Pendlebury, Swinton
Manchester
M27 4JN
Director Name | Mrs Charlene Murray |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Prestbury Avenue Manchester M14 7HF |
Registered Address | Astute House Wilmslow Road Wilmslow Cheshire SK9 3HP |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Handforth |
Ward | Handforth |
Built Up Area | Greater Manchester |
Year | 2011 |
---|---|
Net Worth | £106,135 |
Cash | £5,932 |
Current Liabilities | £482,059 |
Latest Accounts | 31 July 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
7 June 2017 | Liquidators' statement of receipts and payments to 25 March 2017 (14 pages) |
---|---|
3 June 2016 | Liquidators' statement of receipts and payments to 25 March 2016 (33 pages) |
8 June 2015 | Liquidators statement of receipts and payments to 25 March 2015 (10 pages) |
8 June 2015 | Liquidators' statement of receipts and payments to 25 March 2015 (10 pages) |
11 April 2014 | Administrator's progress report to 26 March 2014 (13 pages) |
8 April 2014 | Appointment of a voluntary liquidator (1 page) |
26 March 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
20 November 2013 | Administrator's progress report to 18 October 2013 (14 pages) |
13 November 2013 | All of the property or undertaking has been released from charge 2 (5 pages) |
5 July 2013 | Result of meeting of creditors (2 pages) |
19 June 2013 | Statement of administrator's proposal (40 pages) |
18 June 2013 | Statement of affairs with form 2.14B (6 pages) |
2 May 2013 | Registered office address changed from Unit 22 Sandpiper Court Waters Edge Business Park Modwen Road Salford Greater Manchester M5 3EZ United Kingdom on 2 May 2013 (2 pages) |
2 May 2013 | Registered office address changed from Unit 22 Sandpiper Court Waters Edge Business Park Modwen Road Salford Greater Manchester M5 3EZ United Kingdom on 2 May 2013 (2 pages) |
1 May 2013 | Appointment of an administrator (1 page) |
23 August 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
18 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
15 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders Statement of capital on 2012-08-15
|
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2012 | Termination of appointment of Charlene Murray as a director (1 page) |
23 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
22 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 November 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (4 pages) |
7 September 2011 | Registered office address changed from 16 Prestbury Avenue Manchester M14 7HF United Kingdom on 7 September 2011 (1 page) |
7 September 2011 | Registered office address changed from 16 Prestbury Avenue Manchester M14 7HF United Kingdom on 7 September 2011 (1 page) |
6 September 2011 | Registered office address changed from Unit 22, Sandpiper Court Waters Edge Business Park, Modwen Road Salford M5 3EZ United Kingdom on 6 September 2011 (1 page) |
6 September 2011 | Registered office address changed from Unit 22, Sandpiper Court Waters Edge Business Park, Modwen Road Salford M5 3EZ United Kingdom on 6 September 2011 (1 page) |
5 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
15 September 2010 | Director's details changed for Miss Charlene Hopkins on 24 July 2010 (3 pages) |
15 September 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (4 pages) |
14 September 2010 | Director's details changed for Mr Paul Edwards on 24 July 2010 (2 pages) |
31 March 2010 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
3 December 2009 | Registered office address changed from Maigh Eo House Langley Road Salford Lancashire M6 6FG United Kingdom on 3 December 2009 (1 page) |
3 December 2009 | Registered office address changed from Maigh Eo House Langley Road Salford Lancashire M6 6FG United Kingdom on 3 December 2009 (1 page) |
3 December 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
7 October 2009 | Annual return made up to 24 July 2009 with a full list of shareholders (3 pages) |
5 August 2009 | Director appointed mr paul edwards (1 page) |
6 June 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
24 July 2008 | Incorporation (15 pages) |