Salford
Manchester
Lancashire
M6 8QQ
Secretary Name | Criterion Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 May 2005(same day as company formation) |
Correspondence Address | 41 Chester Street Flint Flintshire CH6 5BL Wales |
Director Name | Mr Michael Georgieff Jones |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2005(same day as company formation) |
Role | Accountant |
Country of Residence | Wales |
Correspondence Address | 41 Chester Street Flint Flintshire CH6 5BL Wales |
Registered Address | Businesscare Solutions Ltd Tong Hall Tong Bradford West Yorkshire BD4 0RR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford South |
County | West Yorkshire |
Ward | Tong |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £173,111 |
Cash | £74,804 |
Current Liabilities | £615,118 |
Latest Accounts | 31 May 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
13 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 March 2014 | Final Gazette dissolved following liquidation (1 page) |
13 March 2014 | Final Gazette dissolved following liquidation (1 page) |
13 December 2013 | Liquidators' statement of receipts and payments to 12 November 2013 (6 pages) |
13 December 2013 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
13 December 2013 | Liquidators statement of receipts and payments to 12 November 2013 (6 pages) |
13 December 2013 | Liquidators' statement of receipts and payments to 10 December 2013 (6 pages) |
13 December 2013 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
13 December 2013 | Liquidators' statement of receipts and payments to 10 December 2013 (6 pages) |
13 December 2013 | Liquidators' statement of receipts and payments to 12 November 2013 (6 pages) |
13 December 2013 | Liquidators statement of receipts and payments to 10 December 2013 (6 pages) |
12 August 2013 | Liquidators' statement of receipts and payments to 12 May 2013 (5 pages) |
12 August 2013 | Liquidators statement of receipts and payments to 12 May 2013 (5 pages) |
12 August 2013 | Liquidators' statement of receipts and payments to 12 May 2013 (5 pages) |
24 May 2013 | Liquidators' statement of receipts and payments to 12 November 2012 (5 pages) |
24 May 2013 | Liquidators' statement of receipts and payments to 12 November 2012 (5 pages) |
24 May 2013 | Liquidators statement of receipts and payments to 12 November 2012 (5 pages) |
31 May 2012 | Liquidators statement of receipts and payments to 12 May 2012 (5 pages) |
31 May 2012 | Liquidators' statement of receipts and payments to 12 May 2012 (5 pages) |
31 May 2012 | Liquidators' statement of receipts and payments to 12 May 2012 (5 pages) |
13 January 2012 | Liquidators' statement of receipts and payments to 12 November 2011 (5 pages) |
13 January 2012 | Liquidators' statement of receipts and payments to 12 November 2011 (5 pages) |
13 January 2012 | Liquidators statement of receipts and payments to 12 November 2011 (5 pages) |
31 May 2011 | Liquidators statement of receipts and payments to 12 May 2011 (5 pages) |
31 May 2011 | Liquidators' statement of receipts and payments to 12 May 2011 (5 pages) |
31 May 2011 | Liquidators' statement of receipts and payments to 12 May 2011 (5 pages) |
10 January 2011 | Liquidators' statement of receipts and payments to 12 November 2010 (5 pages) |
10 January 2011 | Liquidators' statement of receipts and payments to 12 November 2010 (5 pages) |
10 January 2011 | Liquidators statement of receipts and payments to 12 November 2010 (5 pages) |
9 December 2009 | Registered office address changed from 93-95 Heywood Road Prestwich Manchester M25 1FN on 9 December 2009 (1 page) |
9 December 2009 | Registered office address changed from 93-95 Heywood Road Prestwich Manchester M25 1FN on 9 December 2009 (1 page) |
9 December 2009 | Registered office address changed from 93-95 Heywood Road Prestwich Manchester M25 1FN on 9 December 2009 (1 page) |
4 December 2009 | Statement of affairs with form 4.19 (6 pages) |
4 December 2009 | Statement of affairs with form 4.19 (6 pages) |
4 December 2009 | Resolutions
|
4 December 2009 | Resolutions
|
26 November 2009 | Appointment of a voluntary liquidator (1 page) |
26 November 2009 | Appointment of a voluntary liquidator (1 page) |
7 June 2009 | Return made up to 24/05/09; full list of members (5 pages) |
7 June 2009 | Return made up to 24/05/09; full list of members (5 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 May 2008 (2 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 May 2008 (2 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 May 2007 (2 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 May 2007 (2 pages) |
4 September 2008 | Return made up to 24/05/08; no change of members (6 pages) |
4 September 2008 | Return made up to 24/05/08; no change of members (6 pages) |
18 July 2007 | Return made up to 24/05/07; no change of members (6 pages) |
18 July 2007 | Return made up to 24/05/07; no change of members (6 pages) |
30 May 2006 | Return made up to 24/05/06; full list of members (6 pages) |
30 May 2006 | Return made up to 24/05/06; full list of members
|
28 March 2006 | Particulars of mortgage/charge (7 pages) |
28 March 2006 | Particulars of mortgage/charge (7 pages) |
1 July 2005 | New director appointed (2 pages) |
1 July 2005 | New director appointed (2 pages) |
30 June 2005 | Director resigned (1 page) |
30 June 2005 | Director resigned (1 page) |
29 June 2005 | Registered office changed on 29/06/05 from: 41 chester street flint flintshire CH6 5BL (1 page) |
29 June 2005 | Registered office changed on 29/06/05 from: 41 chester street flint flintshire CH6 5BL (1 page) |
15 June 2005 | Company name changed antoc LIMITED\certificate issued on 15/06/05 (2 pages) |
15 June 2005 | Company name changed antoc LIMITED\certificate issued on 15/06/05 (2 pages) |
24 May 2005 | Incorporation (16 pages) |