Tattenhall
Cheshire
CH3 9NE
Wales
Director Name | Mrs Lisa Ann Hinze |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3b Drumlan Hall Newton Lane Tattenhall Cheshire CH3 9NE Wales |
Website | www.sugardaddypatisserie.co.uk |
---|
Registered Address | Gregs Building 1 Booth Street Manchester M2 4DU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
7 September 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 June 2019 | Notice of move from Administration to Dissolution (21 pages) |
13 February 2019 | Administrator's progress report (20 pages) |
11 January 2019 | Notice of extension of period of Administration (3 pages) |
8 August 2018 | Administrator's progress report (21 pages) |
13 April 2018 | Result of meeting of creditors (5 pages) |
15 March 2018 | Statement of administrator's proposal (34 pages) |
8 February 2018 | Statement of affairs with form AM02SOA (7 pages) |
25 January 2018 | Appointment of an administrator (3 pages) |
18 January 2018 | Director's details changed for Mr Rupert Charles Frazer Worden on 18 January 2018 (2 pages) |
18 January 2018 | Change of details for Mr Rupert Charles Frazer Worden as a person with significant control on 18 January 2018 (2 pages) |
18 January 2018 | Director's details changed for Mr Rupert Charles Frazer Worden on 18 January 2018 (2 pages) |
18 January 2018 | Change of details for Mr Rupert Charles Frazer Worden as a person with significant control on 18 January 2018 (2 pages) |
11 January 2018 | Registered office address changed from Unit 3B Drumlan Hall Newton Lane Tattenhall Cheshire CH3 9NE to C/O Cg&Co Gregs Building 1 Booth Street Manchester M2 4DU on 11 January 2018 (2 pages) |
11 January 2018 | Registered office address changed from Unit 3B Drumlan Hall Newton Lane Tattenhall Cheshire CH3 9NE to C/O Cg&Co Gregs Building 1 Booth Street Manchester M2 4DU on 11 January 2018 (2 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
30 May 2017 | Confirmation statement made on 14 May 2017 with updates (6 pages) |
30 May 2017 | Confirmation statement made on 14 May 2017 with updates (6 pages) |
1 November 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
1 November 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
26 September 2016 | Previous accounting period shortened from 31 December 2016 to 31 March 2016 (1 page) |
26 September 2016 | Previous accounting period shortened from 31 December 2016 to 31 March 2016 (1 page) |
7 July 2016 | Termination of appointment of Lisa Ann Hinze as a director on 30 June 2016 (1 page) |
7 July 2016 | Termination of appointment of Lisa Ann Hinze as a director on 30 June 2016 (1 page) |
1 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
25 January 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
25 January 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
18 November 2015 | Current accounting period shortened from 31 July 2016 to 31 December 2015 (1 page) |
18 November 2015 | Current accounting period shortened from 31 July 2016 to 31 December 2015 (1 page) |
4 September 2015 | Accounts for a dormant company made up to 31 July 2015 (6 pages) |
4 September 2015 | Accounts for a dormant company made up to 31 July 2015 (6 pages) |
3 September 2015 | Accounts for a dormant company made up to 15 July 2015 (6 pages) |
3 September 2015 | Previous accounting period shortened from 15 July 2016 to 31 July 2015 (1 page) |
3 September 2015 | Accounts for a dormant company made up to 15 July 2015 (6 pages) |
3 September 2015 | Previous accounting period shortened from 15 July 2016 to 31 July 2015 (1 page) |
5 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
17 April 2015 | Director's details changed for Mr Rupert Charles Frazer Worden on 10 April 2015 (2 pages) |
17 April 2015 | Director's details changed for Mr Rupert Charles Frazer Worden on 10 April 2015 (2 pages) |
25 September 2014 | Current accounting period extended from 31 May 2015 to 15 July 2015 (1 page) |
25 September 2014 | Current accounting period extended from 31 May 2015 to 15 July 2015 (1 page) |
14 May 2014 | Incorporation Statement of capital on 2014-05-14
|
14 May 2014 | Incorporation Statement of capital on 2014-05-14
|