74015
Puglia
Italy
Director Name | Mrs Sarah Penelope Scott |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Sandison Easson & Co Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY |
Director Name | Mr Gregor Ivan Scott |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2013(same day as company formation) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | C/O Sandison Easson & Co Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY |
Registered Address | 27 Byrom Street Manchester M3 4PF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
70 at £1 | Gregor Ivan Scott 70.00% Ordinary |
---|---|
30 at £1 | Sarah Penelope Scott 30.00% Ordinary |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Next Accounts Due | 27 September 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 27 December |
Latest Return | 11 October 2016 (7 years, 5 months ago) |
---|---|
Next Return Due | 25 October 2017 (overdue) |
24 November 2023 | Liquidators' statement of receipts and payments to 3 October 2023 (17 pages) |
---|---|
19 October 2023 | Registered office address changed from Cg & Co Gregs Buildingd 1 Booth Street Manchester M2 4DU to 27 Byrom Street Manchester M3 4PF on 19 October 2023 (2 pages) |
25 October 2022 | Liquidators' statement of receipts and payments to 3 October 2022 (16 pages) |
12 November 2021 | Liquidators' statement of receipts and payments to 3 October 2021 (17 pages) |
10 December 2020 | Liquidators' statement of receipts and payments to 3 October 2020 (19 pages) |
14 August 2020 | Appointment of a voluntary liquidator (3 pages) |
22 July 2020 | Insolvency:form LIQ06 - liquidator's resignation (3 pages) |
16 July 2020 | Removal of liquidator by secretary of state (4 pages) |
13 December 2019 | Liquidators' statement of receipts and payments to 3 October 2019 (19 pages) |
19 December 2018 | Appointment of Mr John Dabney as a director on 12 November 2018 (2 pages) |
3 December 2018 | Liquidators' statement of receipts and payments to 3 October 2018 (16 pages) |
30 November 2018 | Termination of appointment of Gregor Ivan Scott as a director on 13 November 2018 (1 page) |
21 October 2017 | Resolutions
|
21 October 2017 | Statement of affairs (9 pages) |
21 October 2017 | Statement of affairs (9 pages) |
21 October 2017 | Appointment of a voluntary liquidator (1 page) |
21 October 2017 | Resolutions
|
21 October 2017 | Appointment of a voluntary liquidator (1 page) |
28 September 2017 | Registered office address changed from C/O C/O Sandison Easson & Co Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY to Cg & Co Gregs Buildingd 1 Booth Street Manchester M2 4DU on 28 September 2017 (2 pages) |
28 September 2017 | Registered office address changed from C/O C/O Sandison Easson & Co Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY to Cg & Co Gregs Buildingd 1 Booth Street Manchester M2 4DU on 28 September 2017 (2 pages) |
26 July 2017 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
26 July 2017 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
17 July 2017 | Termination of appointment of Sarah Penelope Scott as a director on 31 October 2016 (1 page) |
17 July 2017 | Termination of appointment of Sarah Penelope Scott as a director on 31 October 2016 (1 page) |
12 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2016 | Previous accounting period shortened from 28 December 2015 to 27 December 2015 (1 page) |
21 December 2016 | Previous accounting period shortened from 28 December 2015 to 27 December 2015 (1 page) |
26 October 2016 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
26 October 2016 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
26 September 2016 | Previous accounting period shortened from 29 December 2015 to 28 December 2015 (1 page) |
26 September 2016 | Previous accounting period shortened from 29 December 2015 to 28 December 2015 (1 page) |
21 March 2016 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
21 March 2016 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
21 December 2015 | Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page) |
21 December 2015 | Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page) |
27 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
29 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
29 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
20 August 2015 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
20 August 2015 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
26 June 2015 | Current accounting period shortened from 31 October 2014 to 31 December 2013 (1 page) |
26 June 2015 | Current accounting period shortened from 31 October 2014 to 31 December 2013 (1 page) |
28 October 2014 | Registered office address changed from C/O Sandison Easson 7 Co Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY United Kingdom to C/O C/O Sandison Easson & Co Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY on 28 October 2014 (1 page) |
28 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Registered office address changed from C/O Sandison Easson 7 Co Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY United Kingdom to C/O C/O Sandison Easson & Co Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY on 28 October 2014 (1 page) |
28 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
11 October 2013 | Incorporation Statement of capital on 2013-10-11
|
11 October 2013 | Incorporation Statement of capital on 2013-10-11
|