Manchester
Lancashire
M15 4JE
Secretary Name | Mr David Michael Bill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 September 1992(12 years, 6 months after company formation) |
Appointment Duration | 22 years, 10 months (closed 21 July 2015) |
Role | Company Director |
Correspondence Address | St George's House 215-219 Chester Road Manchester Lancashire M15 4JE |
Director Name | Mr David Michael Bill |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1991(10 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 15 February 1993) |
Role | Computer Consultancy |
Correspondence Address | 36 Marsh Lane Shepley Huddersfield West Yorkshire HD8 8AP |
Secretary Name | Mrs Joan Bill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1991(10 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 15 February 1993) |
Role | Company Director |
Correspondence Address | 36 Marsh Lane Shepley Huddersfield West Yorkshire HD8 8AP |
Registered Address | St. George's House 215 - 219 Chester Road Manchester M15 4JE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Hulme |
Built Up Area | Greater Manchester |
99 at £1 | David Michael Bill 99.00% Ordinary A |
---|---|
1 at £1 | Ms Joan Bill 1.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £956 |
Cash | £2,774 |
Current Liabilities | £1,898 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
21 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2015 | Application to strike the company off the register (4 pages) |
17 November 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
7 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
13 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
7 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
1 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (5 pages) |
23 June 2011 | Secretary's details changed for Mr David Michael Bill on 23 June 2011 (2 pages) |
23 June 2011 | Director's details changed for Joan Bill on 23 June 2011 (2 pages) |
24 February 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
18 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (5 pages) |
23 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
26 February 2009 | Return made up to 15/02/09; full list of members (3 pages) |
9 February 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
3 September 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
7 March 2008 | Return made up to 15/02/08; full list of members (3 pages) |
10 July 2007 | Registered office changed on 10/07/07 from: national westminster house 21-23 stamford new road altrincham cheshire WA14 1BN (1 page) |
4 June 2007 | Return made up to 15/02/07; full list of members (2 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
5 June 2006 | Return made up to 15/02/06; full list of members (2 pages) |
19 December 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
8 March 2005 | Return made up to 15/02/05; full list of members (6 pages) |
2 November 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
18 February 2004 | Return made up to 15/02/04; full list of members (6 pages) |
18 February 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
25 March 2003 | Return made up to 15/02/03; no change of members (6 pages) |
4 February 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
25 February 2002 | Return made up to 15/02/02; full list of members (6 pages) |
21 January 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
14 March 2001 | Full accounts made up to 30 June 2000 (13 pages) |
27 February 2001 | Return made up to 15/02/01; full list of members (6 pages) |
25 April 2000 | Return made up to 15/02/00; full list of members (6 pages) |
1 February 2000 | Full accounts made up to 30 June 1999 (12 pages) |
26 February 1999 | Return made up to 15/02/99; full list of members (6 pages) |
29 January 1999 | Full accounts made up to 30 June 1998 (12 pages) |
16 March 1998 | Return made up to 15/02/98; no change of members (4 pages) |
26 January 1998 | Full accounts made up to 30 June 1997 (12 pages) |
11 March 1997 | Return made up to 15/02/97; no change of members (4 pages) |
13 December 1996 | Full accounts made up to 30 June 1996 (12 pages) |
26 April 1996 | Return made up to 15/02/96; full list of members
|
23 November 1995 | Full accounts made up to 30 June 1995 (12 pages) |
5 March 1980 | Certificate of incorporation (1 page) |