Manchester
M1 3NR
Secretary Name | Shirley Sarker |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 October 2009(6 years, 7 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Company Director |
Correspondence Address | 27 Regency House 36whitworth Street Manchester Lancs M1 3NR |
Secretary Name | Margaret Lynn Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2003(2 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 6 months (resigned 16 October 2009) |
Role | Company Director |
Correspondence Address | 2 Bardsley Close Upholland Lancashire WN8 0AP |
Director Name | Margaret Lynn Davies |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 16 October 2009) |
Role | Secretary |
Correspondence Address | 2 Bardsley Close Upholland Lancashire WN8 0AP |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | C/O Wilson Field Limited The Manor House Sheffield South Yorkshire S11 9PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Ecclesall |
Built Up Area | Sheffield |
60 at £1 | Colin Bates 60.00% Ordinary |
---|---|
40 at £1 | Margaret Lynn Davies 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £88,373 |
Cash | £96,398 |
Current Liabilities | £44,961 |
Latest Accounts | 30 June 2011 (12 years, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2013 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
Next Return Due | 18 March 2017 (overdue) |
---|
21 July 2022 | Liquidators' statement of receipts and payments to 20 May 2020 (22 pages) |
---|---|
12 January 2022 | Appointment of a voluntary liquidator (3 pages) |
29 December 2021 | Removal of liquidator by court order (12 pages) |
4 June 2020 | Registered office address changed from C/O Walsh Taylor Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT England to The Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS on 4 June 2020 (2 pages) |
30 May 2020 | Statement of affairs (10 pages) |
30 May 2020 | Appointment of a voluntary liquidator (3 pages) |
8 January 2020 | Appointment of a voluntary liquidator (2 pages) |
2 January 2020 | Removal of liquidator by court order (8 pages) |
12 August 2019 | Liquidators' statement of receipts and payments to 30 May 2019 (18 pages) |
2 September 2018 | Liquidators' statement of receipts and payments to 30 May 2018 (19 pages) |
31 August 2017 | Liquidators' statement of receipts and payments to 30 May 2015 (22 pages) |
31 August 2017 | Liquidators' statement of receipts and payments to 30 May 2015 (22 pages) |
30 August 2017 | Liquidators' statement of receipts and payments to 30 May 2014 (16 pages) |
30 August 2017 | Liquidators' statement of receipts and payments to 30 May 2014 (16 pages) |
30 August 2016 | Liquidators' statement of receipts and payments to 30 May 2016 (15 pages) |
30 August 2016 | Liquidators' statement of receipts and payments to 30 May 2016 (15 pages) |
30 August 2016 | Liquidators statement of receipts and payments to 30 May 2016 (15 pages) |
20 April 2016 | Resolutions
|
20 April 2016 | Declaration of solvency (3 pages) |
20 April 2016 | Resolutions
|
20 April 2016 | Declaration of solvency (3 pages) |
6 April 2016 | Administrative restoration application (3 pages) |
6 April 2016 | Administrative restoration application (3 pages) |
6 April 2016 | Appointment of a voluntary liquidator (1 page) |
6 April 2016 | Appointment of a voluntary liquidator (1 page) |
1 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2013 | Compulsory strike-off action has been suspended (1 page) |
4 September 2013 | Compulsory strike-off action has been suspended (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | Registered office address changed from 2 Bardsley Close Upholland Skelmersdale Lancashire WN8 0AP United Kingdom on 2 July 2013 (1 page) |
2 July 2013 | Registered office address changed from 2 Bardsley Close Upholland Skelmersdale Lancashire WN8 0AP United Kingdom on 2 July 2013 (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | Registered office address changed from 2 Bardsley Close Upholland Skelmersdale Lancashire WN8 0AP United Kingdom on 2 July 2013 (1 page) |
3 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders Statement of capital on 2013-04-03
|
3 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders Statement of capital on 2013-04-03
|
3 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders Statement of capital on 2013-04-03
|
31 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
31 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
31 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
21 May 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Registered office address changed from 27 Regency House Whitworth Street Manchester M1 3NR United Kingdom on 21 May 2012 (1 page) |
21 May 2012 | Registered office address changed from 27 Regency House Whitworth Street Manchester M1 3NR United Kingdom on 21 May 2012 (1 page) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
29 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
29 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
17 May 2010 | Director's details changed for Colin Bates on 31 March 2010 (2 pages) |
17 May 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Director's details changed for Colin Bates on 31 March 2010 (2 pages) |
17 May 2010 | Registered office address changed from 2 Bardsley Close Upholland Lancashire WN8 0AP on 17 May 2010 (1 page) |
17 May 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Registered office address changed from 2 Bardsley Close Upholland Lancashire WN8 0AP on 17 May 2010 (1 page) |
14 April 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 April 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 April 2010 | Purchase of own shares. (3 pages) |
12 April 2010 | Purchase of own shares. (3 pages) |
6 April 2010 | Statement of capital following an allotment of shares on 5 March 2010
|
6 April 2010 | Statement of capital following an allotment of shares on 5 March 2010
|
6 April 2010 | Statement of capital following an allotment of shares on 5 March 2010
|
17 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
17 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
27 October 2009 | Termination of appointment of Margaret Davies as a director (2 pages) |
27 October 2009 | Director's details changed for Colin Bates on 16 October 2009 (3 pages) |
27 October 2009 | Termination of appointment of Margaret Davies as a secretary (2 pages) |
27 October 2009 | Appointment of Shirley Sarker as a secretary (3 pages) |
27 October 2009 | Appointment of Shirley Sarker as a secretary (3 pages) |
27 October 2009 | Termination of appointment of Margaret Davies as a director (2 pages) |
27 October 2009 | Termination of appointment of Margaret Davies as a secretary (2 pages) |
27 October 2009 | Director's details changed for Colin Bates on 16 October 2009 (3 pages) |
1 August 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
1 August 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
24 June 2009 | Accounting reference date shortened from 30/09/2009 to 30/06/2009 (1 page) |
24 June 2009 | Accounting reference date shortened from 30/09/2009 to 30/06/2009 (1 page) |
2 April 2009 | Return made up to 04/03/09; full list of members (4 pages) |
2 April 2009 | Return made up to 04/03/09; full list of members (4 pages) |
20 January 2009 | Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page) |
20 January 2009 | Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page) |
16 June 2008 | Return made up to 04/03/08; full list of members (4 pages) |
16 June 2008 | Return made up to 04/03/08; full list of members (4 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 July 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 July 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 April 2007 | Return made up to 04/03/07; full list of members (2 pages) |
10 April 2007 | Return made up to 04/03/07; full list of members (2 pages) |
19 April 2006 | Return made up to 04/03/06; full list of members (7 pages) |
19 April 2006 | Return made up to 04/03/06; full list of members (7 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
10 March 2005 | Return made up to 04/03/05; full list of members (7 pages) |
10 March 2005 | Return made up to 04/03/05; full list of members (7 pages) |
13 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
13 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
1 April 2004 | Return made up to 13/03/04; full list of members (7 pages) |
1 April 2004 | Return made up to 13/03/04; full list of members (7 pages) |
12 November 2003 | New secretary appointed (2 pages) |
12 November 2003 | New secretary appointed (2 pages) |
12 November 2003 | New director appointed (2 pages) |
12 November 2003 | New director appointed (2 pages) |
18 October 2003 | New director appointed (2 pages) |
18 October 2003 | New director appointed (2 pages) |
10 October 2003 | New secretary appointed;new director appointed (2 pages) |
10 October 2003 | Registered office changed on 10/10/03 from: sjd north east rotterdam house 116 quayside newcastle upon tyne NE1 3DY (1 page) |
10 October 2003 | Registered office changed on 10/10/03 from: sjd north east rotterdam house 116 quayside newcastle upon tyne NE1 3DY (1 page) |
10 October 2003 | New secretary appointed;new director appointed (2 pages) |
23 March 2003 | Registered office changed on 23/03/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
23 March 2003 | Director resigned (1 page) |
23 March 2003 | Director resigned (1 page) |
23 March 2003 | Registered office changed on 23/03/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
23 March 2003 | Secretary resigned (1 page) |
23 March 2003 | Secretary resigned (1 page) |
13 March 2003 | Incorporation (6 pages) |
13 March 2003 | Incorporation (6 pages) |