Whalley Range
Manchester
Lancashire
M16 8BR
Secretary Name | Mr Paul Crawford Nicholson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 94 Dudley Road Whalley Range Manchester Lancashire M16 8BR |
Registered Address | The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Actualise Business Psychology LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£119,101 |
Cash | £3,938 |
Current Liabilities | £59,578 |
Latest Accounts | 31 January 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
24 October 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 October 2014 | Final Gazette dissolved following liquidation (1 page) |
24 July 2014 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
24 July 2014 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
28 January 2014 | Liquidators' statement of receipts and payments to 22 November 2013 (13 pages) |
28 January 2014 | Liquidators' statement of receipts and payments to 22 November 2013 (13 pages) |
28 January 2014 | Liquidators statement of receipts and payments to 22 November 2013 (13 pages) |
11 December 2013 | Appointment of a voluntary liquidator (1 page) |
11 December 2013 | Court order insolvency:court order re. Replacement of liquidator (20 pages) |
11 December 2013 | Appointment of a voluntary liquidator (1 page) |
11 December 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 December 2013 | Court order insolvency:court order re. Replacement of liquidator (20 pages) |
11 December 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
9 April 2013 | Liquidators statement of receipts and payments to 21 December 2012 (15 pages) |
9 April 2013 | Liquidators' statement of receipts and payments to 21 December 2012 (15 pages) |
9 April 2013 | Liquidators' statement of receipts and payments to 21 December 2012 (15 pages) |
4 April 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
4 April 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
9 January 2012 | Resolutions
|
9 January 2012 | Appointment of a voluntary liquidator (1 page) |
9 January 2012 | Appointment of a voluntary liquidator (1 page) |
9 January 2012 | Resolutions
|
9 January 2012 | Registered office address changed from 48 Parsonage Green Alderley Road Wilmslow Cheshire SK9 1HT on 9 January 2012 (2 pages) |
9 January 2012 | Statement of affairs with form 4.19 (6 pages) |
9 January 2012 | Registered office address changed from 48 Parsonage Green Alderley Road Wilmslow Cheshire SK9 1HT on 9 January 2012 (2 pages) |
9 January 2012 | Statement of affairs with form 4.19 (6 pages) |
9 January 2012 | Registered office address changed from 48 Parsonage Green Alderley Road Wilmslow Cheshire SK9 1HT on 9 January 2012 (2 pages) |
4 November 2011 | Company name changed little nut tree toys LTD\certificate issued on 04/11/11
|
4 November 2011 | Change of name notice (2 pages) |
4 November 2011 | Change of name notice (2 pages) |
4 November 2011 | Company name changed little nut tree toys LTD\certificate issued on 04/11/11
|
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
3 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders Statement of capital on 2011-05-03
|
3 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders Statement of capital on 2011-05-03
|
11 May 2010 | Director's details changed for Johanna Nicholson on 18 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Johanna Nicholson on 18 April 2010 (2 pages) |
11 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
5 February 2010 | Registered office address changed from Gilchrist House, 94 Dudley Road Whalley Range Manchester M16 8BR on 5 February 2010 (2 pages) |
5 February 2010 | Registered office address changed from Gilchrist House, 94 Dudley Road Whalley Range Manchester M16 8BR on 5 February 2010 (2 pages) |
5 February 2010 | Registered office address changed from Gilchrist House, 94 Dudley Road Whalley Range Manchester M16 8BR on 5 February 2010 (2 pages) |
10 August 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
10 August 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
15 May 2009 | Return made up to 18/04/09; full list of members (3 pages) |
15 May 2009 | Return made up to 18/04/09; full list of members (3 pages) |
18 June 2008 | Return made up to 18/04/08; full list of members (3 pages) |
18 June 2008 | Return made up to 18/04/08; full list of members (3 pages) |
13 June 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
13 June 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
8 May 2007 | Return made up to 18/04/07; full list of members (6 pages) |
8 May 2007 | Return made up to 18/04/07; full list of members (6 pages) |
16 November 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
16 November 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
19 April 2006 | Return made up to 18/04/06; full list of members (6 pages) |
19 April 2006 | Return made up to 18/04/06; full list of members (6 pages) |
21 February 2006 | Accounting reference date shortened from 30/04/06 to 31/01/06 (1 page) |
21 February 2006 | Accounting reference date shortened from 30/04/06 to 31/01/06 (1 page) |
20 January 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
20 January 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
22 April 2005 | Return made up to 18/04/05; full list of members
|
22 April 2005 | Return made up to 18/04/05; full list of members
|
21 February 2005 | Company name changed angel eyes editorial LTD\certificate issued on 21/02/05 (2 pages) |
21 February 2005 | Company name changed angel eyes editorial LTD\certificate issued on 21/02/05 (2 pages) |
20 December 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
20 December 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
25 June 2004 | Return made up to 18/04/04; full list of members; amend (6 pages) |
25 June 2004 | Return made up to 18/04/04; full list of members; amend (6 pages) |
30 April 2004 | Return made up to 18/04/04; full list of members (6 pages) |
30 April 2004 | Return made up to 18/04/04; full list of members (6 pages) |
8 May 2003 | Resolutions
|
8 May 2003 | Resolutions
|
18 April 2003 | Incorporation (16 pages) |
18 April 2003 | Incorporation (16 pages) |