Urmston
Manchester
M41 9EG
Secretary Name | Kevin Furey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 January 2007(1 day after company formation) |
Appointment Duration | 12 years, 8 months (closed 20 September 2019) |
Role | Design Engineer |
Correspondence Address | 66 Southgate Urmston Manchester M41 9EG |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2007(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2007(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Website | enlightendesign.co.uk |
---|
Registered Address | 4th Floor Cathedral Buildings Dean Street Newcastle Upon Tyne NE1 1PG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
1 at £1 | John Bernard Furey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £71,772 |
Cash | £84,336 |
Current Liabilities | £15,898 |
Latest Accounts | 29 February 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
20 September 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 June 2019 | Return of final meeting in a members' voluntary winding up (13 pages) |
28 March 2019 | Registered office address changed from The Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0MQ to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 28 March 2019 (2 pages) |
31 May 2018 | Liquidators' statement of receipts and payments to 10 March 2018 (11 pages) |
11 August 2017 | Liquidators' statement of receipts and payments to 10 March 2017 (7 pages) |
11 August 2017 | Liquidators' statement of receipts and payments to 10 March 2017 (7 pages) |
11 April 2016 | Registered office address changed from C/O the Mcfarlane Partnership Metropolitan House Longrigg Swalwell Newcastle upon Tyne NE16 3AS to The Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0MQ on 11 April 2016 (2 pages) |
11 April 2016 | Registered office address changed from C/O the Mcfarlane Partnership Metropolitan House Longrigg Swalwell Newcastle upon Tyne NE16 3AS to The Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0MQ on 11 April 2016 (2 pages) |
7 April 2016 | Declaration of solvency (3 pages) |
7 April 2016 | Resolutions
|
7 April 2016 | Appointment of a voluntary liquidator (1 page) |
7 April 2016 | Resolutions
|
7 April 2016 | Declaration of solvency (3 pages) |
7 April 2016 | Appointment of a voluntary liquidator (1 page) |
15 March 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
15 March 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
7 March 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
5 March 2016 | Previous accounting period extended from 31 January 2016 to 29 February 2016 (1 page) |
5 March 2016 | Previous accounting period extended from 31 January 2016 to 29 February 2016 (1 page) |
20 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
20 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
17 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
26 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
26 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
3 February 2014 | Secretary's details changed for Kevin Furey on 5 January 2014 (1 page) |
3 February 2014 | Director's details changed for John Bernard Furey on 5 January 2014 (2 pages) |
3 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Secretary's details changed for Kevin Furey on 5 January 2014 (1 page) |
3 February 2014 | Secretary's details changed for Kevin Furey on 5 January 2014 (1 page) |
3 February 2014 | Director's details changed for John Bernard Furey on 5 January 2014 (2 pages) |
3 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Director's details changed for John Bernard Furey on 5 January 2014 (2 pages) |
26 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
26 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
12 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (4 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
27 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (4 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
12 October 2011 | Registered office address changed from C/O the Mcfarlane Partnership Knowles Cottage, the Knowles Whickham Newcastle upon Tyne Tyne & Wear NE16 4SN United Kingdom on 12 October 2011 (1 page) |
12 October 2011 | Registered office address changed from C/O the Mcfarlane Partnership Knowles Cottage, the Knowles Whickham Newcastle upon Tyne Tyne & Wear NE16 4SN United Kingdom on 12 October 2011 (1 page) |
15 March 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (4 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
1 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Director's details changed for John Bernard Furey on 31 January 2010 (2 pages) |
1 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Director's details changed for John Bernard Furey on 31 January 2010 (2 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
18 February 2009 | Return made up to 23/01/09; full list of members (3 pages) |
18 February 2009 | Return made up to 23/01/09; full list of members (3 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
14 October 2008 | Registered office changed on 14/10/2008 from 54 milford drive levenshulme manchester lancs M19 2RZ (1 page) |
14 October 2008 | Registered office changed on 14/10/2008 from 54 milford drive levenshulme manchester lancs M19 2RZ (1 page) |
3 March 2008 | Return made up to 23/01/08; full list of members (3 pages) |
3 March 2008 | Return made up to 23/01/08; full list of members (3 pages) |
1 March 2008 | Secretary's change of particulars / kevin furey / 01/03/2008 (2 pages) |
1 March 2008 | Secretary's change of particulars / kevin furey / 01/03/2008 (2 pages) |
8 February 2007 | Registered office changed on 08/02/07 from: 54 milford drive manchester greater manchester M19 2RZ (1 page) |
8 February 2007 | Registered office changed on 08/02/07 from: 54 milford drive manchester greater manchester M19 2RZ (1 page) |
7 February 2007 | New director appointed (1 page) |
7 February 2007 | Ad 24/01/07-27/01/07 £ si 2@1=2 £ ic 1/3 (2 pages) |
7 February 2007 | New secretary appointed (1 page) |
7 February 2007 | Ad 24/01/07-27/01/07 £ si 2@1=2 £ ic 1/3 (2 pages) |
7 February 2007 | New director appointed (1 page) |
7 February 2007 | New secretary appointed (1 page) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | Incorporation (9 pages) |
23 January 2007 | Incorporation (9 pages) |
23 January 2007 | Secretary resigned (1 page) |
23 January 2007 | Secretary resigned (1 page) |