Worsley
Manchester
M28 2NQ
Director Name | Mr Arthur John Lancaster |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Timbers Cheverells Green Markyate St. Albans AL3 8RN |
Website | www.smartpayaccounting.com/ |
---|---|
Telephone | 0845 8678164 |
Telephone region | Unknown |
Registered Address | 7th Floor, Blackfriars House Parsonage Manchester M3 2JA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at £1 | Timothy Eve 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£97,092 |
Cash | £36,491 |
Current Liabilities | £279,424 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 December |
8 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 October 2018 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
28 September 2018 | Current accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
9 June 2018 | Voluntary strike-off action has been suspended (1 page) |
8 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2018 | Application to strike the company off the register (3 pages) |
3 January 2018 | Confirmation statement made on 27 December 2017 with no updates (3 pages) |
3 January 2018 | Confirmation statement made on 27 December 2017 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
18 April 2017 | Registered office address changed from Blackfriars House Parsonage Manchester M3 2JA England to 7th Floor, Blackfriars House Parsonage Manchester M3 2JA on 18 April 2017 (1 page) |
18 April 2017 | Registered office address changed from Blackfriars House Parsonage Manchester M3 2JA England to 7th Floor, Blackfriars House Parsonage Manchester M3 2JA on 18 April 2017 (1 page) |
25 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
24 March 2017 | Confirmation statement made on 27 December 2016 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 27 December 2016 with updates (5 pages) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
28 September 2016 | Registered office address changed from Blackpool Technology Management Centre Faraday Way Blackpool FY2 0JW to Blackfriars House Parsonage Manchester M3 2JA on 28 September 2016 (1 page) |
28 September 2016 | Registered office address changed from Blackpool Technology Management Centre Faraday Way Blackpool FY2 0JW to Blackfriars House Parsonage Manchester M3 2JA on 28 September 2016 (1 page) |
6 January 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
10 March 2015 | Director's details changed for Mr Timothy Clive Eve on 12 February 2015 (3 pages) |
10 March 2015 | Director's details changed for Mr Timothy Clive Eve on 12 February 2015 (3 pages) |
21 January 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
28 January 2014 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
25 July 2013 | Termination of appointment of Arthur Lancaster as a director (1 page) |
25 July 2013 | Appointment of Mr Timothy Clive Eve as a director (2 pages) |
25 July 2013 | Termination of appointment of Arthur Lancaster as a director (1 page) |
25 July 2013 | Appointment of Mr Timothy Clive Eve as a director (2 pages) |
27 December 2012 | Incorporation (21 pages) |
27 December 2012 | Incorporation (21 pages) |