Fountain Street 53 Fountain Street
Manchester
M2 2AN
Secretary Name | Tracy Wood |
---|---|
Status | Resigned |
Appointed | 27 April 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Barnett House 53 Fountain Street 53 Fountain Street Manchester M2 2AN |
Website | coverpeople.co.uk |
---|---|
Telephone | 0161 2093959 |
Telephone region | Manchester |
Registered Address | Regency House 45-53 Chorley New Road Bolton BL1 4QR |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Karla Jordan 100.00% Ordinary |
---|
Latest Accounts | 30 April 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
21 May 2014 | Delivered on: 22 May 2014 Persons entitled: Hitachi Capital (UK) PLC Classification: A registered charge Particulars: Debenture. Outstanding |
---|
7 October 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 July 2020 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
29 April 2020 | Liquidators' statement of receipts and payments to 4 March 2020 (16 pages) |
18 December 2019 | Resignation of a liquidator (3 pages) |
18 December 2019 | Resolutions
|
21 March 2019 | Appointment of a voluntary liquidator (4 pages) |
21 March 2019 | Statement of affairs (9 pages) |
25 February 2019 | Registered office address changed from Houldsworth Mill Houldsworth Street Stockport SK5 6DA England to Regency House 45-53 Chorley New Road Bolton BL1 4QR on 25 February 2019 (2 pages) |
4 October 2018 | Micro company accounts made up to 30 April 2018 (3 pages) |
17 September 2018 | Registered office address changed from C/O Taxassist Accountants 23 Flixton Road Urmston Manchester M41 5AW England to Houldsworth Mill Houldsworth Street Stockport SK5 6DA on 17 September 2018 (1 page) |
27 April 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
22 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
16 August 2017 | Termination of appointment of Tracy Wood as a secretary on 3 August 2017 (1 page) |
16 August 2017 | Termination of appointment of Tracy Wood as a secretary on 3 August 2017 (1 page) |
8 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
5 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
5 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
3 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
22 December 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
22 December 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
16 November 2015 | Registered office address changed from 281 Palatine Road Northenden Manchester M22 4ET to C/O Taxassist Accountants 23 Flixton Road Urmston Manchester M41 5AW on 16 November 2015 (1 page) |
16 November 2015 | Registered office address changed from 281 Palatine Road Northenden Manchester M22 4ET to C/O Taxassist Accountants 23 Flixton Road Urmston Manchester M41 5AW on 16 November 2015 (1 page) |
28 April 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
30 January 2015 | Registered office address changed from 23 Flixton Road Urmston Manchester M41 5AW England to 281 Palatine Road Northenden Manchester M22 4ET on 30 January 2015 (2 pages) |
30 January 2015 | Registered office address changed from 23 Flixton Road Urmston Manchester M41 5AW England to 281 Palatine Road Northenden Manchester M22 4ET on 30 January 2015 (2 pages) |
27 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
27 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
26 January 2015 | Registered office address changed from Barnett House 53 Fountain Street 53 Fountain Street Manchester M2 2AN to 23 Flixton Road Urmston Manchester M41 5AW on 26 January 2015 (1 page) |
26 January 2015 | Registered office address changed from Barnett House 53 Fountain Street 53 Fountain Street Manchester M2 2AN to 23 Flixton Road Urmston Manchester M41 5AW on 26 January 2015 (1 page) |
24 June 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
22 May 2014 | Registration of charge 080485960001 (32 pages) |
22 May 2014 | Registration of charge 080485960001 (32 pages) |
26 February 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
26 February 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
16 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (4 pages) |
16 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (4 pages) |
27 April 2012 | Incorporation (37 pages) |
27 April 2012 | Incorporation (37 pages) |