Wilmslow Road
Manchester
M20 2LY
Director Name | Miss Caroline Riley |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Millbank House Bollin Walk Wilmslow Cheshire SK9 1BJ |
Director Name | Ms Julie Anne Harvey |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor Ocean House, Towers Business Park Wilmslow Road Manchester M20 2LY |
Secretary Name | Mrs Cindy Sue Booth |
---|---|
Status | Resigned |
Appointed | 07 May 2013(8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 2016) |
Role | Company Director |
Correspondence Address | 7 Bollin Walk Wilmslow Cheshire SK9 1BJ |
Director Name | Mr Carl William Mills |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2013(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 January 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 Millbank House Bollin Walk Wilmslow Cheshire SK9 1BJ |
Registered Address | Ground Floor Ocean House, Towers Business Park Wilmslow Road Manchester M20 2LY |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury East |
Built Up Area | Greater Manchester |
10 at £1 | Carl Mills 50.00% Ordinary |
---|---|
10 at £1 | Mason & Vaughan Group LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£459,319 |
Cash | £1,007,326 |
Current Liabilities | £13,609,219 |
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 27 September |
18 September 2013 | Delivered on: 26 September 2013 Persons entitled: Canterbury Buyers Limited Classification: A registered charge Particulars: Land and buildings on the north east side of parham road canterbury. Outstanding |
---|---|
18 September 2013 | Delivered on: 25 September 2013 Persons entitled: Bridging Finance Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
18 September 2013 | Delivered on: 25 September 2013 Persons entitled: Bridging Finance Limited Classification: A registered charge Particulars: T/Nos: K709965, K709966, K902604, K66565 and K859040 being land and buildings on the north east side of parham road, canterbury. Notification of addition to or amendment of charge. Outstanding |
14 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 November 2016 | Application to strike the company off the register (3 pages) |
21 November 2016 | Application to strike the company off the register (3 pages) |
15 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2016 | Termination of appointment of Julie Anne Harvey as a director on 22 August 2016 (1 page) |
22 August 2016 | Termination of appointment of Julie Anne Harvey as a director on 22 August 2016 (1 page) |
17 August 2016 | Appointment of Mr Carl William Mills as a director on 17 August 2016 (2 pages) |
17 August 2016 | Appointment of Mr Carl William Mills as a director on 17 August 2016 (2 pages) |
7 July 2016 | Registered office address changed from 7 Millbank House Bollin Walk Wilmslow Cheshire SK9 1BJ to Ground Floor Ocean House, Towers Business Park Wilmslow Road Manchester M20 2LY on 7 July 2016 (1 page) |
7 July 2016 | Registered office address changed from 7 Millbank House Bollin Walk Wilmslow Cheshire SK9 1BJ to Ground Floor Ocean House, Towers Business Park Wilmslow Road Manchester M20 2LY on 7 July 2016 (1 page) |
7 July 2016 | Director's details changed for Ms Julie Anne Harvey on 7 July 2016 (2 pages) |
7 July 2016 | Director's details changed for Ms Julie Anne Harvey on 7 July 2016 (2 pages) |
30 June 2016 | All of the property or undertaking has been released and no longer forms part of charge 082047390003 (1 page) |
30 June 2016 | All of the property or undertaking has been released and no longer forms part of charge 082047390003 (1 page) |
16 June 2016 | Previous accounting period shortened from 28 September 2015 to 27 September 2015 (1 page) |
16 June 2016 | Previous accounting period shortened from 28 September 2015 to 27 September 2015 (1 page) |
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Termination of appointment of Cindy Sue Booth as a secretary on 31 March 2016 (1 page) |
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Termination of appointment of Cindy Sue Booth as a secretary on 31 March 2016 (1 page) |
19 October 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
25 September 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
25 September 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
26 June 2015 | Previous accounting period shortened from 29 September 2014 to 28 September 2014 (1 page) |
26 June 2015 | Previous accounting period shortened from 29 September 2014 to 28 September 2014 (1 page) |
23 January 2015 | Termination of appointment of Carl William Mills as a director on 23 January 2015 (1 page) |
23 January 2015 | Termination of appointment of Carl William Mills as a director on 23 January 2015 (1 page) |
15 October 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
30 September 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
6 June 2014 | Previous accounting period shortened from 30 September 2013 to 29 September 2013 (1 page) |
6 June 2014 | Previous accounting period shortened from 30 September 2013 to 29 September 2013 (1 page) |
20 May 2014 | Resolutions
|
20 May 2014 | Resolutions
|
20 May 2014 | Change of share class name or designation (2 pages) |
20 May 2014 | Change of share class name or designation (2 pages) |
20 January 2014 | Appointment of Mr Carl William Mills as a director (2 pages) |
20 January 2014 | Appointment of Mr Carl William Mills as a director (2 pages) |
16 December 2013 | Termination of appointment of Caroline Riley as a director (1 page) |
16 December 2013 | Termination of appointment of Caroline Riley as a director (1 page) |
2 October 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
26 September 2013 | Registration of charge 082047390003 (24 pages) |
26 September 2013 | Registration of charge 082047390003 (24 pages) |
25 September 2013 | Registration of charge 082047390002 (16 pages) |
25 September 2013 | Registration of charge 082047390001 (9 pages) |
25 September 2013 | Registration of charge 082047390002 (16 pages) |
25 September 2013 | Registration of charge 082047390001 (9 pages) |
13 May 2013 | Appointment of Mrs Cindy Sue Booth as a secretary (2 pages) |
13 May 2013 | Appointment of Mrs Cindy Sue Booth as a secretary (2 pages) |
6 September 2012 | Incorporation
|
6 September 2012 | Incorporation
|