Monkseaton
Whitley Bay
Tyne And Wear
NE25 8BG
Director Name | Mr Michael Gifford |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 January 2013(same day as company formation) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 23 The Gardens Monkseaton Whitley Bay Tyne And Wear NE25 8BG |
Registered Address | C/O Clarke Bell Limited 3rd Floor The Pinnacle 73 King Street Manchester M2 4NG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
50 at £1 | Lesley Gifford 50.00% Ordinary |
---|---|
50 at £1 | Michael Gifford 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,566 |
Cash | £189,412 |
Current Liabilities | £184,846 |
Latest Accounts | 31 August 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
4 June 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 March 2021 | Return of final meeting in a members' voluntary winding up (13 pages) |
8 April 2020 | Registered office address changed from 23 the Gardens Monkseaton Whitley Bay Tyne and Wear NE25 8BG to C/O Clarke Bell Limited 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 8 April 2020 (2 pages) |
3 April 2020 | Appointment of a voluntary liquidator (3 pages) |
3 April 2020 | Declaration of solvency (5 pages) |
3 April 2020 | Resolutions
|
28 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
1 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
28 January 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
3 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
2 February 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
30 March 2017 | Micro company accounts made up to 31 August 2016 (1 page) |
30 March 2017 | Micro company accounts made up to 31 August 2016 (1 page) |
7 March 2017 | Confirmation statement made on 8 January 2017 with updates (6 pages) |
7 March 2017 | Confirmation statement made on 8 January 2017 with updates (6 pages) |
11 May 2016 | Micro company accounts made up to 31 August 2015 (1 page) |
11 May 2016 | Micro company accounts made up to 31 August 2015 (1 page) |
24 February 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
27 May 2015 | Micro company accounts made up to 31 August 2014 (1 page) |
27 May 2015 | Micro company accounts made up to 31 August 2014 (1 page) |
12 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
23 May 2014 | Previous accounting period shortened from 31 January 2014 to 31 August 2013 (1 page) |
23 May 2014 | Previous accounting period shortened from 31 January 2014 to 31 August 2013 (1 page) |
6 February 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
8 January 2013 | Incorporation (15 pages) |
8 January 2013 | Incorporation (15 pages) |