Sale
Cheshire
M33 7XY
Secretary Name | Nicholas Michael |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 April 2004(2 months after company formation) |
Appointment Duration | 11 years, 11 months (closed 04 April 2016) |
Role | Company Director |
Correspondence Address | 7 School Road Sale Cheshire M33 7XY |
Director Name | Jenny Michael |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2004(2 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 09 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 School Road Sale Cheshire M33 7XY |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.upload-j.com |
---|---|
Email address | [email protected] |
Registered Address | Astute House Wilmslow Road Handforth Cheshire SK9 3HP |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Handforth |
Ward | Handforth |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Net Worth | -£75,649 |
Cash | £9,334 |
Current Liabilities | £107,874 |
Latest Accounts | 30 June 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 June |
4 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 April 2016 | Final Gazette dissolved following liquidation (1 page) |
4 April 2016 | Final Gazette dissolved following liquidation (1 page) |
4 January 2016 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
4 January 2016 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
22 October 2015 | Liquidators' statement of receipts and payments to 14 August 2015 (13 pages) |
22 October 2015 | Liquidators' statement of receipts and payments to 14 August 2015 (13 pages) |
22 October 2015 | Liquidators statement of receipts and payments to 14 August 2015 (13 pages) |
8 September 2014 | Registered office address changed from 6Th Floor Cardinal House 20 St Mary's Parsonage Manchester M3 2LG to Astute House Wilmslow Road Handforth Cheshire SK9 3HP on 8 September 2014 (2 pages) |
8 September 2014 | Registered office address changed from 6Th Floor Cardinal House 20 St Mary's Parsonage Manchester M3 2LG to Astute House Wilmslow Road Handforth Cheshire SK9 3HP on 8 September 2014 (2 pages) |
8 September 2014 | Registered office address changed from 6Th Floor Cardinal House 20 St Mary's Parsonage Manchester M3 2LG to Astute House Wilmslow Road Handforth Cheshire SK9 3HP on 8 September 2014 (2 pages) |
3 September 2014 | Resolutions
|
3 September 2014 | Statement of affairs with form 4.19 (11 pages) |
3 September 2014 | Appointment of a voluntary liquidator (1 page) |
3 September 2014 | Statement of affairs with form 4.19 (11 pages) |
3 September 2014 | Appointment of a voluntary liquidator (1 page) |
25 July 2014 | Compulsory strike-off action has been suspended (1 page) |
25 July 2014 | Compulsory strike-off action has been suspended (1 page) |
22 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2014 | Termination of appointment of Jenny Michael as a director (1 page) |
9 June 2014 | Termination of appointment of Jenny Michael as a director (1 page) |
24 June 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
24 June 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
3 May 2013 | Annual return made up to 16 February 2013 with a full list of shareholders Statement of capital on 2013-05-03
|
3 May 2013 | Annual return made up to 16 February 2013 with a full list of shareholders Statement of capital on 2013-05-03
|
25 March 2013 | Previous accounting period shortened from 30 June 2012 to 29 June 2012 (1 page) |
25 March 2013 | Previous accounting period shortened from 30 June 2012 to 29 June 2012 (1 page) |
20 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
15 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
18 April 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
22 April 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Director's details changed for Jenny Michael on 1 January 2010 (2 pages) |
22 April 2010 | Director's details changed for Jenny Michael on 1 January 2010 (2 pages) |
22 April 2010 | Director's details changed for Nicholas Michael on 1 January 2010 (2 pages) |
22 April 2010 | Director's details changed for Jenny Michael on 1 January 2010 (2 pages) |
22 April 2010 | Secretary's details changed for Nicholas Michael on 1 January 2010 (1 page) |
22 April 2010 | Director's details changed for Nicholas Michael on 1 January 2010 (2 pages) |
22 April 2010 | Director's details changed for Nicholas Michael on 1 January 2010 (2 pages) |
22 April 2010 | Secretary's details changed for Nicholas Michael on 1 January 2010 (1 page) |
22 April 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Secretary's details changed for Nicholas Michael on 1 January 2010 (1 page) |
23 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
8 June 2009 | Return made up to 16/02/09; no change of members (4 pages) |
8 June 2009 | Return made up to 16/02/09; no change of members (4 pages) |
29 May 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
29 May 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
8 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
8 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
11 March 2008 | Return made up to 16/02/08; no change of members (7 pages) |
11 March 2008 | Return made up to 16/02/08; no change of members (7 pages) |
31 March 2007 | Return made up to 16/02/07; full list of members (7 pages) |
31 March 2007 | Return made up to 16/02/07; full list of members (7 pages) |
30 March 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
30 March 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
1 March 2006 | Return made up to 16/02/06; full list of members (8 pages) |
1 March 2006 | Return made up to 16/02/06; full list of members (8 pages) |
1 December 2005 | Accounting reference date extended from 28/02/05 to 30/06/05 (1 page) |
1 December 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
1 December 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
1 December 2005 | Accounting reference date extended from 28/02/05 to 30/06/05 (1 page) |
16 June 2005 | Return made up to 16/02/05; full list of members
|
16 June 2005 | Return made up to 16/02/05; full list of members
|
8 May 2004 | Ad 16/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 May 2004 | Ad 16/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 May 2004 | Registered office changed on 07/05/04 from: cardinal house 20 st mary's parsonage manchester M3 2LG (1 page) |
7 May 2004 | New secretary appointed;new director appointed (2 pages) |
7 May 2004 | New director appointed (2 pages) |
7 May 2004 | New secretary appointed;new director appointed (2 pages) |
7 May 2004 | New director appointed (2 pages) |
7 May 2004 | Registered office changed on 07/05/04 from: cardinal house 20 st mary's parsonage manchester M3 2LG (1 page) |
26 February 2004 | Director resigned (1 page) |
26 February 2004 | Secretary resigned (1 page) |
26 February 2004 | Registered office changed on 26/02/04 from: 39A leicester road salford manchester M7 4AS (1 page) |
26 February 2004 | Director resigned (1 page) |
26 February 2004 | Secretary resigned (1 page) |
26 February 2004 | Registered office changed on 26/02/04 from: 39A leicester road salford manchester M7 4AS (1 page) |
16 February 2004 | Incorporation (9 pages) |
16 February 2004 | Incorporation (9 pages) |