Kington Langley
Chippenham
Wiltshire
SN15 5LY
Secretary Name | Mrs Jennifer Farquharson Shah |
---|---|
Status | Closed |
Appointed | 04 February 2013(106 years after company formation) |
Appointment Duration | 2 years, 5 months (closed 07 July 2015) |
Role | Company Director |
Correspondence Address | Steinbrook House Swindon Road Kington Langley Chippenham Wiltshire SN15 5LY |
Director Name | Mrs Helen Mavis Graham |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(84 years, 10 months after company formation) |
Appointment Duration | -1 years, 1 month (resigned 04 February 1991) |
Role | Company Director |
Correspondence Address | Hollies End Hollies Lane Wilmslow Cheshire SK9 2BW |
Secretary Name | Arthur Patrick Dowds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(84 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 February 1993) |
Role | Company Director |
Correspondence Address | 499 Bolton Road West Holcombe Brook Bury Lancashire BL0 9RT |
Secretary Name | Alfred Henry Marinus Stone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1993(86 years, 1 month after company formation) |
Appointment Duration | 19 years, 11 months (resigned 04 February 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 58 Mosley Street Manchester M2 3HZ |
Secretary Name | Mrs Jennifer Farquharson Shah |
---|---|
Status | Resigned |
Appointed | 04 February 2013(106 years after company formation) |
Appointment Duration | Resigned same day (resigned 04 February 2013) |
Role | Company Director |
Correspondence Address | Steinbrook House Swindon Road Kington Langley Chippenham Wiltshire SN15 5LY |
Registered Address | 6th Floor Cardinal House 20 St. Marys Parsonage Manchester M3 2LG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
2.2m at £0.1 | Messenger Group LTD 57.14% Ordinary |
---|---|
1.6m at £0.1 | Messenger Group LTD 42.86% Preference |
1 at £0.1 | Selim Jehan Shah 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£76,269 |
Current Liabilities | £76,269 |
Latest Accounts | 30 April 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
7 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2015 | Application to strike the company off the register (3 pages) |
2 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
21 January 2014 | Accounts for a dormant company made up to 30 April 2013 (4 pages) |
9 January 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
15 April 2013 | Registered office address changed from 58 Mosley Street Manchester M2 3HZ on 15 April 2013 (1 page) |
6 February 2013 | Appointment of Mrs Jennifer Farquharson Shah as a secretary (2 pages) |
6 February 2013 | Termination of appointment of Jennifer Shah as a secretary (1 page) |
6 February 2013 | Termination of appointment of Alfred Stone as a secretary (1 page) |
6 February 2013 | Appointment of Mrs Jennifer Farquharson Shah as a secretary (2 pages) |
23 January 2013 | Accounts for a dormant company made up to 30 April 2012 (6 pages) |
7 January 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (5 pages) |
3 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (5 pages) |
20 September 2011 | Accounts for a dormant company made up to 30 April 2011 (8 pages) |
24 January 2011 | Accounts for a dormant company made up to 30 April 2010 (8 pages) |
4 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
7 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
8 January 2009 | Return made up to 11/12/08; full list of members (4 pages) |
27 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
11 December 2007 | Return made up to 11/12/07; full list of members (2 pages) |
11 December 2007 | Location of debenture register (1 page) |
11 December 2007 | Location of register of members (1 page) |
11 December 2007 | Secretary's particulars changed (1 page) |
23 November 2007 | Registered office changed on 23/11/07 from: ship canal house king street manchester M2 4WB (1 page) |
21 January 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
10 January 2007 | Return made up to 11/12/06; full list of members (6 pages) |
11 January 2006 | Return made up to 11/12/05; full list of members
|
11 January 2006 | Secretary's particulars changed (1 page) |
19 December 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
30 November 2005 | Secretary's particulars changed (1 page) |
4 January 2005 | Return made up to 11/12/04; full list of members
|
8 June 2004 | Full accounts made up to 30 April 2004 (9 pages) |
6 January 2004 | Return made up to 11/12/03; full list of members (6 pages) |
15 December 2003 | Full accounts made up to 30 April 2003 (17 pages) |
3 January 2003 | Return made up to 11/12/02; full list of members (6 pages) |
27 May 2002 | Full accounts made up to 30 April 2002 (9 pages) |
13 December 2001 | Return made up to 11/12/01; full list of members (6 pages) |
13 November 2001 | Full accounts made up to 30 April 2001 (9 pages) |
11 January 2001 | Return made up to 11/12/00; full list of members (6 pages) |
27 June 2000 | Full accounts made up to 30 April 2000 (9 pages) |
11 January 2000 | Return made up to 11/12/99; full list of members (6 pages) |
27 September 1999 | Full accounts made up to 30 April 1999 (10 pages) |
14 January 1999 | Return made up to 11/12/98; full list of members (6 pages) |
8 January 1999 | Registered office changed on 08/01/99 from: queensway house london road south poynton stockport, cheshire SK12 1NJ (1 page) |
22 October 1998 | Secretary's particulars changed (1 page) |
28 July 1998 | Full accounts made up to 30 April 1998 (10 pages) |
4 February 1998 | Full accounts made up to 30 April 1997 (6 pages) |
26 January 1998 | Director's particulars changed (1 page) |
9 January 1998 | Return made up to 11/12/97; no change of members (4 pages) |
15 January 1997 | Full accounts made up to 30 April 1996 (6 pages) |
9 January 1997 | Return made up to 11/12/96; no change of members
|
29 February 1996 | Accounts for a small company made up to 30 April 1995 (4 pages) |
5 January 1996 | Return made up to 11/12/95; full list of members
|