Flixton
Manchester
M41 6LF
Director Name | Anne-Marie Smedley |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 1999(8 months, 2 weeks after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Personal Assistant Secretary |
Correspondence Address | 38 Western Road Flixton Manchester M41 6LF |
Secretary Name | Kevin David Moor |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 November 1999(8 months, 2 weeks after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Western Road Flixton Manchester M41 6LF |
Director Name | Steven Matthew Smith Smith |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(same day as company formation) |
Role | Ceilings/Partitions |
Correspondence Address | 14 Yew Tree Road Bebington Wirral Merseyside L63 2NL |
Secretary Name | Steven Matthew Smith Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(same day as company formation) |
Role | Ceilings/Partitions |
Correspondence Address | 14 Yew Tree Road Bebington Wirral Merseyside L63 2NL |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | The Annexe The Manor House 260 Ecclesall Road South Sheffield S11 9UZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Ecclesall |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | £62,154 |
Cash | £141,245 |
Current Liabilities | £204,335 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 December 2006 | Dissolved (1 page) |
---|---|
8 September 2006 | Liquidators statement of receipts and payments (9 pages) |
8 September 2006 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
14 June 2006 | Liquidators statement of receipts and payments (5 pages) |
13 December 2005 | Liquidators statement of receipts and payments (5 pages) |
15 September 2005 | Registered office changed on 15/09/05 from: the annexe the manor house 260 ecclesall road south sheffield S11 9UZ (1 page) |
13 September 2005 | Registered office changed on 13/09/05 from: 289 abbeydale road south sheffield S17 3LB (1 page) |
27 June 2005 | Liquidators statement of receipts and payments (5 pages) |
10 June 2004 | Statement of affairs (7 pages) |
9 June 2004 | Notice of Constitution of Liquidation Committee (2 pages) |
9 June 2004 | Appointment of a voluntary liquidator (1 page) |
9 June 2004 | Resolutions
|
1 June 2004 | Registered office changed on 01/06/04 from: unit 55 westbrook trading estate westbrook road trafford park manchester M17 1AY (1 page) |
26 November 2003 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
21 February 2003 | Return made up to 26/02/03; full list of members
|
12 December 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
22 August 2002 | Registered office changed on 22/08/02 from: unit T15 carrington business park, manchester road carrington manchester M31 4DD (1 page) |
22 August 2002 | Ad 19/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 April 2002 | Return made up to 26/02/02; full list of members (6 pages) |
30 July 2001 | Return made up to 26/02/01; full list of members
|
12 July 2001 | Total exemption small company accounts made up to 31 March 2000 (8 pages) |
16 April 2000 | Return made up to 26/02/00; full list of members (6 pages) |
23 January 2000 | Accounting reference date extended from 29/02/00 to 31/03/00 (1 page) |
3 December 1999 | Particulars of mortgage/charge (3 pages) |
29 November 1999 | New director appointed (2 pages) |
29 November 1999 | Secretary resigned;director resigned (1 page) |
29 November 1999 | New secretary appointed;new director appointed (2 pages) |
5 March 1999 | Director resigned (1 page) |
5 March 1999 | Registered office changed on 05/03/99 from: the britannia suite st jamess buildings 79 oxford st manchester M1 6FR (2 pages) |
5 March 1999 | New secretary appointed;new director appointed (2 pages) |
5 March 1999 | Secretary resigned (1 page) |
5 March 1999 | New director appointed (2 pages) |
26 February 1999 | Incorporation (10 pages) |