Manchester
M12 6JH
Director Name | Lisa Reffold |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2006(same day as company formation) |
Role | Accountant |
Correspondence Address | 12 Lindsay Close Staines Middlesex TW19 7LF |
Director Name | Mr Eric Edward Webb |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 26 October 2006(same day as company formation) |
Role | Broker |
Country of Residence | England |
Correspondence Address | The Old Grain Barn, Millpit Farm Hambridge Road Leamington Spa Warwickshire CV47 2RZ |
Director Name | Sandra Pearl Webb |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Grain Barn Mill Pit Farm Hambridge Road Bishop Itchington CV47 2RZ |
Secretary Name | Mr Eric Edward Webb |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 26 October 2006(same day as company formation) |
Role | Broker |
Country of Residence | England |
Correspondence Address | The Old Grain Barn, Millpit Farm Hambridge Road Leamington Spa Warwickshire CV47 2RZ |
Director Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2006(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Secretary Name | C & M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2006(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Registered Address | Cvr Global Llp 20 Furnival Street London EC4A 1JQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £154,868 |
Cash | £131,017 |
Current Liabilities | £587,731 |
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
2 August 2017 | Registered office address changed from 100 Borough High Street London Bridge London SE1 1LB to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 2 August 2017 (2 pages) |
---|---|
27 February 2017 | INSOLVENCY:Liquidators annual progress report compulsory liquidation bdd 06/01/2017 (12 pages) |
26 January 2016 | Registered office address changed from Universal Square Devonshire Street North Manchester M12 6JH to 100 Borough High Street London Bridge London SE1 1LB on 26 January 2016 (2 pages) |
21 January 2016 | Appointment of a liquidator (1 page) |
3 February 2015 | Order of court to wind up (3 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
6 May 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
5 April 2013 | Register inspection address has been changed from 5 Universal Square Devonshire Street North Manchester M12 6JH United Kingdom (1 page) |
5 April 2013 | Registered office address changed from 5 Universal Square Devonshire Street Manchester Lancashire M12 6JH United Kingdom on 5 April 2013 (1 page) |
5 April 2013 | Registered office address changed from 5 Universal Square Devonshire Street Manchester Lancashire M12 6JH United Kingdom on 5 April 2013 (1 page) |
5 April 2013 | Registered office address changed from Universal Square Devonshire Street North Manchester M12 6JH United Kingdom on 5 April 2013 (1 page) |
5 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Registered office address changed from Universal Square Devonshire Street North Manchester M12 6JH United Kingdom on 5 April 2013 (1 page) |
27 March 2013 | Current accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
5 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 November 2012 | Company name changed grass roots (financial) LIMITED\certificate issued on 27/11/12
|
16 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
13 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Register inspection address has been changed (1 page) |
12 April 2011 | Register(s) moved to registered inspection location (1 page) |
1 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
27 May 2010 | Director's details changed for Sandra Pearl Webb on 1 January 2010 (2 pages) |
27 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Director's details changed for Sandra Pearl Webb on 1 January 2010 (2 pages) |
27 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Registered office address changed from 5 Universal Square Devonshire Street Manchester Lancashire M12 6JH on 27 May 2010 (1 page) |
26 May 2010 | Director's details changed for Eric Edward Webb on 1 January 2010 (2 pages) |
26 May 2010 | Director's details changed for Eric Edward Webb on 1 January 2010 (2 pages) |
25 May 2010 | Registered office address changed from Peter House Oxford Street Manchester M1 5AN on 25 May 2010 (2 pages) |
19 May 2010 | Appointment of Eric John Fairweather as a director (3 pages) |
7 May 2010 | Termination of appointment of Sandra Webb as a director (3 pages) |
7 May 2010 | Termination of appointment of Eric Webb as a director (3 pages) |
7 May 2010 | Termination of appointment of Eric Webb as a secretary (3 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 October 2009 | Resolutions
|
15 October 2009 | Statement of capital following an allotment of shares on 16 September 2009
|
15 October 2009 | 123 (2 pages) |
15 October 2009 | Statement of capital following an allotment of shares on 16 September 2009
|
27 September 2009 | Resolutions
|
27 September 2009 | Resolutions
|
27 September 2009 | Memorandum and Articles of Association (12 pages) |
6 April 2009 | Director's change of particulars / sandra webb / 06/04/2009 (1 page) |
6 April 2009 | Return made up to 01/04/09; full list of members (4 pages) |
30 March 2009 | Registered office changed on 30/03/2009 from the old grain barn, hambridge road, bishops itchington leamington spa CV47 2RZ (1 page) |
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
30 April 2008 | Return made up to 01/04/08; full list of members (4 pages) |
12 November 2007 | Return made up to 26/10/07; full list of members (7 pages) |
25 April 2007 | Accounting reference date extended from 31/10/07 to 31/03/08 (1 page) |
25 January 2007 | New director appointed (2 pages) |
16 January 2007 | New secretary appointed;new director appointed (2 pages) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | Secretary resigned (1 page) |
27 October 2006 | Director resigned (1 page) |
26 October 2006 | Incorporation (13 pages) |