Manchester
M22 5ED
Director Name | Miss Janet Lesley Vass |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Holly Street Bury Lancashire BL9 7BS |
Director Name | Mr Terence John Duffy |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 254, Bank House Manchester Road Bury Lancashire BL9 9HH |
Registered Address | C/O Horsfields Belgrave Place 8 Manchester Road Bury Greater Manchester BL9 0ED |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
Latest Accounts | 30 November 2020 (3 years, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2022 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 31 October 2021 (2 years, 5 months ago) |
---|---|
Next Return Due | 14 November 2022 (overdue) |
6 December 2021 | Delivered on: 10 December 2021 Persons entitled: Film & Foil Solutions Limited Classification: A registered charge Particulars: The chargor, with full title guarantee, charges by way of legal mortgage, in favour of the lender, all of the property in which the chargor has an interest on the date of this deed as security for the payment and discharge of the secured obligations.. To the extent not validly or effectively charged by way of legal mortgage under clause 3.1 (legal mortgage) or assigned under clause 3.3 (assignments by way of security), the chargor, with full title guarantee, charges by way of fixed charge, in favour of the lender, all of the chargor’s rights, title and interest from time to time in and to each of the following assets, as security for the payment and discharge of the secured obligations; its property; all of the chargor’s rights, title and interest in the intellectual property.. Please see charge document for more details. Outstanding |
---|
15 April 2023 | Liquidators' statement of receipts and payments to 10 February 2023 (15 pages) |
---|---|
21 February 2022 | Registered office address changed from 102 Rochdale Road Bury Lancashire BL9 7AY United Kingdom to C/O Horsfields Belgrave Place 8 Manchester Road Bury Greater Manchester BL9 0ED on 21 February 2022 (2 pages) |
21 February 2022 | Statement of affairs (11 pages) |
21 February 2022 | Resolutions
|
21 February 2022 | Appointment of a voluntary liquidator (3 pages) |
10 December 2021 | Registration of charge 122931800001, created on 6 December 2021 (39 pages) |
8 November 2021 | Confirmation statement made on 31 October 2021 with updates (4 pages) |
24 June 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
21 May 2021 | Termination of appointment of Terence John Duffy as a director on 20 May 2021 (1 page) |
21 May 2021 | Cessation of Terence John Duffy as a person with significant control on 20 May 2021 (1 page) |
15 January 2021 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
1 November 2019 | Incorporation Statement of capital on 2019-11-01
|