Manchester
M3 4LY
Secretary Name | Ms Kathryn Ann Morley |
---|---|
Status | Closed |
Appointed | 29 January 2019(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 07 January 2022) |
Role | Company Director |
Correspondence Address | 340 Deansgate Manchester M3 4LY |
Director Name | Ms Kathryn Ann Morley |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2013(same day as company formation) |
Role | Buyer |
Country of Residence | England |
Correspondence Address | Unit 2 Jones Square Hempshaw Lane Stockport Cheshire SK1 4LJ |
Director Name | Ms Julie Ann Moores |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2013(8 months, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 August 2017) |
Role | Aquisitions Manager |
Country of Residence | England |
Correspondence Address | Unit 11, Brook House, Brook Street Brook Street Hazel Grove Stockport Cheshire SK7 4QZ |
Secretary Name | Ms Kathryn Ann Morley |
---|---|
Status | Resigned |
Appointed | 01 November 2013(8 months, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 August 2017) |
Role | Company Director |
Correspondence Address | Unit 11, Brook House, Brook Street Brook Street Hazel Grove Stockport Cheshire SK7 4QZ |
Secretary Name | Ms Julie Anne Moores |
---|---|
Status | Resigned |
Appointed | 15 August 2017(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 January 2019) |
Role | Company Director |
Correspondence Address | Unit 11, Brook House, Brook Street Brook Street Hazel Grove Stockport Cheshire SK7 4QZ |
Website | dangerousfx.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 4741646 |
Telephone region | Manchester |
Registered Address | C/O Begbies Traynor 340 Deansgate Manchester M3 4LY |
---|---|
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 |
500 at £1 | Kathryn Morley 50.00% Ordinary |
---|---|
500 at £1 | Moores Julie 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,391 |
Cash | £13,132 |
Current Liabilities | £85,923 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
7 January 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 October 2021 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
5 January 2021 | Appointment of a voluntary liquidator (3 pages) |
5 January 2021 | Registered office address changed from 15 Dovedale Road Stockport SK2 5DZ England to 340 Deansgate Manchester M3 4LY on 5 January 2021 (2 pages) |
4 January 2021 | Appointment of a voluntary liquidator (3 pages) |
4 January 2021 | Statement of affairs (8 pages) |
4 January 2021 | Resolutions
|
2 June 2020 | Registered office address changed from Unit 11, Brook House, Brook Street Brook Street Hazel Grove Stockport Cheshire SK7 4QZ England to 15 Dovedale Road Stockport SK2 5DZ on 2 June 2020 (1 page) |
24 February 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
25 February 2019 | Confirmation statement made on 23 February 2019 with updates (4 pages) |
29 January 2019 | Termination of appointment of Kathryn Ann Morley as a director on 29 January 2019 (1 page) |
29 January 2019 | Appointment of Ms Julie Anne Moores as a director on 29 January 2019 (2 pages) |
29 January 2019 | Appointment of Ms Kathryn Ann Morley as a secretary on 29 January 2019 (2 pages) |
29 January 2019 | Notification of Julie Anne Moores as a person with significant control on 29 January 2019 (2 pages) |
29 January 2019 | Termination of appointment of Julie Anne Moores as a secretary on 29 January 2019 (1 page) |
12 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
23 February 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
23 February 2018 | Confirmation statement made on 13 February 2018 with updates (4 pages) |
18 January 2018 | Cessation of Julie Anne Moores as a person with significant control on 18 January 2018 (1 page) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
15 August 2017 | Change of details for Mrs Julie Ann Moores as a person with significant control on 15 August 2017 (2 pages) |
15 August 2017 | Appointment of Ms Kathryn Ann Morley as a director on 15 August 2017 (2 pages) |
15 August 2017 | Change of details for Mrs Julie Ann Moores as a person with significant control on 15 August 2017 (2 pages) |
15 August 2017 | Appointment of Ms Kathryn Ann Morley as a director on 15 August 2017 (2 pages) |
15 August 2017 | Termination of appointment of Julie Ann Moores as a director on 14 August 2017 (1 page) |
15 August 2017 | Termination of appointment of Kathryn Ann Morley as a secretary on 14 August 2017 (1 page) |
15 August 2017 | Termination of appointment of Julie Ann Moores as a director on 14 August 2017 (1 page) |
15 August 2017 | Appointment of Ms Julie Anne Moores as a secretary on 15 August 2017 (2 pages) |
15 August 2017 | Termination of appointment of Kathryn Ann Morley as a secretary on 14 August 2017 (1 page) |
15 August 2017 | Appointment of Ms Julie Anne Moores as a secretary on 15 August 2017 (2 pages) |
13 March 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
13 March 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
10 September 2016 | Registered office address changed from Unit 2 Jones Square Hempshaw Lane Stockport Cheshire SK1 4LJ to Unit 11, Brook House, Brook Street Brook Street Hazel Grove Stockport Cheshire SK7 4QZ on 10 September 2016 (1 page) |
10 September 2016 | Registered office address changed from Unit 2 Jones Square Hempshaw Lane Stockport Cheshire SK1 4LJ to Unit 11, Brook House, Brook Street Brook Street Hazel Grove Stockport Cheshire SK7 4QZ on 10 September 2016 (1 page) |
1 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
14 May 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
14 May 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
3 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
19 November 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
19 November 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
18 September 2014 | Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
18 September 2014 | Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
7 June 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-06-07
|
7 June 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-06-07
|
25 November 2013 | Appointment of Ms Kathryn Ann Morley as a secretary (1 page) |
25 November 2013 | Termination of appointment of Kathryn Morley as a director (1 page) |
25 November 2013 | Termination of appointment of Kathryn Morley as a director (1 page) |
25 November 2013 | Appointment of Ms Julie Ann Moores as a director (2 pages) |
25 November 2013 | Appointment of Ms Julie Ann Moores as a director (2 pages) |
25 November 2013 | Appointment of Ms Kathryn Ann Morley as a secretary (1 page) |
16 March 2013 | Registered office address changed from 12 Bryone Drive Stockport Cheshire SK2 6TA United Kingdom on 16 March 2013 (1 page) |
16 March 2013 | Registered office address changed from 12 Bryone Drive Stockport Cheshire SK2 6TA United Kingdom on 16 March 2013 (1 page) |
25 February 2013 | Incorporation
|
25 February 2013 | Incorporation
|