Manchester
M15 4PN
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 |
Latest Accounts | 28 February 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
14 May 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 February 2018 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
23 November 2017 | Liquidators' statement of receipts and payments to 2 September 2017 (15 pages) |
23 November 2017 | Liquidators' statement of receipts and payments to 2 September 2017 (15 pages) |
23 September 2016 | Liquidators' statement of receipts and payments to 2 September 2016 (11 pages) |
23 September 2016 | Liquidators' statement of receipts and payments to 2 September 2016 (11 pages) |
15 June 2016 | Registered office address changed from Kay Johnson Gee 201 Chapel Street Manchester Salford M3 5EQ to C/O Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN on 15 June 2016 (2 pages) |
15 June 2016 | Registered office address changed from Kay Johnson Gee 201 Chapel Street Manchester Salford M3 5EQ to C/O Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN on 15 June 2016 (2 pages) |
15 September 2015 | Registered office address changed from Riverside Business Park Stockport Rd West Bredbury Stockport Cheshire SK6 2BP to 201 Chapel Street Manchester Salford M3 5EQ on 15 September 2015 (2 pages) |
15 September 2015 | Registered office address changed from Riverside Business Park Stockport Rd West Bredbury Stockport Cheshire SK6 2BP to 201 Chapel Street Manchester Salford M3 5EQ on 15 September 2015 (2 pages) |
11 September 2015 | Appointment of a voluntary liquidator (1 page) |
11 September 2015 | Statement of affairs with form 4.19 (7 pages) |
11 September 2015 | Appointment of a voluntary liquidator (1 page) |
11 September 2015 | Resolutions
|
11 September 2015 | Statement of affairs with form 4.19 (7 pages) |
23 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
18 November 2014 | Total exemption full accounts made up to 28 February 2014 (10 pages) |
18 November 2014 | Total exemption full accounts made up to 28 February 2014 (10 pages) |
8 September 2014 | Registered office address changed from Unit B1 Pear Mill Shopping Village Lower Bredbury Stockport Cheshire SK6 2BP to Riverside Business Park Stockport Rd West Bredbury Stockport Cheshire SK6 2BP on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from Unit B1 Pear Mill Shopping Village Lower Bredbury Stockport Cheshire SK6 2BP to Riverside Business Park Stockport Rd West Bredbury Stockport Cheshire SK6 2BP on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from Unit B1 Pear Mill Shopping Village Lower Bredbury Stockport Cheshire SK6 2BP to Riverside Business Park Stockport Rd West Bredbury Stockport Cheshire SK6 2BP on 8 September 2014 (1 page) |
16 April 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
12 February 2013 | Incorporation
|
12 February 2013 | Incorporation
|
12 February 2013 | Incorporation
|