Didsbury
Manchester
M20 5PG
Director Name | Miss Kara McCabe |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 2013(7 months, 4 weeks after company formation) |
Appointment Duration | 5 years (closed 19 July 2018) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 120 Chester Road Warrington WA4 6AD |
Director Name | Mrs Lisa Joanne Webster |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2013(7 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 146 Old Chester Road Higher Walton Warrington WA4 6TG |
Website | greendeal-training.net |
---|
Registered Address | 4 The Stables Wilmslow Road Didsbury Manchester M20 5PG |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury East |
Built Up Area | Greater Manchester |
80 at £0.01 | Garry Stevens-smith 80.00% Ordinary A |
---|---|
10 at £0.01 | Kara Mccabe 10.00% Ordinary A |
10 at £0.01 | Lisa Webster 10.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £35,370 |
Cash | £7,300 |
Current Liabilities | £184,693 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 June 2014 | Delivered on: 9 June 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
2 November 2017 | Liquidators' statement of receipts and payments to 9 October 2017 (17 pages) |
---|---|
21 October 2016 | Resolutions
|
21 October 2016 | Statement of affairs with form 4.19 (5 pages) |
21 October 2016 | Appointment of a voluntary liquidator (1 page) |
27 September 2016 | Termination of appointment of Lisa Joanne Webster as a director on 15 June 2016 (1 page) |
27 September 2016 | Registered office address changed from 7 st. Petersgate Stockport Cheshire SK1 1EB England to C/O Jones Lowndes Dwyer Llp 4 the Stables Wilmslow Road Didsbury Manchester M20 5PG on 27 September 2016 (1 page) |
22 July 2016 | Registered office address changed from 1210 Centre Park Square Warrington WA1 1RU to 7 st. Petersgate Stockport Cheshire SK1 1EB on 22 July 2016 (1 page) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 December 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
10 November 2014 | Director's details changed for Mrs Lisa Joanne Webster on 6 November 2014 (2 pages) |
10 November 2014 | Director's details changed for Mrs Lisa Joanne Webster on 6 November 2014 (2 pages) |
10 November 2014 | Director's details changed for Mr Garry Stevens-Smith on 6 November 2014 (2 pages) |
10 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Director's details changed for Mr Garry Stevens-Smith on 6 November 2014 (2 pages) |
10 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
6 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 June 2014 | Registration of charge 082833150001 (26 pages) |
21 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
9 September 2013 | Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page) |
4 July 2013 | Appointment of Miss Kara Mccabe as a director (2 pages) |
4 July 2013 | Appointment of Mrs Lisa Joanne Webster as a director (2 pages) |
4 July 2013 | Registered office address changed from 720 Mandarin Court Warrington WA1 1GG United Kingdom on 4 July 2013 (1 page) |
4 July 2013 | Registered office address changed from 720 Mandarin Court Warrington WA1 1GG United Kingdom on 4 July 2013 (1 page) |
18 December 2012 | Registered office address changed from 4 Dundonald Avenue Stockton Heath Warrington WA4 6JT United Kingdom on 18 December 2012 (1 page) |
6 November 2012 | Incorporation
|