73 King Street
Manchester
M2 4NG
Registered Address | 3rd Floor The Pinnacle 73 King Street Manchester M2 4NG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Clive Rhoden 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £124,636 |
Cash | £34,138 |
Current Liabilities | £39,145 |
Latest Accounts | 31 May 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
5 February 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 November 2018 | Return of final meeting in a members' voluntary winding up (10 pages) |
18 May 2018 | Liquidators' statement of receipts and payments to 25 February 2018 (6 pages) |
25 May 2017 | Liquidators' statement of receipts and payments to 25 February 2017 (4 pages) |
25 May 2017 | Liquidators' statement of receipts and payments to 25 February 2017 (4 pages) |
18 May 2016 | Registered office address changed from Parsonage Chambers 3 the Parsonage Manchester M3 2HW to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 18 May 2016 (2 pages) |
18 May 2016 | Registered office address changed from Parsonage Chambers 3 the Parsonage Manchester M3 2HW to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 18 May 2016 (2 pages) |
10 March 2016 | Registered office address changed from Mansion House Manchester Road Altrincham Cheshire WA14 4RW to Parsonage Chambers 3 the Parsonage Manchester M3 2HW on 10 March 2016 (2 pages) |
10 March 2016 | Registered office address changed from Mansion House Manchester Road Altrincham Cheshire WA14 4RW to Parsonage Chambers 3 the Parsonage Manchester M3 2HW on 10 March 2016 (2 pages) |
9 March 2016 | Resolutions
|
9 March 2016 | Appointment of a voluntary liquidator (1 page) |
9 March 2016 | Declaration of solvency (3 pages) |
9 March 2016 | Declaration of solvency (3 pages) |
9 March 2016 | Resolutions
|
9 March 2016 | Appointment of a voluntary liquidator (1 page) |
20 July 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
20 July 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
5 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
24 December 2014 | Director's details changed for Clive Rhoden on 24 December 2014 (2 pages) |
24 December 2014 | Director's details changed for Clive Rhoden on 24 December 2014 (2 pages) |
4 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
29 January 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
29 January 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
22 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (3 pages) |
22 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (3 pages) |
22 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (3 pages) |
1 May 2012 | Incorporation
|
1 May 2012 | Incorporation
|
1 May 2012 | Incorporation
|