Cadishead
Manchester
Lancashire
M44 5AG
Secretary Name | Mr David Rogerson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 2005(1 month, 1 week after company formation) |
Appointment Duration | 11 years, 6 months (closed 02 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Clifford Road Poynton Stockport Cheshire SK12 1HY |
Secretary Name | Mr Keith Edward Heesom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2005(1 month, 1 week after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 22 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 120 Fir Street Cadishead Manchester Lancashire M44 5AG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 4th Floor Toronto Square Toronto Street Leeds LS1 2HJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2010 |
---|---|
Net Worth | £5,218 |
Cash | £36,481 |
Current Liabilities | £61,180 |
Latest Accounts | 30 April 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
2 December 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 December 2016 | Final Gazette dissolved following liquidation (1 page) |
2 September 2016 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
2 September 2016 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
28 April 2016 | Liquidators' statement of receipts and payments to 24 February 2016 (19 pages) |
28 April 2016 | Liquidators statement of receipts and payments to 24 February 2016 (19 pages) |
28 April 2016 | Liquidators' statement of receipts and payments to 24 February 2016 (19 pages) |
22 December 2015 | Court order insolvency:replacement of liquidator (9 pages) |
22 December 2015 | Court order insolvency:replacement of liquidator (9 pages) |
9 December 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
9 December 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
24 November 2015 | Appointment of a voluntary liquidator (1 page) |
24 November 2015 | Appointment of a voluntary liquidator (1 page) |
7 September 2015 | Registered office address changed from 36 Clare Road Halifax HX1 2HX to 4th Floor Toronto Square Toronto Street Leeds LS1 2HJ on 7 September 2015 (2 pages) |
7 September 2015 | Registered office address changed from 36 Clare Road Halifax HX1 2HX to 4th Floor Toronto Square Toronto Street Leeds LS1 2HJ on 7 September 2015 (2 pages) |
7 September 2015 | Registered office address changed from 36 Clare Road Halifax HX1 2HX to 4th Floor Toronto Square Toronto Street Leeds LS1 2HJ on 7 September 2015 (2 pages) |
29 April 2015 | Liquidators' statement of receipts and payments to 24 February 2015 (18 pages) |
29 April 2015 | Liquidators statement of receipts and payments to 24 February 2015 (18 pages) |
29 April 2015 | Liquidators' statement of receipts and payments to 24 February 2015 (18 pages) |
23 April 2014 | Liquidators statement of receipts and payments to 24 February 2014 (18 pages) |
23 April 2014 | Liquidators' statement of receipts and payments to 24 February 2014 (18 pages) |
23 April 2014 | Liquidators' statement of receipts and payments to 24 February 2014 (18 pages) |
2 May 2013 | Liquidators' statement of receipts and payments to 24 February 2013 (18 pages) |
2 May 2013 | Liquidators statement of receipts and payments to 24 February 2013 (18 pages) |
2 May 2013 | Liquidators' statement of receipts and payments to 24 February 2013 (18 pages) |
30 April 2012 | Liquidators' statement of receipts and payments to 24 February 2012 (19 pages) |
30 April 2012 | Liquidators statement of receipts and payments to 24 February 2012 (19 pages) |
30 April 2012 | Liquidators' statement of receipts and payments to 24 February 2012 (19 pages) |
8 March 2011 | Registered office address changed from 6B Liverpool Road Cadishead Manchester Greater Manchester M44 5AF on 8 March 2011 (2 pages) |
8 March 2011 | Registered office address changed from 6B Liverpool Road Cadishead Manchester Greater Manchester M44 5AF on 8 March 2011 (2 pages) |
8 March 2011 | Registered office address changed from 6B Liverpool Road Cadishead Manchester Greater Manchester M44 5AF on 8 March 2011 (2 pages) |
7 March 2011 | Appointment of a voluntary liquidator (1 page) |
7 March 2011 | Resolutions
|
7 March 2011 | Resolutions
|
7 March 2011 | Statement of affairs with form 4.19 (5 pages) |
7 March 2011 | Appointment of a voluntary liquidator (1 page) |
7 March 2011 | Statement of affairs with form 4.19 (5 pages) |
9 July 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
9 July 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
17 May 2010 | Director's details changed for Mr Keith Edward Heesom on 28 February 2010 (2 pages) |
17 May 2010 | Director's details changed for Mr Keith Edward Heesom on 28 February 2010 (2 pages) |
17 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders Statement of capital on 2010-05-17
|
17 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders Statement of capital on 2010-05-17
|
5 June 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
5 June 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
19 May 2009 | Return made up to 21/04/09; full list of members (3 pages) |
19 May 2009 | Return made up to 21/04/09; full list of members (3 pages) |
11 September 2008 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
11 September 2008 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
19 June 2008 | Return made up to 21/04/08; full list of members (3 pages) |
19 June 2008 | Return made up to 21/04/08; full list of members (3 pages) |
17 March 2008 | Registered office changed on 17/03/2008 from 120 fir street cadishead manchester M44 5AG (1 page) |
17 March 2008 | Registered office changed on 17/03/2008 from 120 fir street cadishead manchester M44 5AG (1 page) |
27 November 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
27 November 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
1 May 2007 | Return made up to 21/04/07; full list of members (2 pages) |
1 May 2007 | Return made up to 21/04/07; full list of members (2 pages) |
26 October 2006 | Total exemption small company accounts made up to 30 April 2006 (12 pages) |
26 October 2006 | Total exemption small company accounts made up to 30 April 2006 (12 pages) |
25 April 2006 | Return made up to 21/04/06; full list of members (2 pages) |
25 April 2006 | Return made up to 21/04/06; full list of members (2 pages) |
22 June 2005 | Secretary resigned (1 page) |
22 June 2005 | Secretary resigned (1 page) |
14 June 2005 | New secretary appointed (2 pages) |
14 June 2005 | New secretary appointed (2 pages) |
8 June 2005 | New secretary appointed;new director appointed (2 pages) |
8 June 2005 | New secretary appointed;new director appointed (2 pages) |
22 April 2005 | Secretary resigned (1 page) |
22 April 2005 | Director resigned (1 page) |
22 April 2005 | Director resigned (1 page) |
22 April 2005 | Secretary resigned (1 page) |
21 April 2005 | Incorporation (9 pages) |
21 April 2005 | Incorporation (9 pages) |