Old Trafford
Manchester
M32 0RS
Director Name | Mrs Grace Gwenette Easie-Edgar |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2015(6 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 11 June 2022) |
Role | Social Worker |
Country of Residence | England |
Correspondence Address | C/O The Business Debt Advisor, Trafford House Ches Old Trafford Manchester M32 0RS |
Director Name | Mr Robin Layton Watson |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2017(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 July 2018) |
Role | Sales And Marketing |
Country of Residence | England |
Correspondence Address | Suite 5, Ciba Building 146 Hagley Road Edgbaston Birmingham B16 9NX |
Registered Address | C/O The Business Debt Advisor, Trafford House Chester Road Old Trafford Manchester M32 0RS |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
1 at £1 | Darryl Edgar 50.00% Ordinary |
---|---|
1 at £1 | Grace Easie-edgar 50.00% Ordinary |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 June |
11 June 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 March 2022 | Return of final meeting in a creditors' voluntary winding up (26 pages) |
7 January 2022 | Liquidators' statement of receipts and payments to 4 November 2021 (26 pages) |
6 January 2021 | Liquidators' statement of receipts and payments to 4 November 2020 (21 pages) |
15 November 2019 | Registered office address changed from Suite 5, Ciba Building 146 Hagley Road Edgbaston Birmingham B16 9NX England to C/O the Business Debt Advisor, Trafford House Chester Road Old Trafford Manchester M32 0RS on 15 November 2019 (2 pages) |
14 November 2019 | Statement of affairs (8 pages) |
14 November 2019 | Appointment of a voluntary liquidator (3 pages) |
14 November 2019 | Resolutions
|
18 June 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
20 March 2019 | Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page) |
4 March 2019 | Confirmation statement made on 15 January 2019 with updates (4 pages) |
14 January 2019 | Change of details for Mr Darryl Edgar as a person with significant control on 14 January 2019 (2 pages) |
7 July 2018 | Termination of appointment of Robin Layton Watson as a director on 6 July 2018 (1 page) |
29 March 2018 | Confirmation statement made on 27 March 2018 with updates (4 pages) |
17 November 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
17 November 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
17 November 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
17 November 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
27 March 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
17 January 2017 | Confirmation statement made on 17 January 2017 with updates (4 pages) |
17 January 2017 | Confirmation statement made on 17 January 2017 with updates (4 pages) |
16 January 2017 | Appointment of Mr Robin Layton Watson as a director on 16 January 2017 (2 pages) |
16 January 2017 | Confirmation statement made on 6 January 2017 with updates (6 pages) |
16 January 2017 | Confirmation statement made on 6 January 2017 with updates (6 pages) |
16 January 2017 | Appointment of Mr Robin Layton Watson as a director on 16 January 2017 (2 pages) |
16 January 2017 | Registered office address changed from 7 Oak Leaf Drive Moseley Birmingham West Midlands B13 9FE to Suite 5, Ciba Building 146 Hagley Road Edgbaston Birmingham B16 9NX on 16 January 2017 (1 page) |
16 January 2017 | Statement of capital following an allotment of shares on 1 January 2017
|
16 January 2017 | Statement of capital following an allotment of shares on 1 January 2017
|
16 January 2017 | Registered office address changed from 7 Oak Leaf Drive Moseley Birmingham West Midlands B13 9FE to Suite 5, Ciba Building 146 Hagley Road Edgbaston Birmingham B16 9NX on 16 January 2017 (1 page) |
6 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
21 December 2015 | Appointment of Mrs Grace Gwenette Easie-Edgar as a director on 1 December 2015 (2 pages) |
21 December 2015 | Appointment of Mrs Grace Gwenette Easie-Edgar as a director on 1 December 2015 (2 pages) |
21 December 2015 | Statement of capital following an allotment of shares on 21 December 2015
|
21 December 2015 | Statement of capital following an allotment of shares on 21 December 2015
|
1 June 2015 | Incorporation Statement of capital on 2015-06-01
|
1 June 2015 | Incorporation Statement of capital on 2015-06-01
|