Manchester
Lancashire
M2 4DU
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | Unit 1 Ashton Farm 4 High Street Braithwell Rotherham South Yorkshire S66 7AL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Don Valley |
County | South Yorkshire |
Parish | Braithwell |
Ward | Tickhill & Wadsworth |
Built Up Area | Braithwell |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Mr Philip James Broughton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£288,940 |
Cash | £2,298 |
Current Liabilities | £289,377 |
Latest Accounts | 31 December 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
31 August 2010 | Delivered on: 2 September 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10 vernon street, stockport, part of t/no: GM350125 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
30 June 2010 | Delivered on: 6 July 2010 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
12 February 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 November 2018 | First Gazette notice for voluntary strike-off (1 page) |
20 November 2018 | Application to strike the company off the register (4 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
21 March 2018 | Confirmation statement made on 19 March 2018 with updates (4 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
9 April 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
9 April 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
5 May 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
7 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
26 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
12 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (3 pages) |
12 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (3 pages) |
15 March 2013 | Registered office address changed from 6Th Floor Blackfriars House Parsonage Manchester Lancashire M3 2JA United Kingdom on 15 March 2013 (1 page) |
15 March 2013 | Registered office address changed from 6Th Floor Blackfriars House Parsonage Manchester Lancashire M3 2JA United Kingdom on 15 March 2013 (1 page) |
1 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
21 May 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
21 May 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
17 April 2012 | Annual return made up to 19 March 2012 (14 pages) |
17 April 2012 | Annual return made up to 19 March 2012 (14 pages) |
21 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
20 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2011 | Registered office address changed from 4Th Floor, Blackfriars House the Parsonage Manchester Lancashire M3 2JA United Kingdom on 19 August 2011 (1 page) |
19 August 2011 | Registered office address changed from 4Th Floor, Blackfriars House the Parsonage Manchester Lancashire M3 2JA United Kingdom on 19 August 2011 (1 page) |
19 May 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (14 pages) |
19 May 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (14 pages) |
2 September 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 September 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
3 August 2010 | Statement of capital following an allotment of shares on 19 March 2010
|
3 August 2010 | Statement of capital following an allotment of shares on 19 March 2010
|
28 July 2010 | Appointment of Philip James Broughton as a director (3 pages) |
28 July 2010 | Appointment of Philip James Broughton as a director (3 pages) |
6 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 March 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
26 March 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
19 March 2010 | Incorporation
|
19 March 2010 | Incorporation
|
19 March 2010 | Incorporation
|