73 King Street
Manchester
M2 4NG
Director Name | Mr Osker Heiman |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2013(same day as company formation) |
Role | Company Formation 1st Director |
Country of Residence | England |
Correspondence Address | 47 Bury New Road Prestwich Manchester M25 9JY |
Registered Address | 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 |
Address Matches | Over 10 other UK companies use this postal address |
59 at £1 | Amanda Benson 59.00% Ordinary |
---|---|
41 at £1 | Brian Benson 41.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £200,740 |
Net Worth | £104,055 |
Cash | £77,486 |
Current Liabilities | £35,803 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
21 January 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 October 2016 | Return of final meeting in a members' voluntary winding up (4 pages) |
29 June 2016 | Registered office address changed from Parsonage Chambers 3 the Parsonage Manchester M3 2HW to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 29 June 2016 (2 pages) |
12 February 2016 | Registered office address changed from Littlehaven House 24-26 Littlehaven Lane Horsham West Sussex RH12 4HT to Parsonage Chambers 3 the Parsonage Manchester M3 2HW on 12 February 2016 (2 pages) |
8 February 2016 | Declaration of solvency (3 pages) |
8 February 2016 | Resolutions
|
8 February 2016 | Appointment of a voluntary liquidator (1 page) |
24 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
8 June 2015 | Amended total exemption full accounts made up to 31 March 2015 (10 pages) |
13 April 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Registered office address changed from Littlehaven House 24/26 Littlehaven Lane Roffey, Horsham West Sussex RH12 4HT United Kingdom to Littlehaven House 24-26 Littlehaven Lane Horsham West Sussex RH12 4HT on 7 August 2014 (1 page) |
7 August 2014 | Registered office address changed from Littlehaven House 24/26 Littlehaven Lane Roffey, Horsham West Sussex RH12 4HT United Kingdom to Littlehaven House 24-26 Littlehaven Lane Horsham West Sussex RH12 4HT on 7 August 2014 (1 page) |
2 May 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 August 2013 | Current accounting period shortened from 31 August 2014 to 31 March 2014 (1 page) |
6 August 2013 | Statement of capital following an allotment of shares on 6 August 2013
|
6 August 2013 | Appointment of Mr Brian John Benson as a director (2 pages) |
6 August 2013 | Statement of capital following an allotment of shares on 6 August 2013
|
5 August 2013 | Incorporation (20 pages) |
5 August 2013 | Termination of appointment of Osker Heiman as a director (1 page) |