Manchester
M2 5WA
Director Name | Dr Matthew Michael Overd |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Business Debt Advisor 18-22 Lloyd Street Manchester M2 5WA |
Registered Address | The Business Debt Advisor 18-22 Lloyd Street Manchester M2 5WA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 February 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 November 2022 | Return of final meeting in a creditors' voluntary winding up (26 pages) |
4 January 2022 | Registered office address changed from Trafford House Chester Road Old Trafford Manchester M32 0RS to The Business Debt Advisor 18-22 Lloyd Street Manchester M2 5WA on 4 January 2022 (2 pages) |
31 December 2021 | Liquidators' statement of receipts and payments to 1 November 2021 (26 pages) |
11 January 2021 | Liquidators' statement of receipts and payments to 1 November 2020 (23 pages) |
18 December 2019 | Liquidators' statement of receipts and payments to 1 November 2019 (22 pages) |
15 January 2019 | Liquidators' statement of receipts and payments to 1 November 2018 (22 pages) |
6 February 2018 | Registered office address changed from West Point 501 Chester Road Old Trafford Manchester M16 9HU to Trafford House Chester Road Old Trafford Manchester M32 0RS on 6 February 2018 (2 pages) |
20 November 2017 | Appointment of a voluntary liquidator (1 page) |
20 November 2017 | Appointment of a voluntary liquidator (1 page) |
16 November 2017 | Registered office address changed from Sundance Innhams Wood Crowborough East Sussex TN6 1TE England to West Point 501 Chester Road Old Trafford Manchester M16 9HU on 16 November 2017 (2 pages) |
16 November 2017 | Registered office address changed from Sundance Innhams Wood Crowborough East Sussex TN6 1TE England to West Point 501 Chester Road Old Trafford Manchester M16 9HU on 16 November 2017 (2 pages) |
15 November 2017 | Resolutions
|
15 November 2017 | Statement of affairs (8 pages) |
15 November 2017 | Resolutions
|
15 November 2017 | Statement of affairs (8 pages) |
31 March 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
9 December 2016 | Confirmation statement made on 29 October 2016 with updates (7 pages) |
9 December 2016 | Confirmation statement made on 29 October 2016 with updates (7 pages) |
26 May 2016 | Registered office address changed from 11 Payne Close Crowborough East Sussex TN6 2FH to Sundance Innhams Wood Crowborough East Sussex TN6 1TE on 26 May 2016 (1 page) |
26 May 2016 | Registered office address changed from 11 Payne Close Crowborough East Sussex TN6 2FH to Sundance Innhams Wood Crowborough East Sussex TN6 1TE on 26 May 2016 (1 page) |
19 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
13 August 2015 | Director's details changed for Matt Overd on 2 July 2015 (3 pages) |
13 August 2015 | Director's details changed for Matt Overd on 2 July 2015 (3 pages) |
13 August 2015 | Director's details changed for Matt Overd on 2 July 2015 (3 pages) |
11 August 2015 | Correction of a Director's date of birth incorrectly stated on incorporation / matt overd (2 pages) |
11 August 2015 | Correction of a Director's date of birth incorrectly stated on incorporation / matt overd (2 pages) |
17 December 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
12 July 2014 | Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page) |
12 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
12 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
12 July 2014 | Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page) |
2 December 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
29 October 2012 | Incorporation
|
29 October 2012 | Incorporation
|