1 Deansgate
Manchester
M3 1AZ
Secretary Name | Ambreen Ahmed |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Dalmorton Road Manchester Lancashire M21 0YQ |
Registered Address | 4 Carlton Court Brown Lane West Leeds LS12 6LT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Beeston and Holbeck |
Built Up Area | West Yorkshire |
Year | 2007 |
---|---|
Net Worth | £369,869 |
Cash | £1,489 |
Current Liabilities | £83,002 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 April 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 January 2019 | Notice of final account prior to dissolution (36 pages) |
19 December 2017 | Notice of removal of liquidator by court (6 pages) |
19 December 2017 | Notice of removal of liquidator by court (6 pages) |
19 December 2017 | Appointment of a liquidator (3 pages) |
19 December 2017 | Appointment of a liquidator (3 pages) |
22 July 2014 | Registered office address changed from St Andrew House 119-121 the Headrow Leeds LS1 5JW to 4 Carlton Court Brown Lane West Leeds LS12 6LT on 22 July 2014 (2 pages) |
22 July 2014 | Registered office address changed from St Andrew House 119-121 the Headrow Leeds LS1 5JW to 4 Carlton Court Brown Lane West Leeds LS12 6LT on 22 July 2014 (2 pages) |
15 June 2012 | Receiver's abstract of receipts and payments to 11 June 2012 (2 pages) |
15 June 2012 | Notice of ceasing to act as receiver or manager (2 pages) |
15 June 2012 | Receiver's abstract of receipts and payments to 11 June 2012 (2 pages) |
15 June 2012 | Receiver's abstract of receipts and payments to 11 June 2012 (2 pages) |
15 June 2012 | Notice of ceasing to act as receiver or manager (2 pages) |
15 June 2012 | Notice of ceasing to act as receiver or manager (2 pages) |
15 June 2012 | Notice of ceasing to act as receiver or manager (2 pages) |
15 June 2012 | Receiver's abstract of receipts and payments to 11 June 2012 (2 pages) |
2 May 2012 | Receiver's abstract of receipts and payments to 31 March 2012 (2 pages) |
2 May 2012 | Receiver's abstract of receipts and payments to 31 March 2012 (2 pages) |
2 May 2012 | Receiver's abstract of receipts and payments to 31 March 2012 (2 pages) |
2 May 2012 | Receiver's abstract of receipts and payments to 31 March 2012 (2 pages) |
13 October 2011 | Receiver's abstract of receipts and payments to 31 March 2011 (2 pages) |
13 October 2011 | Receiver's abstract of receipts and payments to 31 March 2011 (2 pages) |
13 October 2011 | Receiver's abstract of receipts and payments to 31 March 2011 (2 pages) |
13 October 2011 | Receiver's abstract of receipts and payments to 30 September 2009 (2 pages) |
13 October 2011 | Receiver's abstract of receipts and payments to 30 September 2011 (3 pages) |
13 October 2011 | Receiver's abstract of receipts and payments to 30 September 2009 (2 pages) |
13 October 2011 | Receiver's abstract of receipts and payments to 30 September 2011 (3 pages) |
13 October 2011 | Receiver's abstract of receipts and payments to 31 March 2011 (2 pages) |
19 November 2010 | Receiver's abstract of receipts and payments to 31 March 2010 (2 pages) |
19 November 2010 | Receiver's abstract of receipts and payments to 31 March 2010 (2 pages) |
19 November 2010 | Receiver's abstract of receipts and payments to 30 September 2010 (2 pages) |
19 November 2010 | Receiver's abstract of receipts and payments to 30 September 2010 (2 pages) |
18 November 2010 | Receiver's abstract of receipts and payments to 30 September 2009 (2 pages) |
18 November 2010 | Receiver's abstract of receipts and payments to 30 September 2009 (2 pages) |
4 June 2010 | Appointment of a liquidator (1 page) |
4 June 2010 | Appointment of a liquidator (1 page) |
1 June 2010 | Registered office address changed from Bushbury House, 435 Wilmslow Road, Withington Manchester M20 4AF on 1 June 2010 (2 pages) |
1 June 2010 | Registered office address changed from Bushbury House, 435 Wilmslow Road, Withington Manchester M20 4AF on 1 June 2010 (2 pages) |
1 June 2010 | Registered office address changed from Bushbury House, 435 Wilmslow Road, Withington Manchester M20 4AF on 1 June 2010 (2 pages) |
8 April 2010 | Order of court to wind up (2 pages) |
8 April 2010 | Order of court to wind up (2 pages) |
27 October 2009 | Order of court to wind up (2 pages) |
27 October 2009 | Order of court to wind up (2 pages) |
12 October 2009 | Order of court to wind up (1 page) |
12 October 2009 | Order of court to wind up (1 page) |
9 October 2008 | Notice of appointment of receiver or manager (2 pages) |
9 October 2008 | Notice of appointment of receiver or manager (2 pages) |
9 October 2008 | Notice of appointment of receiver or manager (2 pages) |
9 October 2008 | Notice of appointment of receiver or manager (2 pages) |
2 August 2008 | Particulars of a mortgage or charge/co extend / charge no: 5 (4 pages) |
2 August 2008 | Particulars of a mortgage or charge/co extend / charge no: 5 (4 pages) |
30 July 2008 | Director's change of particulars / shakeela ali / 03/03/2007 (1 page) |
30 July 2008 | Return made up to 02/03/08; full list of members (3 pages) |
30 July 2008 | Return made up to 02/03/08; full list of members (3 pages) |
30 July 2008 | Director's change of particulars / shakeela ali / 03/03/2007 (1 page) |
14 May 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
14 May 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
8 November 2007 | Particulars of mortgage/charge (3 pages) |
8 November 2007 | Particulars of mortgage/charge (3 pages) |
26 October 2007 | Particulars of mortgage/charge (6 pages) |
26 October 2007 | Particulars of mortgage/charge (6 pages) |
28 September 2007 | Particulars of mortgage/charge (3 pages) |
28 September 2007 | Particulars of mortgage/charge (3 pages) |
7 March 2007 | Return made up to 02/03/07; full list of members (2 pages) |
7 March 2007 | Return made up to 02/03/07; full list of members (2 pages) |
24 February 2007 | Particulars of mortgage/charge (3 pages) |
24 February 2007 | Particulars of mortgage/charge (3 pages) |
19 May 2006 | Ad 07/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 May 2006 | Ad 07/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 March 2006 | Incorporation (10 pages) |
2 March 2006 | Incorporation (10 pages) |