Manchester
Greater Manchester
M14 5JT
Registered Address | Brighton Grove Lodge Brighton Grove Manchester Greater Manchester M14 5JT |
---|---|
Region | North West |
Constituency | Manchester, Gorton |
County | Greater Manchester |
Ward | Rusholme |
Built Up Area | Greater Manchester |
1 at £1 | Franciscus Sengers 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,244 |
Cash | £13,884 |
Current Liabilities | £11,148 |
Latest Accounts | 5 April 2018 (6 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 05 April |
24 September 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
1 July 2019 | Application to strike the company off the register (3 pages) |
15 February 2019 | Confirmation statement made on 11 February 2019 with updates (4 pages) |
8 August 2018 | Total exemption full accounts made up to 5 April 2018 (8 pages) |
20 February 2018 | Confirmation statement made on 11 February 2018 with updates (4 pages) |
8 February 2018 | Director's details changed for Mr Franciscus Sengers on 23 January 2018 (2 pages) |
8 February 2018 | Registered office address changed from 35 Bevill Square Manchester M3 6BB England to Brighton Grove Lodge Brighton Grove Manchester Greater Manchester M14 5JT on 8 February 2018 (1 page) |
1 November 2017 | Total exemption full accounts made up to 5 April 2017 (8 pages) |
1 November 2017 | Registered office address changed from 34 Bluebell Lane Macclesfield SK10 2JL England to 35 Bevill Square Manchester M3 6BB on 1 November 2017 (1 page) |
1 November 2017 | Registered office address changed from 34 Bluebell Lane Macclesfield SK10 2JL England to 35 Bevill Square Manchester M3 6BB on 1 November 2017 (1 page) |
1 November 2017 | Change of details for Mr Franciscus Sengers as a person with significant control on 31 October 2017 (2 pages) |
1 November 2017 | Total exemption full accounts made up to 5 April 2017 (8 pages) |
1 November 2017 | Director's details changed for Mr Franciscus Sengers on 31 October 2017 (2 pages) |
1 November 2017 | Change of details for Mr Franciscus Sengers as a person with significant control on 31 October 2017 (2 pages) |
1 November 2017 | Director's details changed for Mr Franciscus Sengers on 31 October 2017 (2 pages) |
1 November 2017 | Director's details changed for Mr Franciscus Sengers on 31 October 2017 (2 pages) |
1 November 2017 | Change of details for Mr Franciscus Sengers as a person with significant control on 31 October 2017 (2 pages) |
1 November 2017 | Director's details changed for Mr Franciscus Sengers on 31 October 2017 (2 pages) |
1 November 2017 | Change of details for Mr Franciscus Sengers as a person with significant control on 31 October 2017 (2 pages) |
20 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
13 September 2016 | Total exemption small company accounts made up to 5 April 2016 (7 pages) |
13 September 2016 | Total exemption small company accounts made up to 5 April 2016 (7 pages) |
15 March 2016 | Director's details changed for Franciscus Sengers on 4 March 2016 (2 pages) |
15 March 2016 | Director's details changed for Franciscus Sengers on 4 March 2016 (2 pages) |
15 March 2016 | Director's details changed for Franciscus Sengers on 4 March 2016 (2 pages) |
15 March 2016 | Director's details changed for Franciscus Sengers on 4 March 2016 (2 pages) |
15 March 2016 | Registered office address changed from 2 Borrowdale Crescent Manchester M20 2XU to 34 Bluebell Lane Macclesfield SK10 2JL on 15 March 2016 (1 page) |
15 March 2016 | Registered office address changed from 2 Borrowdale Crescent Manchester M20 2XU to 34 Bluebell Lane Macclesfield SK10 2JL on 15 March 2016 (1 page) |
3 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
28 August 2015 | Total exemption small company accounts made up to 5 April 2015 (7 pages) |
28 August 2015 | Total exemption small company accounts made up to 5 April 2015 (7 pages) |
28 August 2015 | Total exemption small company accounts made up to 5 April 2015 (7 pages) |
19 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
22 May 2014 | Current accounting period extended from 28 February 2015 to 5 April 2015 (3 pages) |
22 May 2014 | Current accounting period extended from 28 February 2015 to 5 April 2015 (3 pages) |
22 May 2014 | Current accounting period extended from 28 February 2015 to 5 April 2015 (3 pages) |
10 March 2014 | Director's details changed for Frank Sengers on 5 March 2014 (3 pages) |
10 March 2014 | Director's details changed for Frank Sengers on 5 March 2014 (3 pages) |
10 March 2014 | Director's details changed for Frank Sengers on 5 March 2014 (3 pages) |
11 February 2014 | Incorporation Statement of capital on 2014-02-11
|
11 February 2014 | Incorporation Statement of capital on 2014-02-11
|