11-15 New Road
Manchester
M26 1LS
Director Name | Mr Daniel Andre McPherson |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 October 2013(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (closed 20 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Inquesta Corporate Recovery & Insolvency St Jo 11-15 New Road Manchester M26 1LS |
Registered Address | C/O Inquesta Corporate Recovery & Insolvency St Johns Terrace 11-15 New Road Manchester M26 1LS |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Radcliffe West |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 2014 (9 years, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
20 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 April 2017 | Final Gazette dissolved following liquidation (1 page) |
20 January 2017 | Return of final meeting in a members' voluntary winding up (11 pages) |
20 January 2017 | Return of final meeting in a members' voluntary winding up (11 pages) |
12 January 2016 | Registered office address changed from Suite 307 the Vanilla Factory Fleet Street Liverpool L1 4AR to C/O Inquesta Corporate Recovery & Insolvency St Johns Terrace 11-15 New Road Manchester M26 1LS on 12 January 2016 (2 pages) |
12 January 2016 | Registered office address changed from Suite 307 the Vanilla Factory Fleet Street Liverpool L1 4AR to C/O Inquesta Corporate Recovery & Insolvency St Johns Terrace 11-15 New Road Manchester M26 1LS on 12 January 2016 (2 pages) |
6 January 2016 | Declaration of solvency (5 pages) |
6 January 2016 | Appointment of a voluntary liquidator (1 page) |
6 January 2016 | Declaration of solvency (5 pages) |
6 January 2016 | Resolutions
|
6 January 2016 | Appointment of a voluntary liquidator (1 page) |
6 January 2016 | Resolutions
|
8 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
26 March 2015 | Previous accounting period shortened from 31 July 2014 to 30 June 2014 (1 page) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
26 March 2015 | Previous accounting period shortened from 31 July 2014 to 30 June 2014 (1 page) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
30 January 2015 | Resolutions
|
30 January 2015 | Statement of capital following an allotment of shares on 15 January 2015
|
30 January 2015 | Resolutions
|
30 January 2015 | Particulars of variation of rights attached to shares (2 pages) |
30 January 2015 | Statement of capital following an allotment of shares on 15 January 2015
|
30 January 2015 | Particulars of variation of rights attached to shares (2 pages) |
22 December 2014 | Statement of capital following an allotment of shares on 5 December 2014
|
22 December 2014 | Statement of capital following an allotment of shares on 5 December 2014
|
22 December 2014 | Statement of capital following an allotment of shares on 5 December 2014
|
22 October 2014 | Sub-division of shares on 13 October 2014 (5 pages) |
22 October 2014 | Sub-division of shares on 13 October 2014 (5 pages) |
8 September 2014 | Statement of capital following an allotment of shares on 22 August 2014
|
8 September 2014 | Statement of capital following an allotment of shares on 22 August 2014
|
8 August 2014 | Statement of capital following an allotment of shares on 30 July 2014
|
8 August 2014 | Statement of capital following an allotment of shares on 30 July 2014
|
22 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders (4 pages) |
22 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders (4 pages) |
22 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders (4 pages) |
22 July 2014 | Registered office address changed from Suite 307 Suite 307, the Vanilla Factory Fleet Street Liverpool L1 4AR England on 22 July 2014 (1 page) |
22 July 2014 | Registered office address changed from Suite 307 Suite 307, the Vanilla Factory Fleet Street Liverpool L1 4AR England on 22 July 2014 (1 page) |
28 February 2014 | Statement of capital following an allotment of shares on 28 February 2014
|
28 February 2014 | Statement of capital following an allotment of shares on 31 January 2014
|
28 February 2014 | Statement of capital following an allotment of shares on 28 February 2014
|
28 February 2014 | Statement of capital following an allotment of shares on 31 January 2014
|
18 November 2013 | Registered office address changed from 67 Highfield Avenue Harpenden Hertfordshire AL5 5TZ United Kingdom on 18 November 2013 (1 page) |
18 November 2013 | Registered office address changed from 67 Highfield Avenue Harpenden Hertfordshire AL5 5TZ United Kingdom on 18 November 2013 (1 page) |
25 October 2013 | Statement of capital following an allotment of shares on 21 October 2013
|
25 October 2013 | Statement of capital following an allotment of shares on 21 October 2013
|
23 October 2013 | Resolutions
|
23 October 2013 | Resolutions
|
21 October 2013 | Appointment of Mr Daniel Andre Mcpherson as a director on 21 October 2013 (2 pages) |
21 October 2013 | Appointment of Mr Daniel Andre Mcpherson as a director on 21 October 2013 (2 pages) |
21 August 2013 | Change of name notice (2 pages) |
21 August 2013 | Company name changed highfield 123 LIMITED\certificate issued on 21/08/13
|
21 August 2013 | Change of name notice (2 pages) |
21 August 2013 | Company name changed highfield 123 LIMITED\certificate issued on 21/08/13
|
9 August 2013 | Change of name notice (2 pages) |
9 August 2013 | Change of name notice (2 pages) |
5 July 2013 | Incorporation
|
5 July 2013 | Incorporation
|