Manchester
M15 4PN
Director Name | Mr Anthony Charles Bowman |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hanover Buildings 11-13 Hanover Street Liverpool Merseyside L1 3DN |
Director Name | Stewart Brown |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hanover Buildings 11-13 Hanover Street Liverpool Merseyside L1 3DN |
Registered Address | Kay Johnson Gee Corporate Receovery Limited 1 City Road East Manchester M15 4PN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | -£12,460 |
Cash | £14,483 |
Current Liabilities | £50,284 |
Latest Accounts | 31 July 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
3 April 2017 | Liquidators' statement of receipts and payments to 4 December 2016 (10 pages) |
---|---|
15 June 2016 | Registered office address changed from Kay Johnson Gee Griffin Court 201 Chapel Street Manchester M3 5EQ to C/O C/O 1 City Road East Manchester M15 4PN on 15 June 2016 (2 pages) |
30 December 2015 | Liquidators statement of receipts and payments to 4 December 2015 (11 pages) |
30 December 2015 | Liquidators' statement of receipts and payments to 4 December 2015 (11 pages) |
18 December 2014 | Appointment of a voluntary liquidator (1 page) |
18 December 2014 | Declaration of solvency (4 pages) |
10 December 2014 | Registered office address changed from Hanover Buildings 11-13 Hanover Street Liverpool Merseyside L1 3DN to Kay Johnson Gee Griffin Court 201 Chapel Street Manchester M3 5EQ on 10 December 2014 (3 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
27 October 2014 | Previous accounting period extended from 30 June 2014 to 31 July 2014 (1 page) |
8 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
5 June 2014 | Change of name notice (2 pages) |
5 June 2014 | Company name changed crystal clear vapours LIMITED\certificate issued on 05/06/14
|
7 January 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
17 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (3 pages) |
17 July 2013 | Registered office address changed from Hanover Buildings 11-13 Hanover Street Liverpool Merseyside L1 3DN United Kingdom on 17 July 2013 (1 page) |
17 July 2013 | Director's details changed for Christopher Kenneth Bowman on 1 June 2013 (2 pages) |
17 July 2013 | Director's details changed for Christopher Kenneth Bowman on 1 June 2013 (2 pages) |
29 October 2012 | Termination of appointment of Stewart Brown as a director (1 page) |
13 July 2012 | Termination of appointment of Anthony Bowman as a director (1 page) |
13 June 2012 | Incorporation (52 pages) |