Manchester
Lancashire
M8 4LW
Secretary Name | Ashley Louise Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Meade Hill Road Manchester Lancashire M8 4LW |
Secretary Name | Derek Hoey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2008(1 year after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 June 2009) |
Role | Retired |
Correspondence Address | 55 Meade Hill Road Manchester Lancashire M8 4LW |
Director Name | Mr Larry James Reynolds |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2009(2 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 29 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Dover Road Southport Merseyside PR8 4TD |
Registered Address | First Floor Bank Quay House Sankey Street Warrington WA1 1NN |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Year | 2010 |
---|---|
Net Worth | -£14,475 |
Cash | £1,322 |
Current Liabilities | £49,462 |
Latest Accounts | 28 February 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
11 July 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 July 2016 | Final Gazette dissolved following liquidation (1 page) |
11 April 2016 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
11 April 2016 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
10 November 2015 | Liquidators statement of receipts and payments to 9 August 2015 (9 pages) |
10 November 2015 | Liquidators' statement of receipts and payments to 9 August 2015 (9 pages) |
10 November 2015 | Liquidators' statement of receipts and payments to 9 August 2015 (9 pages) |
6 January 2015 | Court order insolvency:replacement of liquidator (9 pages) |
6 January 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
6 January 2015 | Appointment of a voluntary liquidator (1 page) |
6 January 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
6 January 2015 | Court order insolvency:replacement of liquidator (9 pages) |
6 January 2015 | Appointment of a voluntary liquidator (1 page) |
21 August 2014 | Liquidators' statement of receipts and payments to 9 August 2014 (7 pages) |
21 August 2014 | Liquidators' statement of receipts and payments to 9 August 2014 (7 pages) |
21 August 2014 | Liquidators statement of receipts and payments to 9 August 2014 (7 pages) |
21 August 2014 | Liquidators statement of receipts and payments to 9 August 2014 (7 pages) |
20 August 2013 | Liquidators statement of receipts and payments to 9 August 2013 (7 pages) |
20 August 2013 | Liquidators' statement of receipts and payments to 9 August 2013 (7 pages) |
20 August 2013 | Liquidators statement of receipts and payments to 9 August 2013 (7 pages) |
20 August 2013 | Liquidators' statement of receipts and payments to 9 August 2013 (7 pages) |
9 November 2012 | Registered office address changed from 20 Winmarleigh Street Warrington Cheshire WA1 1JY on 9 November 2012 (2 pages) |
9 November 2012 | Registered office address changed from 20 Winmarleigh Street Warrington Cheshire WA1 1JY on 9 November 2012 (2 pages) |
9 November 2012 | Registered office address changed from 20 Winmarleigh Street Warrington Cheshire WA1 1JY on 9 November 2012 (2 pages) |
10 September 2012 | Liquidators' statement of receipts and payments to 9 August 2012 (7 pages) |
10 September 2012 | Liquidators statement of receipts and payments to 9 August 2012 (7 pages) |
10 September 2012 | Liquidators statement of receipts and payments to 9 August 2012 (7 pages) |
10 September 2012 | Liquidators' statement of receipts and payments to 9 August 2012 (7 pages) |
16 August 2011 | Statement of affairs with form 4.19 (6 pages) |
16 August 2011 | Appointment of a voluntary liquidator (1 page) |
16 August 2011 | Resolutions
|
16 August 2011 | Statement of affairs with form 4.19 (6 pages) |
16 August 2011 | Appointment of a voluntary liquidator (1 page) |
16 August 2011 | Resolutions
|
26 July 2011 | Registered office address changed from Abbey Business Centre Fountain Street Manchester Lancashire M2 2AN on 26 July 2011 (2 pages) |
26 July 2011 | Registered office address changed from Abbey Business Centre Fountain Street Manchester Lancashire M2 2AN on 26 July 2011 (2 pages) |
6 April 2011 | Annual return made up to 12 February 2011 with a full list of shareholders Statement of capital on 2011-04-06
|
6 April 2011 | Annual return made up to 12 February 2011 with a full list of shareholders Statement of capital on 2011-04-06
|
21 March 2011 | Registered office address changed from 4Th Floor St James Court Brown Street Manchester Lancashire M2 1DH on 21 March 2011 (2 pages) |
21 March 2011 | Registered office address changed from 4Th Floor St James Court Brown Street Manchester Lancashire M2 1DH on 21 March 2011 (2 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
6 May 2010 | Change of name notice (3 pages) |
6 May 2010 | Company name changed reverse bank charges LIMITED\certificate issued on 06/05/10
|
6 May 2010 | Change of name notice (3 pages) |
6 May 2010 | Company name changed reverse bank charges LIMITED\certificate issued on 06/05/10
|
10 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
12 October 2009 | Registered office address changed from 220 Middleton Road Manchester Lancashire M8 4LW on 12 October 2009 (1 page) |
12 October 2009 | Registered office address changed from 220 Middleton Road Manchester Lancashire M8 4LW on 12 October 2009 (1 page) |
25 August 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
25 August 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
20 August 2009 | Return made up to 12/02/09; full list of members (3 pages) |
20 August 2009 | Appointment terminated secretary derek hoey (1 page) |
20 August 2009 | Appointment terminated secretary derek hoey (1 page) |
20 August 2009 | Return made up to 12/02/09; full list of members (3 pages) |
1 July 2009 | Appointment terminated director larry reynolds (1 page) |
1 July 2009 | Appointment terminated director larry reynolds (1 page) |
2 June 2009 | Appointment terminate, secretary thomas wilbert derek hoey logged form (1 page) |
2 June 2009 | Appointment terminate, secretary thomas wilbert derek hoey logged form (1 page) |
9 May 2009 | Director's change of particulars / larry reynolds / 05/05/2009 (1 page) |
9 May 2009 | Director's change of particulars / larry reynolds / 05/05/2009 (1 page) |
9 March 2009 | Director appointed larry james reynolds (2 pages) |
9 March 2009 | Director appointed larry james reynolds (2 pages) |
22 December 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
22 December 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
20 June 2008 | Registered office changed on 20/06/2008 from 55 meade hill road manchester lancashire M8 4LW (1 page) |
20 June 2008 | Registered office changed on 20/06/2008 from 55 meade hill road manchester lancashire M8 4LW (1 page) |
18 February 2008 | Return made up to 12/02/08; full list of members (2 pages) |
18 February 2008 | Return made up to 12/02/08; full list of members (2 pages) |
18 February 2008 | New secretary appointed (1 page) |
18 February 2008 | New secretary appointed (1 page) |
18 February 2008 | Secretary resigned (1 page) |
18 February 2008 | Secretary resigned (1 page) |
12 February 2007 | Incorporation (14 pages) |
12 February 2007 | Incorporation (14 pages) |