ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Deansgate 123 Services (No.2) Limited

Deansgate 123 Services (No.2) Limited is a dissolved company incorporated on 14 February 2012 with the registered office located in Manchester, Greater Manchester. Deansgate 123 Services (No.2) Limited was registered 13 years ago.
Status
Dissolved
Dissolved on 11 July 2018 (7 years ago)
Was 6 years old at the time of dissolution
Company No
07949648
Private limited company
Age
13 years
Incorporated 14 February 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
Leonard Curtis House Elms Square
Bury New Road
Whitefield
Greater Manchester
M45 7TA
Same address for the past 8 years
Telephone
Unreported
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • Solicitor • Lives in England • Born in Mar 1967
Deansgate 123 LLP
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Deansgate 123 LLP
Andrew Roger Newbury is a mutual person.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2013–2016)
Period Ended
30 Apr 2016
For period 30 Apr30 Apr 2016
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 6 (-100%)
Total Assets
£394.54K
Same as previous period
Total Liabilities
-£1.2K
Same as previous period
Net Assets
£393.34K
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Registered Address Changed
8 Years Ago on 8 Mar 2017
Voluntary Liquidator Appointed
8 Years Ago on 1 Mar 2017
Declaration of Solvency
8 Years Ago on 1 Mar 2017
Confirmation Submitted
8 Years Ago on 16 Feb 2017
Small Accounts Submitted
8 Years Ago on 31 Jan 2017
Michael Kennedy Resigned
8 Years Ago on 11 Nov 2016
Anthony Paul Barnfather Resigned
8 Years Ago on 26 Sep 2016
Elizabeth Claire Cowell Resigned
8 Years Ago on 20 Sep 2016
P & P Secretaries Limited Resigned
8 Years Ago on 15 Sep 2016
Emma Elizabeth Holt Resigned
8 Years Ago on 15 Sep 2016
Get Credit Report
Discover Deansgate 123 Services (No.2) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Submitted on 11 Jul 2018
Return of final meeting in a members' voluntary winding up
Submitted on 11 Apr 2018
Registered office address changed from 58 Mosley Street Manchester M2 3HZ England to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 8 March 2017
Submitted on 8 Mar 2017
Declaration of solvency
Submitted on 1 Mar 2017
Appointment of a voluntary liquidator
Submitted on 1 Mar 2017
Resolutions
Submitted on 1 Mar 2017
Confirmation statement made on 14 February 2017 with updates
Submitted on 16 Feb 2017
Total exemption small company accounts made up to 30 April 2016
Submitted on 31 Jan 2017
Termination of appointment of Christopher Robert John Sorrell as a director on 14 October 2016
Submitted on 21 Nov 2016
Termination of appointment of Elizabeth Claire Cowell as a director on 20 September 2016
Submitted on 21 Nov 2016
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year