Manchester
M15 4PN
Secretary Name | Neil Pengilly |
---|---|
Status | Closed |
Appointed | 18 December 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 City Road East Manchester M15 4PN |
Director Name | Mrs Hilary Pengilly |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2013(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 January 2017) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 71-75 Shelton Street Covent Garden London WC2H 9JQ |
Registered Address | 1 City Road East Manchester M15 4PN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Neil Pengilly 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £651 |
Cash | £3,117 |
Current Liabilities | £13,979 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
23 June 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 March 2020 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
15 August 2019 | Liquidators' statement of receipts and payments to 12 June 2019 (13 pages) |
23 August 2018 | Liquidators' statement of receipts and payments to 12 June 2018 (13 pages) |
11 July 2017 | Registered office address changed from C/O Kay Johnson Gee 1 City Road East Manchester M15 4PN to C/O Kay Johnson Gee 1 City Road East Manchester M15 4PN on 11 July 2017 (2 pages) |
11 July 2017 | Registered office address changed from C/O Kay Johnson Gee 1 City Road East Manchester M15 4PN to C/O Kay Johnson Gee 1 City Road East Manchester M15 4PN on 11 July 2017 (2 pages) |
7 July 2017 | Resolutions
|
7 July 2017 | Resolutions
|
4 July 2017 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to C/O Kay Johnson Gee 1 City Road East Manchester M15 4PN on 4 July 2017 (2 pages) |
4 July 2017 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to C/O Kay Johnson Gee 1 City Road East Manchester M15 4PN on 4 July 2017 (2 pages) |
28 June 2017 | Statement of affairs (8 pages) |
28 June 2017 | Appointment of a voluntary liquidator (1 page) |
28 June 2017 | Statement of affairs (8 pages) |
28 June 2017 | Appointment of a voluntary liquidator (1 page) |
7 March 2017 | Termination of appointment of Hilary Pengilly as a director on 16 January 2017 (1 page) |
7 March 2017 | Termination of appointment of Hilary Pengilly as a director on 16 January 2017 (1 page) |
3 March 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
3 March 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
21 December 2016 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
22 September 2016 | Secretary's details changed for Neil Pengilly on 22 September 2016 (1 page) |
22 September 2016 | Director's details changed for Mr Neil Raymond Pengilly on 22 September 2016 (2 pages) |
22 September 2016 | Secretary's details changed for Neil Pengilly on 22 September 2016 (1 page) |
22 September 2016 | Director's details changed for Mr Neil Raymond Pengilly on 22 September 2016 (2 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 August 2016 | Registered office address changed from 12 Clos Tyn Y Coed Sarn Bridgend CF32 9PQ to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 30 August 2016 (1 page) |
30 August 2016 | Registered office address changed from 12 Clos Tyn Y Coed Sarn Bridgend CF32 9PQ to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 30 August 2016 (1 page) |
22 December 2015 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
7 March 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
7 March 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
22 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
10 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
10 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
25 February 2013 | Appointment of Mrs Hilary Pengilly as a director (2 pages) |
25 February 2013 | Appointment of Mrs Hilary Pengilly as a director (2 pages) |
18 December 2012 | Incorporation (30 pages) |
18 December 2012 | Incorporation (30 pages) |