Middleton
Manchester
Lancashire
M24 1QH
Secretary Name | Shileen Claire Tarpey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Pebworth Close Middleton Manchester M24 1QH |
Secretary Name | Alice Tarpey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2007(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 July 2012) |
Role | Retired |
Correspondence Address | 12 Pebworth Close Middleton Manchester Lancashire M24 1QH |
Director Name | Mrs Nicola Walker |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2013(7 years, 1 month after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 05 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Westgate Huddersfield West Yorkshire HD1 1PA |
Registered Address | 35 Westgate Huddersfield West Yorkshire HD1 1PA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Address Matches | Over 600 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £83,971 |
Cash | £99,233 |
Current Liabilities | £25,392 |
Latest Accounts | 30 April 2014 (9 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
2 September 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 September 2016 | Final Gazette dissolved following liquidation (1 page) |
2 June 2016 | Return of final meeting in a members' voluntary winding up (5 pages) |
2 June 2016 | Return of final meeting in a members' voluntary winding up (5 pages) |
26 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
25 September 2015 | Declaration of solvency (3 pages) |
25 September 2015 | Declaration of solvency (3 pages) |
25 September 2015 | Appointment of a voluntary liquidator (1 page) |
25 September 2015 | Appointment of a voluntary liquidator (1 page) |
25 September 2015 | Resolutions
|
29 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
25 September 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
25 September 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
7 July 2014 | Statement of capital following an allotment of shares on 5 April 2012
|
7 July 2014 | Statement of capital following an allotment of shares on 5 April 2012
|
7 July 2014 | Statement of capital following an allotment of shares on 5 April 2012
|
25 June 2014 | Statement of capital following an allotment of shares on 5 April 2012
|
25 June 2014 | Statement of capital following an allotment of shares on 5 April 2012
|
25 June 2014 | Statement of capital following an allotment of shares on 5 April 2012
|
18 June 2014 | Statement of capital following an allotment of shares on 5 April 2012
|
18 June 2014 | Statement of capital following an allotment of shares on 5 April 2012
|
18 June 2014 | Statement of capital following an allotment of shares on 5 April 2012
|
31 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
25 September 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
25 September 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
24 May 2013 | Termination of appointment of Nicola Walker as a director (1 page) |
24 May 2013 | Termination of appointment of Nicola Walker as a director (1 page) |
6 March 2013 | Appointment of Mrs Nocola Walker as a director (2 pages) |
6 March 2013 | Appointment of Mrs Nocola Walker as a director (2 pages) |
6 March 2013 | Director's details changed for Mrs Nocola Walker on 6 March 2013 (2 pages) |
6 March 2013 | Director's details changed for Mrs Nocola Walker on 6 March 2013 (2 pages) |
6 March 2013 | Director's details changed for Mrs Nocola Walker on 6 March 2013 (2 pages) |
29 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (3 pages) |
29 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (3 pages) |
24 July 2012 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
24 July 2012 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
16 July 2012 | Termination of appointment of Alice Tarpey as a secretary (1 page) |
16 July 2012 | Termination of appointment of Alice Tarpey as a secretary (1 page) |
8 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (4 pages) |
9 November 2011 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
9 November 2011 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
4 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (4 pages) |
26 October 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
26 October 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
12 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (4 pages) |
12 February 2010 | Director's details changed for Raymond Francis Tarpey on 25 January 2010 (2 pages) |
12 February 2010 | Director's details changed for Raymond Francis Tarpey on 25 January 2010 (2 pages) |
12 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (4 pages) |
11 August 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
11 August 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
30 January 2009 | Return made up to 25/01/09; full list of members (3 pages) |
30 January 2009 | Director's change of particulars / raymond tarpey / 01/04/2008 (1 page) |
30 January 2009 | Director's change of particulars / raymond tarpey / 01/04/2008 (1 page) |
30 January 2009 | Return made up to 25/01/09; full list of members (3 pages) |
30 December 2008 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
30 December 2008 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
6 February 2008 | Return made up to 25/01/08; full list of members (2 pages) |
6 February 2008 | Return made up to 25/01/08; full list of members (2 pages) |
20 November 2007 | Accounting reference date extended from 31/01/08 to 30/04/08 (1 page) |
20 November 2007 | Accounting reference date extended from 31/01/08 to 30/04/08 (1 page) |
7 November 2007 | Registered office changed on 07/11/07 from: hampton house oldham road middleton lancashire M24 1GT (1 page) |
7 November 2007 | Registered office changed on 07/11/07 from: hampton house oldham road middleton lancashire M24 1GT (1 page) |
30 October 2007 | Secretary resigned (1 page) |
30 October 2007 | Secretary resigned (1 page) |
30 October 2007 | New secretary appointed (2 pages) |
30 October 2007 | New secretary appointed (2 pages) |
23 March 2007 | Accounts for a dormant company made up to 31 January 2007 (5 pages) |
23 March 2007 | Accounts for a dormant company made up to 31 January 2007 (5 pages) |
25 January 2007 | Return made up to 25/01/07; full list of members (2 pages) |
25 January 2007 | Return made up to 25/01/07; full list of members (2 pages) |
15 February 2006 | Registered office changed on 15/02/06 from: 12 pebworth close middleton manchester M24 1QH (1 page) |
15 February 2006 | Registered office changed on 15/02/06 from: 12 pebworth close middleton manchester M24 1QH (1 page) |
25 January 2006 | Incorporation (14 pages) |
25 January 2006 | Incorporation (14 pages) |