Failsworth
M35 9EF
Secretary Name | Sheila Joyce Lyle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 April 2003(3 weeks, 5 days after company formation) |
Appointment Duration | 20 years, 6 months (closed 10 November 2023) |
Role | Secretary |
Correspondence Address | 45 Clifton Street Failsworth Manchester M35 9EF |
Director Name | Mr Malcolm Mark Cohen |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2003(3 weeks, 5 days after company formation) |
Appointment Duration | 17 years, 4 months (resigned 21 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Delamere Road Gatley Cheadle Cheshire SK8 4PH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | failsworthworkwear.com |
---|
Registered Address | C/O Robson Scott Associates, 49 Duke Street Darlington County Durham DL3 7SD |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
2 at £1 | Malcolm Mark Cohen 50.00% Ordinary |
---|---|
1 at £1 | Graham John Jones 25.00% Ordinary |
1 at £1 | Sheila Joyce Lyle 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,334 |
Cash | £2,757 |
Current Liabilities | £5,233 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
10 November 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 August 2023 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
28 February 2023 | Liquidators' statement of receipts and payments to 17 January 2023 (15 pages) |
28 February 2022 | Liquidators' statement of receipts and payments to 17 January 2022 (15 pages) |
20 January 2021 | Registered office address changed from 2 Unit 1, 2 Stephenson Street Failsworth Manchester M35 9AY England to C/O Robson Scott Associates, 49 Duke Street Darlington County Durham DL3 7SD on 20 January 2021 (2 pages) |
19 January 2021 | Appointment of a voluntary liquidator (3 pages) |
19 January 2021 | Resolutions
|
19 January 2021 | Statement of affairs (8 pages) |
5 December 2020 | Voluntary strike-off action has been suspended (1 page) |
13 October 2020 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2020 | Application to strike the company off the register (3 pages) |
21 August 2020 | Termination of appointment of Malcolm Mark Cohen as a director on 21 August 2020 (1 page) |
21 August 2020 | Notification of Graham John Jones as a person with significant control on 21 August 2020 (2 pages) |
21 August 2020 | Cessation of Malcolm Mark Cohen as a person with significant control on 21 August 2020 (1 page) |
4 May 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
17 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
15 April 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
24 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
4 April 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
15 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
15 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
5 March 2015 | Registered office address changed from Unit 1 2 Stevenson Street Failsworth Manchester M35 9AY to 2 Unit 1, 2 Stephenson Street Failsworth Manchester M35 9AY on 5 March 2015 (1 page) |
5 March 2015 | Registered office address changed from Unit 1 2 Stevenson Street Failsworth Manchester M35 9AY to 2 Unit 1, 2 Stephenson Street Failsworth Manchester M35 9AY on 5 March 2015 (1 page) |
5 March 2015 | Registered office address changed from Unit 1 2 Stevenson Street Failsworth Manchester M35 9AY to 2 Unit 1, 2 Stephenson Street Failsworth Manchester M35 9AY on 5 March 2015 (1 page) |
4 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 December 2014 | Registered office address changed from 239 Bury New Road Whitefield Manchester M45 8QP to Unit 1 2 Stevenson Street Failsworth Manchester M35 9AY on 22 December 2014 (1 page) |
22 December 2014 | Registered office address changed from 239 Bury New Road Whitefield Manchester M45 8QP to Unit 1 2 Stevenson Street Failsworth Manchester M35 9AY on 22 December 2014 (1 page) |
11 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
23 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
6 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
6 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
6 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 March 2010 | Director's details changed for Malcolm Mark Cohen on 1 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Graham John Jones on 1 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Graham John Jones on 1 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Malcolm Mark Cohen on 1 March 2010 (2 pages) |
12 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Director's details changed for Graham John Jones on 1 March 2010 (2 pages) |
12 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Director's details changed for Malcolm Mark Cohen on 1 March 2010 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 March 2009 | Return made up to 04/03/09; full list of members (4 pages) |
11 March 2009 | Return made up to 04/03/09; full list of members (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
6 March 2008 | Return made up to 04/03/08; full list of members (4 pages) |
6 March 2008 | Return made up to 04/03/08; full list of members (4 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
15 March 2007 | Return made up to 04/03/07; full list of members (3 pages) |
15 March 2007 | Return made up to 04/03/07; full list of members (3 pages) |
2 February 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
2 February 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
16 May 2006 | Return made up to 04/03/06; full list of members (3 pages) |
16 May 2006 | Return made up to 04/03/06; full list of members (3 pages) |
16 February 2006 | Total exemption full accounts made up to 31 March 2005 (14 pages) |
16 February 2006 | Total exemption full accounts made up to 31 March 2005 (14 pages) |
22 March 2005 | Return made up to 04/03/05; full list of members
|
22 March 2005 | Return made up to 04/03/05; full list of members
|
14 February 2005 | Partial exemption accounts made up to 31 March 2004 (24 pages) |
14 February 2005 | Partial exemption accounts made up to 31 March 2004 (24 pages) |
23 April 2004 | Return made up to 26/03/04; full list of members (7 pages) |
23 April 2004 | Return made up to 26/03/04; full list of members (7 pages) |
13 August 2003 | New director appointed (2 pages) |
13 August 2003 | New secretary appointed (2 pages) |
13 August 2003 | New secretary appointed (2 pages) |
13 August 2003 | New director appointed (2 pages) |
4 August 2003 | Ad 01/06/03-01/06/03 £ si 3@1=3 £ ic 1/4 (2 pages) |
4 August 2003 | Ad 01/06/03-01/06/03 £ si 3@1=3 £ ic 1/4 (2 pages) |
20 May 2003 | New director appointed (2 pages) |
20 May 2003 | New secretary appointed (2 pages) |
20 May 2003 | New secretary appointed (2 pages) |
20 May 2003 | New director appointed (2 pages) |
20 May 2003 | New director appointed (2 pages) |
20 May 2003 | New director appointed (2 pages) |
28 March 2003 | Secretary resigned (1 page) |
28 March 2003 | Director resigned (1 page) |
28 March 2003 | Director resigned (1 page) |
28 March 2003 | Secretary resigned (1 page) |
26 March 2003 | Incorporation (9 pages) |
26 March 2003 | Incorporation (9 pages) |