Kington Langley
Chippenham
Wiltshire
SN15 5LY
Secretary Name | Mrs Jennifer Farquharson Shah |
---|---|
Status | Closed |
Appointed | 04 February 2013(72 years, 5 months 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 |
Secretary Name | Arthur Patrick Dowds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(51 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 October 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 | 20 October 1993(53 years, 1 month after company formation) |
Appointment Duration | 19 years, 3 months (resigned 04 February 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 58 Mosley Street Manchester M2 3HZ |
Director Name | Mr Peter Sanderson |
---|---|
Date of Birth | April 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2006(65 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 04 February 2013) |
Role | Retired Banker |
Country of Residence | England |
Correspondence Address | 57 West Avenue New Moston Manchester M40 3WW |
Secretary Name | Mrs Jennifer Farquharson Shah |
---|---|
Status | Resigned |
Appointed | 04 February 2013(72 years, 5 months 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 |
10.8k at £1 | Academy Court Holdings LTD 98.18% Ordinary |
---|---|
200 at £1 | Selim Jehan Shah 1.82% Ordinary |
Latest Accounts | 30 April 2014 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
7 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 March 2015 | First Gazette notice for 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) |
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) |
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) |
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
|
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) |
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 | Appointment of Mrs Jennifer Farquharson Shah as a secretary (2 pages) |
6 February 2013 | Termination of appointment of Peter Sanderson as a director (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) |
6 February 2013 | Termination of appointment of Jennifer Shah as a secretary (1 page) |
6 February 2013 | Appointment of Mrs Jennifer Farquharson Shah as a secretary (2 pages) |
6 February 2013 | Termination of appointment of Peter Sanderson as a director (1 page) |
6 February 2013 | Termination of appointment of Alfred Stone as a secretary (1 page) |
23 January 2013 | Accounts for a dormant company made up to 30 April 2012 (6 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) |
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) |
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 (7 pages) |
20 September 2011 | Accounts for a dormant company made up to 30 April 2011 (7 pages) |
24 January 2011 | Accounts for a dormant company made up to 30 April 2010 (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) |
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 (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
7 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (5 pages) |
18 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
18 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
8 January 2009 | Return made up to 11/12/08; full list of members (4 pages) |
8 January 2009 | Return made up to 11/12/08; full list of members (4 pages) |
22 April 2008 | Accounts for a small company made up to 30 April 2007 (5 pages) |
22 April 2008 | Accounts for a small company made up to 30 April 2007 (5 pages) |
2 January 2008 | Return made up to 11/12/07; full list of members (2 pages) |
2 January 2008 | Secretary's particulars changed (1 page) |
2 January 2008 | Location of register of members (1 page) |
2 January 2008 | Return made up to 11/12/07; full list of members (2 pages) |
2 January 2008 | Secretary's particulars changed (1 page) |
2 January 2008 | Location of register of members (1 page) |
23 November 2007 | Registered office changed on 23/11/07 from: ship canal house king street manchester M2 4WB (1 page) |
23 November 2007 | Registered office changed on 23/11/07 from: ship canal house king street manchester M2 4WB (1 page) |
7 March 2007 | Accounts for a small company made up to 30 April 2006 (6 pages) |
7 March 2007 | Accounts for a small company made up to 30 April 2006 (6 pages) |
10 January 2007 | Return made up to 11/12/06; full list of members (7 pages) |
10 January 2007 | Return made up to 11/12/06; full list of members (7 pages) |
11 May 2006 | New director appointed (3 pages) |
11 May 2006 | New director appointed (3 pages) |
28 February 2006 | Accounts for a small company made up to 30 April 2005 (5 pages) |
28 February 2006 | Accounts for a small company made up to 30 April 2005 (5 pages) |
11 January 2006 | Secretary's particulars changed (1 page) |
11 January 2006 | Return made up to 11/12/05; full list of members
|
11 January 2006 | Secretary's particulars changed (1 page) |
11 January 2006 | Return made up to 11/12/05; full list of members
|
30 November 2005 | Secretary's particulars changed (1 page) |
30 November 2005 | Secretary's particulars changed (1 page) |
27 April 2005 | Company name changed storage king (warrington) limite d\certificate issued on 27/04/05 (2 pages) |
27 April 2005 | Company name changed storage king (warrington) limite d\certificate issued on 27/04/05 (2 pages) |
3 March 2005 | Accounts for a dormant company made up to 30 April 2004 (4 pages) |
3 March 2005 | Accounts for a dormant company made up to 30 April 2004 (4 pages) |
31 January 2005 | Company name changed mackie properties LIMITED\certificate issued on 31/01/05 (2 pages) |
31 January 2005 | Company name changed mackie properties LIMITED\certificate issued on 31/01/05 (2 pages) |
4 January 2005 | Return made up to 11/12/04; full list of members
|
4 January 2005 | Return made up to 11/12/04; full list of members
|
6 January 2004 | Return made up to 11/12/03; full list of members (6 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 (8 pages) |
15 December 2003 | Full accounts made up to 30 April 2003 (8 pages) |
3 January 2003 | Return made up to 11/12/02; full list of members (6 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 (8 pages) |
27 May 2002 | Full accounts made up to 30 April 2002 (8 pages) |
13 December 2001 | Return made up to 11/12/01; full list of members (6 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 (8 pages) |
13 November 2001 | Full accounts made up to 30 April 2001 (8 pages) |
11 January 2001 | Return made up to 11/12/00; full list of members (6 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 (8 pages) |
27 June 2000 | Full accounts made up to 30 April 2000 (8 pages) |
11 January 2000 | Return made up to 11/12/99; full list of members
|
11 January 2000 | Return made up to 11/12/99; full list of members
|
27 September 1999 | Full accounts made up to 30 April 1999 (8 pages) |
27 September 1999 | Full accounts made up to 30 April 1999 (8 pages) |
12 January 1999 | Registered office changed on 12/01/99 from: queensway house london road south poynton, stockport, cheshire SK12 1NJ (1 page) |
12 January 1999 | Return made up to 11/12/98; full list of members (6 pages) |
12 January 1999 | Registered office changed on 12/01/99 from: queensway house london road south poynton, stockport, cheshire SK12 1NJ (1 page) |
12 January 1999 | Return made up to 11/12/98; full list of members (6 pages) |
22 October 1998 | Secretary's particulars changed (1 page) |
22 October 1998 | Secretary's particulars changed (1 page) |
28 July 1998 | Full accounts made up to 30 April 1998 (8 pages) |
28 July 1998 | Full accounts made up to 30 April 1998 (8 pages) |
12 February 1998 | Full accounts made up to 30 April 1997 (6 pages) |
12 February 1998 | Full accounts made up to 30 April 1997 (6 pages) |
16 January 1998 | Return made up to 11/12/97; no change of members (4 pages) |
16 January 1998 | Director's particulars changed (1 page) |
16 January 1998 | Return made up to 11/12/97; no change of members (4 pages) |
16 January 1998 | Director's particulars changed (1 page) |
15 January 1997 | Full accounts made up to 30 April 1996 (6 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
|
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) |
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 (6 pages) |
5 January 1996 | Return made up to 11/12/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (84 pages) |