Whitefield
Greater Manchester
M45 7TA
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2012(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
100 at £1 | Mr Craig Jury 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £51,045 |
Cash | £10,378 |
Current Liabilities | £51,617 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 July 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 April 2020 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
12 July 2019 | Removal of liquidator by court order (20 pages) |
12 July 2019 | Appointment of a voluntary liquidator (3 pages) |
27 April 2019 | Liquidators' statement of receipts and payments to 16 February 2019 (15 pages) |
24 April 2018 | Liquidators' statement of receipts and payments to 16 February 2018 (14 pages) |
8 March 2017 | Registered office address changed from Unit 38D Heysham Industrial Estate Middleton Road Heysham Morecambe LA3 3PP to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 8 March 2017 (2 pages) |
8 March 2017 | Registered office address changed from Unit 38D Heysham Industrial Estate Middleton Road Heysham Morecambe LA3 3PP to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 8 March 2017 (2 pages) |
3 March 2017 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
3 March 2017 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
2 March 2017 | Resolutions
|
2 March 2017 | Statement of affairs with form 4.19 (10 pages) |
2 March 2017 | Resolutions
|
2 March 2017 | Appointment of a voluntary liquidator (1 page) |
2 March 2017 | Statement of affairs with form 4.19 (10 pages) |
2 March 2017 | Appointment of a voluntary liquidator (1 page) |
7 July 2016 | Registered office address changed from 33 Clare Road Lancaster LA1 2LU to Unit 38D Heysham Industrial Estate Middleton Road Heysham Morecambe LA3 3PP on 7 July 2016 (2 pages) |
7 July 2016 | Registered office address changed from 33 Clare Road Lancaster LA1 2LU to Unit 38D Heysham Industrial Estate Middleton Road Heysham Morecambe LA3 3PP on 7 July 2016 (2 pages) |
9 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
1 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
27 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
21 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
21 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
24 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (3 pages) |
24 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (3 pages) |
15 June 2012 | Statement of capital following an allotment of shares on 24 May 2012
|
15 June 2012 | Appointment of Craig Jury as a director (3 pages) |
15 June 2012 | Appointment of Craig Jury as a director (3 pages) |
15 June 2012 | Current accounting period shortened from 31 May 2013 to 31 March 2013 (3 pages) |
15 June 2012 | Statement of capital following an allotment of shares on 24 May 2012
|
15 June 2012 | Current accounting period shortened from 31 May 2013 to 31 March 2013 (3 pages) |
28 May 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
28 May 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
24 May 2012 | Incorporation (36 pages) |
24 May 2012 | Incorporation (36 pages) |