Worsely
Manchester
Lancashire
M28 0YH
Secretary Name | Marcel Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 September 2005(1 week, 5 days after company formation) |
Appointment Duration | 8 years, 9 months (closed 18 June 2014) |
Role | Company Director |
Correspondence Address | 125 Ladybridge Road Cheadle Hulme Cheadle SK8 5PL |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Dallam Court Dallam Lane Warrington Cheshire WA2 7LT |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Brandon Bailey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £125,410 |
Cash | £4,791 |
Current Liabilities | £174,786 |
Latest Accounts | 31 August 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
18 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 June 2014 | Final Gazette dissolved following liquidation (1 page) |
18 June 2014 | Final Gazette dissolved following liquidation (1 page) |
18 March 2014 | Liquidators' statement of receipts and payments to 8 December 2013 (6 pages) |
18 March 2014 | Liquidators statement of receipts and payments to 7 March 2014 (5 pages) |
18 March 2014 | Liquidators statement of receipts and payments to 7 March 2014 (5 pages) |
18 March 2014 | Liquidators' statement of receipts and payments to 7 March 2014 (5 pages) |
18 March 2014 | Liquidators' statement of receipts and payments to 8 December 2013 (6 pages) |
18 March 2014 | Liquidators statement of receipts and payments to 8 December 2013 (6 pages) |
18 March 2014 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
18 March 2014 | Liquidators statement of receipts and payments to 8 December 2013 (6 pages) |
18 March 2014 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
18 March 2014 | Liquidators' statement of receipts and payments to 7 March 2014 (5 pages) |
13 February 2013 | Liquidators' statement of receipts and payments to 8 December 2012 (9 pages) |
13 February 2013 | Liquidators statement of receipts and payments to 8 December 2012 (9 pages) |
13 February 2013 | Liquidators statement of receipts and payments to 8 December 2012 (9 pages) |
13 February 2013 | Liquidators' statement of receipts and payments to 8 December 2012 (9 pages) |
28 December 2011 | Resolutions
|
28 December 2011 | Appointment of a voluntary liquidator (1 page) |
28 December 2011 | Registered office address changed from 130 Bury New Road Prestwich Manchester M25 0AA on 28 December 2011 (2 pages) |
28 December 2011 | Statement of affairs with form 4.19 (4 pages) |
28 December 2011 | Registered office address changed from 130 Bury New Road Prestwich Manchester M25 0AA on 28 December 2011 (2 pages) |
28 December 2011 | Resolutions
|
28 December 2011 | Appointment of a voluntary liquidator (1 page) |
28 December 2011 | Statement of affairs with form 4.19 (4 pages) |
30 August 2011 | Annual return made up to 26 August 2011 Statement of capital on 2011-08-30
|
30 August 2011 | Annual return made up to 26 August 2011 Statement of capital on 2011-08-30
|
30 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
30 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
1 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
1 September 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (4 pages) |
1 September 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (4 pages) |
1 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 November 2009 | Annual return made up to 26 August 2009 with a full list of shareholders (3 pages) |
13 November 2009 | Annual return made up to 26 August 2009 with a full list of shareholders (3 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
28 August 2008 | Return made up to 26/08/08; full list of members (3 pages) |
28 August 2008 | Return made up to 26/08/08; full list of members (3 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
26 October 2007 | Particulars of mortgage/charge (5 pages) |
26 October 2007 | Particulars of mortgage/charge (5 pages) |
24 October 2007 | Return made up to 26/08/07; full list of members (2 pages) |
24 October 2007 | Return made up to 26/08/07; full list of members (2 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
18 October 2006 | Return made up to 26/08/06; full list of members (6 pages) |
18 October 2006 | Return made up to 26/08/06; full list of members (6 pages) |
20 July 2006 | Registered office changed on 20/07/06 from: c/o berg legal scottish mutual house 35 peter street, manchester lancashire M2 5BG (1 page) |
20 July 2006 | Registered office changed on 20/07/06 from: c/o berg legal scottish mutual house 35 peter street, manchester lancashire M2 5BG (1 page) |
30 November 2005 | Secretary's particulars changed (2 pages) |
30 November 2005 | Secretary's particulars changed (2 pages) |
15 September 2005 | Registered office changed on 15/09/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
15 September 2005 | Registered office changed on 15/09/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
15 September 2005 | New director appointed (1 page) |
15 September 2005 | New director appointed (1 page) |
14 September 2005 | Secretary resigned (1 page) |
14 September 2005 | Director resigned (1 page) |
14 September 2005 | Director resigned (1 page) |
14 September 2005 | New secretary appointed (1 page) |
14 September 2005 | Secretary resigned (1 page) |
14 September 2005 | New secretary appointed (1 page) |
26 August 2005 | Incorporation (11 pages) |
26 August 2005 | Incorporation (11 pages) |