Busby
Glasgow
G76 8HZ
Scotland
Secretary Name | Christine Woods |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 February 2005(5 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 7 months (closed 16 September 2014) |
Role | Secretary |
Correspondence Address | 25 Station Road Busby Glasgow G76 8HZ Scotland |
Director Name | Andpar Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2004(same day as company formation) |
Correspondence Address | Charles Oakley House 125 West Regent Street Glasgow G2 2SA Scotland |
Director Name | Andparco Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2004(same day as company formation) |
Correspondence Address | Charles Oakley House 125 West Regent Street Glasgow G2 2SA Scotland |
Secretary Name | The Anderson Partnership (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2004(same day as company formation) |
Correspondence Address | Charles Oakley House 125 West Regent Street Glasgow G2 2SA Scotland |
Website | www.manexgb.com |
---|
Registered Address | C/O Kpmg Llp 191 West George Street Glasgow Lanarkshire G2 2LJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 3 other UK companies use this postal address |
14.5k at £1 | Reginald Sydney Woods 96.67% Ordinary |
---|---|
500 at £1 | Manex & Co As 3.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £91,865 |
Cash | £94,439 |
Current Liabilities | £124,905 |
Latest Accounts | 30 September 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
16 September 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 September 2014 | Final Gazette dissolved following liquidation (1 page) |
16 June 2014 | Notice of final meeting of creditors (2 pages) |
16 June 2014 | Notice of final meeting of creditors (2 pages) |
30 March 2011 | Notice of winding up order (1 page) |
30 March 2011 | Court order notice of winding up (1 page) |
30 March 2011 | Notice of winding up order (1 page) |
30 March 2011 | Court order notice of winding up (1 page) |
16 March 2011 | Registered office address changed from C/O Macdonald Henderson 4Th Floor, Standard Buildings, 94 Hope Street Glasgow G2 6PH on 16 March 2011 (2 pages) |
16 March 2011 | Registered office address changed from C/O Macdonald Henderson 4Th Floor, Standard Buildings, 94 Hope Street Glasgow G2 6PH on 16 March 2011 (2 pages) |
23 February 2011 | Appointment of a provisional liquidator (2 pages) |
23 February 2011 | Appointment of a provisional liquidator (2 pages) |
30 November 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
30 November 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
24 August 2010 | Annual return made up to 23 August 2010 with a full list of shareholders Statement of capital on 2010-08-24
|
24 August 2010 | Annual return made up to 23 August 2010 with a full list of shareholders Statement of capital on 2010-08-24
|
23 August 2010 | Register inspection address has been changed (1 page) |
23 August 2010 | Register(s) moved to registered inspection location (1 page) |
23 August 2010 | Register inspection address has been changed (1 page) |
23 August 2010 | Register(s) moved to registered inspection location (1 page) |
24 August 2009 | Return made up to 23/08/09; full list of members (3 pages) |
24 August 2009 | Return made up to 23/08/09; full list of members (3 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
26 August 2008 | Return made up to 23/08/08; full list of members (3 pages) |
26 August 2008 | Return made up to 23/08/08; full list of members (3 pages) |
13 August 2008 | Total exemption small company accounts made up to 30 September 2007 (2 pages) |
13 August 2008 | Total exemption small company accounts made up to 30 September 2007 (2 pages) |
28 August 2007 | Return made up to 23/08/07; full list of members (2 pages) |
28 August 2007 | Registered office changed on 28/08/07 from: standard buildings, 4TH floor / left, 94 hope street glasgow G2 6PH (1 page) |
28 August 2007 | Registered office changed on 28/08/07 from: standard buildings, 4TH floor / left, 94 hope street glasgow G2 6PH (1 page) |
28 August 2007 | Return made up to 23/08/07; full list of members (2 pages) |
19 June 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
19 June 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
16 November 2006 | Return made up to 23/08/06; full list of members (2 pages) |
16 November 2006 | Return made up to 23/08/06; full list of members (2 pages) |
16 November 2006 | Registered office changed on 16/11/06 from: c/o macdonald & henderson standard buildings, 94 hope street, glasgow G2 6PH (1 page) |
16 November 2006 | Registered office changed on 16/11/06 from: c/o macdonald & henderson standard buildings, 94 hope street, glasgow G2 6PH (1 page) |
21 September 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
21 September 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
23 August 2006 | Registered office changed on 23/08/06 from: charles oakley house 125 west regent street glasgow G2 2SA (1 page) |
23 August 2006 | Registered office changed on 23/08/06 from: charles oakley house 125 west regent street glasgow G2 2SA (1 page) |
17 May 2006 | Resolutions
|
17 May 2006 | £ nc 5000/15000 25/04/06 (1 page) |
17 May 2006 | Ad 25/04/06--------- £ si 10000@1=10000 £ ic 5000/15000 (2 pages) |
17 May 2006 | Ad 25/04/06--------- £ si 10000@1=10000 £ ic 5000/15000 (2 pages) |
17 May 2006 | Resolutions
|
17 May 2006 | £ nc 5000/15000 25/04/06 (1 page) |
27 April 2006 | Partic of mort/charge * (3 pages) |
27 April 2006 | Partic of mort/charge * (3 pages) |
28 October 2005 | Return made up to 23/08/05; full list of members (6 pages) |
28 October 2005 | Return made up to 23/08/05; full list of members (6 pages) |
28 February 2005 | New director appointed (2 pages) |
28 February 2005 | Secretary resigned (1 page) |
28 February 2005 | Secretary resigned (1 page) |
28 February 2005 | New director appointed (2 pages) |
28 February 2005 | New secretary appointed (2 pages) |
28 February 2005 | New secretary appointed (2 pages) |
21 February 2005 | Ad 14/02/05--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
21 February 2005 | Ad 14/02/05--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
21 February 2005 | Director resigned (1 page) |
21 February 2005 | Nc inc already adjusted 14/02/04 (1 page) |
21 February 2005 | Nc inc already adjusted 14/02/04 (1 page) |
21 February 2005 | Accounting reference date extended from 31/08/05 to 30/09/05 (1 page) |
21 February 2005 | Accounting reference date extended from 31/08/05 to 30/09/05 (1 page) |
21 February 2005 | Director resigned (1 page) |
21 February 2005 | Director resigned (1 page) |
21 February 2005 | Director resigned (1 page) |
18 February 2005 | Resolutions
|
18 February 2005 | Resolutions
|
18 February 2005 | Company name changed andpar (118) LIMITED\certificate issued on 18/02/05 (3 pages) |
18 February 2005 | Company name changed andpar (118) LIMITED\certificate issued on 18/02/05 (3 pages) |
23 August 2004 | Incorporation (21 pages) |
23 August 2004 | Incorporation (21 pages) |