71-73 Hyde Road
Manchester
M12 6BH
Director Name | Kristine Tse |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2006(same day as company formation) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 215 Woodhouse La East Timperley Cheshire WA15 6AS |
Secretary Name | Mr Kevin Patrick Kinsella |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 13 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 160 Styal Road Heald Green Cheadle Cheshire SK8 3TG |
Secretary Name | Tony I Micahels |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2008(2 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 05 June 2009) |
Role | Company Director |
Correspondence Address | 68 Schools Hill Cheadle Stockport Cheshire SK8 1JD |
Director Name | Kevin Patrick Dominic Kinsella |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2008(2 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 10 November 2009) |
Role | Accountant |
Correspondence Address | 38 Church Road Gatley Cheshire SK8 4NQ |
Registered Address | Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Year | 2010 |
---|---|
Net Worth | £6,228 |
Cash | £907 |
Current Liabilities | £53,820 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
11 October 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 October 2016 | Final Gazette dissolved following liquidation (1 page) |
11 July 2016 | Notice of final account prior to dissolution (1 page) |
11 July 2016 | Notice of final account prior to dissolution (1 page) |
12 May 2016 | Registered office address changed from C/O Live Recoveries Limited Eaton House Station Road Guiseley Leeds LS20 8BX to C/O Live Recoveries Limited Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB on 12 May 2016 (2 pages) |
12 May 2016 | Registered office address changed from C/O Live Recoveries Limited Eaton House Station Road Guiseley Leeds LS20 8BX to C/O Live Recoveries Limited Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB on 12 May 2016 (2 pages) |
2 February 2016 | INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 30/06/2015 (8 pages) |
2 February 2016 | INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 30/06/2015 (8 pages) |
26 September 2014 | Insolvency:liquidators annual progress report to 30/06/2014 (7 pages) |
26 September 2014 | Insolvency:liquidators annual progress report to 30/06/2014 (7 pages) |
30 July 2013 | Appointment of a liquidator (1 page) |
30 July 2013 | Appointment of a liquidator (1 page) |
9 January 2013 | Order of court to wind up (2 pages) |
9 January 2013 | Order of court to wind up (2 pages) |
14 November 2012 | Statement of affairs with form 4.19 (6 pages) |
14 November 2012 | Statement of affairs with form 4.19 (6 pages) |
2 November 2012 | Registered office address changed from Manchester Buildings 71-73 Hyde Road Manchester M12 6BH United Kingdom on 2 November 2012 (2 pages) |
2 November 2012 | Appointment of a voluntary liquidator (1 page) |
2 November 2012 | Registered office address changed from Manchester Buildings 71-73 Hyde Road Manchester M12 6BH United Kingdom on 2 November 2012 (2 pages) |
2 November 2012 | Resolutions
|
2 November 2012 | Appointment of a voluntary liquidator (1 page) |
2 November 2012 | Registered office address changed from Manchester Buildings 71-73 Hyde Road Manchester M12 6BH United Kingdom on 2 November 2012 (2 pages) |
2 November 2012 | Resolutions
|
18 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders Statement of capital on 2012-04-18
|
18 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders Statement of capital on 2012-04-18
|
5 January 2012 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
4 January 2012 | Current accounting period shortened from 30 April 2011 to 31 December 2010 (3 pages) |
4 January 2012 | Current accounting period shortened from 30 April 2011 to 31 December 2010 (3 pages) |
13 July 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
13 July 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
14 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (13 pages) |
13 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (13 pages) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Registered office address changed from 68 Schools Hill Cheadle Cheshire SK8 1JD on 11 May 2010 (1 page) |
11 May 2010 | Registered office address changed from 68 Schools Hill Cheadle Cheshire SK8 1JD on 11 May 2010 (1 page) |
7 May 2010 | Total exemption small company accounts made up to 30 April 2009 (2 pages) |
7 May 2010 | Total exemption small company accounts made up to 30 April 2009 (2 pages) |
30 November 2009 | Termination of appointment of Kevin Kinsella as a director (2 pages) |
30 November 2009 | Termination of appointment of Kevin Kinsella as a director (2 pages) |
23 November 2009 | Appointment of Mrs Sandra Hughes as a director (3 pages) |
23 November 2009 | Appointment of Mrs Sandra Hughes as a director (3 pages) |
8 November 2009 | Change of name notice (2 pages) |
8 November 2009 | Company name changed kinsellatax uk LIMITED\certificate issued on 08/11/09
|
8 November 2009 | Change of name notice (2 pages) |
8 November 2009 | Company name changed kinsellatax uk LIMITED\certificate issued on 08/11/09
|
26 October 2009 | Change of name notice (2 pages) |
26 October 2009 | Change of name notice (2 pages) |
26 October 2009 | Resolutions
|
26 October 2009 | Resolutions
|
12 June 2009 | Appointment terminated secretary tony micahels (1 page) |
12 June 2009 | Appointment terminated secretary tony micahels (1 page) |
26 May 2009 | Return made up to 13/04/09; full list of members (3 pages) |
26 May 2009 | Return made up to 13/04/09; full list of members (3 pages) |
20 March 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
20 March 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
27 December 2008 | Return made up to 13/04/08; change of members (5 pages) |
27 December 2008 | Return made up to 13/04/08; change of members (5 pages) |
11 November 2008 | Company name changed china hour LIMITED\certificate issued on 12/11/08 (2 pages) |
11 November 2008 | Company name changed china hour LIMITED\certificate issued on 12/11/08 (2 pages) |
6 November 2008 | Director appointed kevin patrick dominic kinsella (1 page) |
6 November 2008 | Director appointed kevin patrick dominic kinsella (1 page) |
5 November 2008 | Appointment terminated director kristine tse (1 page) |
5 November 2008 | Appointment terminated director kristine tse (1 page) |
14 July 2008 | Secretary appointed tony I micahels (1 page) |
14 July 2008 | Appointment terminated secretary kevin kinsella (1 page) |
14 July 2008 | Secretary appointed tony I micahels (1 page) |
14 July 2008 | Appointment terminated secretary kevin kinsella (1 page) |
8 January 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
8 January 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
10 July 2007 | Return made up to 13/04/07; full list of members (6 pages) |
10 July 2007 | Return made up to 13/04/07; full list of members (6 pages) |
13 April 2006 | Incorporation (11 pages) |
13 April 2006 | Incorporation (11 pages) |