Middleton
Manchester
M24 5UJ
Director Name | Sandra Elizabeth Ward |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2014(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 June 2015) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | Headen & Quarmby (Uk) Ltd Sadler Street Middleton Greater Manchester M24 5UJ |
Director Name | Paulette Roberts |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2014(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 April 2017) |
Role | Creative Director |
Country of Residence | United Kingdom |
Correspondence Address | Headen & Quarmby (Uk) Ltd Sadler Street Middleton Greater Manchester M24 5UJ |
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 |
90 at £1 | David William Moore 90.00% Ordinary |
---|---|
5 at £1 | Paulette Roberts 5.00% Ordinary |
5 at £1 | Sandra Elizabeth Ward 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,011 |
Cash | £1,034 |
Current Liabilities | £46,051 |
Latest Accounts | 31 May 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
17 February 2014 | Delivered on: 20 February 2014 Satisfied on: 26 March 2015 Persons entitled: Headen & Quarmby Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
---|
22 September 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 June 2021 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
16 July 2020 | Liquidators' statement of receipts and payments to 11 May 2020 (15 pages) |
17 July 2019 | Liquidators' statement of receipts and payments to 11 May 2019 (15 pages) |
12 July 2019 | Appointment of a voluntary liquidator (3 pages) |
12 July 2019 | Removal of liquidator by court order (20 pages) |
20 July 2018 | Liquidators' statement of receipts and payments to 11 May 2018 (15 pages) |
2 June 2017 | Registered office address changed from 39 Thorpe Lane Thorpe Lane Austerlands Oldham OL4 3QW England to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 2 June 2017 (2 pages) |
2 June 2017 | Registered office address changed from 39 Thorpe Lane Thorpe Lane Austerlands Oldham OL4 3QW England to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 2 June 2017 (2 pages) |
29 May 2017 | Appointment of a voluntary liquidator (1 page) |
29 May 2017 | Statement of affairs (12 pages) |
29 May 2017 | Resolutions
|
29 May 2017 | Statement of affairs (12 pages) |
29 May 2017 | Resolutions
|
29 May 2017 | Appointment of a voluntary liquidator (1 page) |
4 April 2017 | Termination of appointment of Paulette Roberts as a director on 4 April 2017 (1 page) |
4 April 2017 | Termination of appointment of Paulette Roberts as a director on 4 April 2017 (1 page) |
22 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
22 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
17 January 2017 | Confirmation statement made on 13 November 2016 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 13 November 2016 with updates (5 pages) |
17 January 2017 | Registered office address changed from The Exchange 5 Bank Street Bury BL9 0DN to 39 Thorpe Lane Thorpe Lane Austerlands Oldham OL4 3QW on 17 January 2017 (1 page) |
17 January 2017 | Registered office address changed from The Exchange 5 Bank Street Bury BL9 0DN to 39 Thorpe Lane Thorpe Lane Austerlands Oldham OL4 3QW on 17 January 2017 (1 page) |
19 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
19 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
10 December 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
18 June 2015 | Termination of appointment of Sandra Elizabeth Ward as a director on 3 June 2015 (2 pages) |
18 June 2015 | Termination of appointment of Sandra Elizabeth Ward as a director on 3 June 2015 (2 pages) |
18 June 2015 | Termination of appointment of Sandra Elizabeth Ward as a director on 3 June 2015 (2 pages) |
26 March 2015 | Satisfaction of charge 080905740001 in full (4 pages) |
26 March 2015 | Satisfaction of charge 080905740001 in full (4 pages) |
5 March 2015 | Registered office address changed from Dte House Hollins Mount Unsworth Bury Lancashire BL9 8AT to The Exchange 5 Bank Street Bury BL9 0DN on 5 March 2015 (1 page) |
5 March 2015 | Registered office address changed from Dte House Hollins Mount Unsworth Bury Lancashire BL9 8AT to The Exchange 5 Bank Street Bury BL9 0DN on 5 March 2015 (1 page) |
5 March 2015 | Registered office address changed from Dte House Hollins Mount Unsworth Bury Lancashire BL9 8AT to The Exchange 5 Bank Street Bury BL9 0DN on 5 March 2015 (1 page) |
13 November 2014 | Director's details changed for Mr David William Moore on 13 November 2014 (2 pages) |
13 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Director's details changed for Mr David William Moore on 13 November 2014 (2 pages) |
13 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
23 October 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
23 October 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
28 April 2014 | Appointment of Sandra Elizabeth Ward as a director (3 pages) |
28 April 2014 | Appointment of Sandra Elizabeth Ward as a director (3 pages) |
28 April 2014 | Appointment of Paulette Roberts as a director (3 pages) |
28 April 2014 | Statement of capital following an allotment of shares on 7 April 2014
|
28 April 2014 | Statement of capital following an allotment of shares on 7 April 2014
|
28 April 2014 | Appointment of Paulette Roberts as a director (3 pages) |
28 April 2014 | Statement of capital following an allotment of shares on 7 April 2014
|
20 February 2014 | Registration of charge 080905740001 (17 pages) |
20 February 2014 | Registration of charge 080905740001 (17 pages) |
5 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
5 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders (3 pages) |
5 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
5 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders (3 pages) |
14 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (3 pages) |
14 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (3 pages) |
31 May 2012 | Incorporation (22 pages) |
31 May 2012 | Incorporation (22 pages) |