Irlam
Manchester
M44 6ZT
Secretary Name | Andrew Stubbs |
---|---|
Status | Closed |
Appointed | 23 October 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 6 551 Liverpool Road Irlam Manchester M44 6ZT |
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 |
100 at £1 | Mr Andrew Stubbs 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£38,777 |
Cash | £1,258 |
Current Liabilities | £98,808 |
Latest Accounts | 31 October 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
13 May 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 May 2013 | Final Gazette dissolved following liquidation (1 page) |
13 February 2013 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
13 February 2013 | Return of final meeting in a creditors' voluntary winding up (6 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) |
22 February 2012 | Registered office address changed from 549 Liverpool Road Irlam Manchester M44 6ZT United Kingdom on 22 February 2012 (2 pages) |
22 February 2012 | Registered office address changed from 549 Liverpool Road Irlam Manchester M44 6ZT United Kingdom on 22 February 2012 (2 pages) |
12 January 2012 | Appointment of a voluntary liquidator (1 page) |
12 January 2012 | Appointment of a voluntary liquidator (1 page) |
12 January 2012 | Statement of affairs with form 4.19 (6 pages) |
12 January 2012 | Statement of affairs with form 4.19 (6 pages) |
12 January 2012 | Resolutions
|
12 January 2012 | Resolutions
|
29 June 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
29 June 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
2 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2011 | Annual return made up to 23 October 2010 with a full list of shareholders Statement of capital on 2011-04-01
|
1 April 2011 | Annual return made up to 23 October 2010 with a full list of shareholders Statement of capital on 2011-04-01
|
22 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2009 | Incorporation (35 pages) |
23 October 2009 | Incorporation (35 pages) |