Manchester
M1 2HY
Registered Address | Flint Glass Works 64 Jersey Street Ancoats Urban Village Manchester M4 6JW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Dean Gavin Hewart 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£38,961 |
Cash | £37 |
Current Liabilities | £42,948 |
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
11 December 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 December 2017 | Final Gazette dissolved following liquidation (1 page) |
11 September 2017 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
11 September 2017 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
30 September 2016 | Statement of affairs with form 4.19 (6 pages) |
30 September 2016 | Appointment of a voluntary liquidator (1 page) |
30 September 2016 | Appointment of a voluntary liquidator (1 page) |
30 September 2016 | Resolutions
|
30 September 2016 | Statement of affairs with form 4.19 (6 pages) |
20 September 2016 | Registered office address changed from C/O Ams Accountants Corporate Ltd Queens Court 24 Queen Street Manchester M2 5HX England to C/O Path Business Recovery Limited Flint Glass Works 64 Jersey Street Ancoats Urban Village Manchester M4 6JW on 20 September 2016 (1 page) |
20 September 2016 | Registered office address changed from C/O Ams Accountants Corporate Ltd Queens Court 24 Queen Street Manchester M2 5HX England to C/O Path Business Recovery Limited Flint Glass Works 64 Jersey Street Ancoats Urban Village Manchester M4 6JW on 20 September 2016 (1 page) |
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 February 2016 | Registered office address changed from Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ to C/O Ams Accountants Corporate Ltd Queens Court 24 Queen Street Manchester M2 5HX on 16 February 2016 (1 page) |
16 February 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Registered office address changed from Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ to C/O Ams Accountants Corporate Ltd Queens Court 24 Queen Street Manchester M2 5HX on 16 February 2016 (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2015 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
23 March 2015 | Registered office address changed from Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD to Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ on 23 March 2015 (1 page) |
23 March 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Registered office address changed from Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD to Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ on 23 March 2015 (1 page) |
21 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2014 | Registered office address changed from 2 Prestbury House 8 the Village Prestbury Macclesfield Cheshire SK10 4DG on 9 June 2014 (1 page) |
9 June 2014 | Registered office address changed from 2 Prestbury House 8 the Village Prestbury Macclesfield Cheshire SK10 4DG on 9 June 2014 (1 page) |
9 June 2014 | Registered office address changed from 2 Prestbury House 8 the Village Prestbury Macclesfield Cheshire SK10 4DG on 9 June 2014 (1 page) |
9 June 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Director's details changed for Mr Dean Gavin Hewart on 1 April 2014 (2 pages) |
9 June 2014 | Director's details changed for Mr Dean Gavin Hewart on 1 April 2014 (2 pages) |
9 June 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Director's details changed for Mr Dean Gavin Hewart on 1 April 2014 (2 pages) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2013 | Registered office address changed from Suite 201 Manchester Business Park 3000 Aviator Way Manchester M22 5TG England on 24 December 2013 (2 pages) |
24 December 2013 | Registered office address changed from Suite 201 Manchester Business Park 3000 Aviator Way Manchester M22 5TG England on 24 December 2013 (2 pages) |
18 July 2013 | Registered office address changed from C/O Dean Hewart Suite 201 Manchester Business Park 3000 Aviator Way Manchester M22 5TG England on 18 July 2013 (2 pages) |
18 July 2013 | Registered office address changed from C/O Dean Hewart Suite 201 Manchester Business Park 3000 Aviator Way Manchester M22 5TG England on 18 July 2013 (2 pages) |
8 July 2013 | Registered office address changed from 20 Hanover Square London W1S 1JY England on 8 July 2013 (1 page) |
8 July 2013 | Registered office address changed from 20 Hanover Square London W1S 1JY England on 8 July 2013 (1 page) |
8 July 2013 | Registered office address changed from 20 Hanover Square London W1S 1JY England on 8 July 2013 (1 page) |
4 January 2013 | Incorporation (22 pages) |
4 January 2013 | Incorporation (22 pages) |