Stablefold, Worsley
Manchester
Lancashire
M28 2EA
Secretary Name | Mr Timothy John Hembry |
---|---|
Status | Closed |
Appointed | 18 December 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 , Lime Kilns Stablefold, Worsley Manchester Lancashire M28 2EA |
Registered Address | Guardian Business Recovery 72 Temple Chambers Temple Avenue London EC4Y 0HP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
21 February 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 November 2017 | Notice of final account prior to dissolution (17 pages) |
21 November 2017 | Notice of final account prior to dissolution (17 pages) |
1 December 2016 | INSOLVENCY:annual progress report for period up to 21/09/2016 (8 pages) |
1 December 2016 | INSOLVENCY:annual progress report for period up to 21/09/2016 (8 pages) |
22 January 2016 | Registered office address changed from C/O Guardian Business Recovery 6 Snow Hill London EC1A 2AY to Guardian Business Recovery 72 Temple Chambers Temple Avenue London EC4Y 0HP on 22 January 2016 (1 page) |
22 January 2016 | Registered office address changed from C/O Guardian Business Recovery 6 Snow Hill London EC1A 2AY to Guardian Business Recovery 72 Temple Chambers Temple Avenue London EC4Y 0HP on 22 January 2016 (1 page) |
26 November 2015 | INSOLVENCY:liquidators annual progress report bdd 21/09/2015 (7 pages) |
26 November 2015 | INSOLVENCY:liquidators annual progress report bdd 21/09/2015 (7 pages) |
2 April 2015 | INSOLVENCY:re progress report 22/09/2013-21/09/2014 (6 pages) |
2 April 2015 | INSOLVENCY:re progress report 22/09/2013-21/09/2014 (6 pages) |
1 April 2015 | INSOLVENCY:Progress report ends 21/09/2013 (5 pages) |
1 April 2015 | INSOLVENCY:Progress report ends 21/09/2013 (5 pages) |
23 March 2015 | INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 21/09/2012 (6 pages) |
23 March 2015 | INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 21/09/2012 (6 pages) |
16 January 2014 | Registered office address changed from 6-7 Ludgate Square London EC4M 7AS on 16 January 2014 (2 pages) |
16 January 2014 | Registered office address changed from 6-7 Ludgate Square London EC4M 7AS on 16 January 2014 (2 pages) |
14 October 2011 | Appointment of a liquidator (1 page) |
14 October 2011 | Order of court to wind up (1 page) |
14 October 2011 | Order of court to wind up (1 page) |
14 October 2011 | Appointment of a liquidator (1 page) |
4 October 2011 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 4 October 2011 (2 pages) |
4 October 2011 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 4 October 2011 (2 pages) |
4 October 2011 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 4 October 2011 (2 pages) |
20 May 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 May 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
28 April 2011 | Annual return made up to 18 December 2010 with a full list of shareholders Statement of capital on 2011-04-28
|
28 April 2011 | Annual return made up to 18 December 2010 with a full list of shareholders Statement of capital on 2011-04-28
|
21 April 2011 | Compulsory strike-off action has been suspended (1 page) |
21 April 2011 | Compulsory strike-off action has been suspended (1 page) |
19 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2009 | Incorporation
|
18 December 2009 | Incorporation
|
18 December 2009 | Incorporation
|