Hardshaw Street
St Helens
Merseyside
WA10 1QU
Registered Address | 102 Sunlight House Quay Street Manchester M3 3JZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 July 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
22 September 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 September 2016 | Final Gazette dissolved following liquidation (1 page) |
22 June 2016 | Notice of move from Administration to Dissolution on 8 June 2016 (20 pages) |
22 June 2016 | Notice of move from Administration to Dissolution on 8 June 2016 (20 pages) |
19 January 2016 | Administrator's progress report to 17 December 2015 (17 pages) |
19 January 2016 | Administrator's progress report to 17 December 2015 (17 pages) |
3 August 2015 | Statement of affairs with form 2.14B (6 pages) |
3 August 2015 | Statement of affairs with form 2.14B (6 pages) |
17 July 2015 | Statement of administrator's proposal (28 pages) |
17 July 2015 | Statement of administrator's proposal (28 pages) |
1 July 2015 | Registered office address changed from Century House 5th Floor Suite 3 Hardshaw Street St Helens Merseyside WA10 1QU England to 102 Sunlight House Quay Street Manchester M3 3JZ on 1 July 2015 (2 pages) |
1 July 2015 | Registered office address changed from Century House 5th Floor Suite 3 Hardshaw Street St Helens Merseyside WA10 1QU England to 102 Sunlight House Quay Street Manchester M3 3JZ on 1 July 2015 (2 pages) |
1 July 2015 | Appointment of an administrator (2 pages) |
1 July 2015 | Appointment of an administrator (2 pages) |
1 July 2015 | Registered office address changed from Century House 5th Floor Suite 3 Hardshaw Street St Helens Merseyside WA10 1QU England to 102 Sunlight House Quay Street Manchester M3 3JZ on 1 July 2015 (2 pages) |
5 June 2015 | Termination of appointment of Carmel O'brien as a director on 5 June 2015 (1 page) |
5 June 2015 | Termination of appointment of Carmel O'brien as a director on 5 June 2015 (1 page) |
5 June 2015 | Termination of appointment of Carmel O'brien as a director on 5 June 2015 (1 page) |
16 January 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
16 January 2015 | Previous accounting period extended from 30 April 2014 to 31 July 2014 (1 page) |
16 January 2015 | Previous accounting period extended from 30 April 2014 to 31 July 2014 (1 page) |
16 January 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
8 December 2014 | Registered office address changed from 29 Broadhurst Denton Manchester M34 3TN to Century House 5Th Floor Suite 3 Hardshaw Street St Helens Merseyside WA10 1QU on 8 December 2014 (1 page) |
8 December 2014 | Registered office address changed from 29 Broadhurst Denton Manchester M34 3TN to Century House 5Th Floor Suite 3 Hardshaw Street St Helens Merseyside WA10 1QU on 8 December 2014 (1 page) |
8 December 2014 | Registered office address changed from 29 Broadhurst Denton Manchester M34 3TN to Century House 5Th Floor Suite 3 Hardshaw Street St Helens Merseyside WA10 1QU on 8 December 2014 (1 page) |
31 July 2014 | Registration of charge 084936320001, created on 30 July 2014 (16 pages) |
31 July 2014 | Registration of charge 084936320001, created on 30 July 2014 (16 pages) |
8 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
30 January 2014 | Registered office address changed from Fieldhouse Ashey Road Ryde Isle of Wight PO33 4BB United Kingdom on 30 January 2014 (1 page) |
30 January 2014 | Registered office address changed from Fieldhouse Ashey Road Ryde Isle of Wight PO33 4BB United Kingdom on 30 January 2014 (1 page) |
17 April 2013 | Incorporation
|
17 April 2013 | Incorporation
|