Sale
Cheshire
M33 6TT
Director Name | Miss Mary Sarah Patricia Taylor |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 2012(24 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 22 October 2013) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | Holland House 1-5 Oakfield Sale Cheshire M33 6TT |
Secretary Name | Trojan Offshore Securities Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 July 1990(2 years, 8 months after company formation) |
Appointment Duration | 23 years, 3 months (closed 22 October 2013) |
Correspondence Address | Longfield Old Castletown Road Port Soderick Isle Of Man IM4 1BB |
Director Name | RYDE Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 July 1992(4 years, 8 months after company formation) |
Appointment Duration | 21 years, 3 months (closed 22 October 2013) |
Correspondence Address | Longfield Old Castletown Road Port Soderick Isle Of Man IM4 1BB |
Director Name | Royston Cliffe Walker |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1998(10 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 30 June 2007) |
Role | Chartered Accountant |
Correspondence Address | Dilmun Lodge Harrop Road Hale Altrincham Cheshire WA15 9DA |
Director Name | Mr Stephen Paul Robinson |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2009(21 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 March 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Greenway Appleton Warrington Cheshire WA4 3AD |
Director Name | Mr John Keith Tenconi |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2009(21 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Roundwood Wellington Avenue Virginia Water Surrey GU25 4QR |
Director Name | Corridet Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1991(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 July 1992) |
Correspondence Address | 14d Athol Street Douglas Isle Of Man |
Director Name | Craystere Limited (Corporation) |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Status | Resigned |
Appointed | 17 April 1991(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 July 1992) |
Correspondence Address | 14d Athol Street Douglas Isle Of Man |
Secretary Name | Goethe Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1991(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 July 1992) |
Correspondence Address | 26 Glategny Esplanade St Peter Port Guernsey Channel |
Registered Address | Holland House 1-5 Oakfield Sale Cheshire M33 6TT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Ashton upon Mersey |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 March |
22 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
9 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
1 July 2013 | Application to strike the company off the register (3 pages) |
1 July 2013 | Application to strike the company off the register (3 pages) |
3 January 2013 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
3 January 2013 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
18 April 2012 | Annual return made up to 10 April 2012 no member list (4 pages) |
18 April 2012 | Annual return made up to 10 April 2012 no member list (4 pages) |
21 March 2012 | Resolutions
|
21 March 2012 | Termination of appointment of Stephen Robinson as a director (2 pages) |
21 March 2012 | Termination of appointment of Stephen Paul Robinson as a director on 19 March 2012 (2 pages) |
21 March 2012 | Termination of appointment of John Keith Tenconi as a director on 19 March 2012 (2 pages) |
21 March 2012 | Resolutions
|
21 March 2012 | Appointment of Peter Charles Spencer Keeble as a director (3 pages) |
21 March 2012 | Registered office address changed from 61 Washway Road Sale Cheshire M33 7SS on 21 March 2012 (2 pages) |
21 March 2012 | Registered office address changed from 61 Washway Road Sale Cheshire M33 7SS on 21 March 2012 (2 pages) |
21 March 2012 | Appointment of Mary Sarah Patricia Taylor as a director (3 pages) |
21 March 2012 | Appointment of Mary Sarah Patricia Taylor as a director on 19 March 2012 (3 pages) |
21 March 2012 | Appointment of Peter Charles Spencer Keeble as a director on 19 March 2012 (3 pages) |
21 March 2012 | Termination of appointment of John Tenconi as a director (2 pages) |
22 December 2011 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
22 December 2011 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
10 May 2011 | Annual return made up to 10 April 2011 no member list (5 pages) |
10 May 2011 | Annual return made up to 10 April 2011 no member list (5 pages) |
10 January 2011 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
10 January 2011 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
20 April 2010 | Annual return made up to 10 April 2010 no member list (4 pages) |
20 April 2010 | Annual return made up to 10 April 2010 no member list (4 pages) |
20 April 2010 | Secretary's details changed for Trojan Offshore Securities Limited on 7 October 2009 (2 pages) |
20 April 2010 | Director's details changed for Ryde Limited on 7 October 2009 (2 pages) |
20 April 2010 | Secretary's details changed for Trojan Offshore Securities Limited on 7 October 2009 (2 pages) |
20 April 2010 | Director's details changed for Ryde Limited on 7 October 2009 (2 pages) |
20 April 2010 | Director's details changed for Ryde Limited on 7 October 2009 (2 pages) |
20 April 2010 | Secretary's details changed for Trojan Offshore Securities Limited on 7 October 2009 (2 pages) |
5 February 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
5 February 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
11 May 2009 | Annual return made up to 10/04/09 (3 pages) |
11 May 2009 | Annual return made up to 10/04/09 (3 pages) |
29 January 2009 | Accounts made up to 31 March 2008 (5 pages) |
29 January 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
14 January 2009 | Director appointed stephen paul robinson (2 pages) |
14 January 2009 | Registered office changed on 14/01/2009 from 82 marlborough avenue cheadle hulme stockport cheshire SK8 7AR (1 page) |
14 January 2009 | Director appointed john keith tenconi (2 pages) |
14 January 2009 | Director appointed stephen paul robinson (2 pages) |
14 January 2009 | Director appointed john keith tenconi (2 pages) |
14 January 2009 | Registered office changed on 14/01/2009 from 82 marlborough avenue cheadle hulme stockport cheshire SK8 7AR (1 page) |
30 April 2008 | Secretary's Change of Particulars / trojan offshore securities LIMITED / 30/04/2008 / HouseName/Number was: , now: manxonia house; Street was: 16/18 ridgway street, now: bay view road; Post Town was: douglas, now: port st mary; Post Code was: , now: IM9 5AE (1 page) |
30 April 2008 | Annual return made up to 10/04/08 (2 pages) |
30 April 2008 | Location of register of members (1 page) |
30 April 2008 | Secretary's change of particulars / trojan offshore securities LIMITED / 30/04/2008 (1 page) |
30 April 2008 | Location of register of members (1 page) |
30 April 2008 | Annual return made up to 10/04/08 (2 pages) |
30 April 2008 | Director's change of particulars / ryde LIMITED / 30/04/2008 (1 page) |
30 April 2008 | Director's Change of Particulars / ryde LIMITED / 30/04/2008 / HouseName/Number was: , now: manxonia house; Street was: 16/18 ridgeway street, now: bay view road; Post Town was: douglas, now: port st mary; Region was: , now: isle of man; Post Code was: isleman, now: IM9 5AE; Country was: isle of man, now: (1 page) |
25 July 2007 | Director resigned (1 page) |
25 July 2007 | Director resigned (1 page) |
19 June 2007 | Full accounts made up to 31 March 2007 (6 pages) |
19 June 2007 | Full accounts made up to 31 March 2007 (6 pages) |
18 May 2007 | Annual return made up to 10/04/07 (4 pages) |
18 May 2007 | Annual return made up to 10/04/07 (4 pages) |
20 July 2006 | Annual return made up to 10/04/06 (4 pages) |
20 July 2006 | Annual return made up to 10/04/06
|
27 April 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
27 April 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
11 May 2005 | Full accounts made up to 31 March 2005 (6 pages) |
11 May 2005 | Full accounts made up to 31 March 2005 (6 pages) |
28 April 2005 | Annual return made up to 10/04/05 (4 pages) |
28 April 2005 | Annual return made up to 10/04/05 (4 pages) |
5 July 2004 | Full accounts made up to 31 March 2004 (7 pages) |
5 July 2004 | Full accounts made up to 31 March 2004 (7 pages) |
10 May 2004 | Annual return made up to 10/04/04 (4 pages) |
10 May 2004 | Annual return made up to 10/04/04 (4 pages) |
14 June 2003 | Full accounts made up to 31 March 2003 (7 pages) |
14 June 2003 | Full accounts made up to 31 March 2003 (7 pages) |
29 April 2003 | Annual return made up to 10/04/03 (4 pages) |
29 April 2003 | Annual return made up to 10/04/03 (4 pages) |
29 January 2003 | Full accounts made up to 31 March 2002 (6 pages) |
29 January 2003 | Full accounts made up to 31 March 2002 (6 pages) |
7 May 2002 | Annual return made up to 10/04/02 (3 pages) |
7 May 2002 | Annual return made up to 10/04/02 (3 pages) |
28 June 2001 | Registered office changed on 28/06/01 from: propagators house greenbank lane, hartford northwich cheshire CW8 1JJ (1 page) |
28 June 2001 | Registered office changed on 28/06/01 from: propagators house greenbank lane, hartford northwich cheshire CW8 1JJ (1 page) |
27 June 2001 | Annual return made up to 10/04/01
|
27 June 2001 | Annual return made up to 10/04/01 (3 pages) |
11 May 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
11 May 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
27 June 2000 | Annual return made up to 10/04/00 (3 pages) |
27 June 2000 | Annual return made up to 10/04/00 (3 pages) |
22 April 2000 | Full accounts made up to 31 March 2000 (6 pages) |
22 April 2000 | Full accounts made up to 31 March 2000 (6 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (6 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (6 pages) |
13 May 1999 | Annual return made up to 10/04/99 (5 pages) |
13 May 1999 | Annual return made up to 10/04/99 (5 pages) |
29 September 1998 | New director appointed (3 pages) |
29 September 1998 | New director appointed (3 pages) |
19 June 1998 | Annual return made up to 10/04/98 (5 pages) |
19 June 1998 | Annual return made up to 10/04/98 (5 pages) |
18 June 1998 | Full accounts made up to 31 March 1998 (6 pages) |
18 June 1998 | Full accounts made up to 31 March 1998 (6 pages) |
27 January 1998 | Full accounts made up to 31 March 1997 (6 pages) |
27 January 1998 | Full accounts made up to 31 March 1997 (6 pages) |
27 April 1997 | Annual return made up to 10/04/97 (4 pages) |
27 April 1997 | Annual return made up to 10/04/97 (4 pages) |
21 August 1996 | Full accounts made up to 31 March 1996 (6 pages) |
21 August 1996 | Full accounts made up to 31 March 1996 (6 pages) |
23 April 1996 | Annual return made up to 10/04/96 (4 pages) |
23 April 1996 | Annual return made up to 10/04/96 (4 pages) |
22 September 1995 | Full accounts made up to 31 March 1995 (5 pages) |
22 September 1995 | Full accounts made up to 31 March 1995 (5 pages) |
11 May 1995 | Annual return made up to 17/04/95 (4 pages) |
11 May 1995 | Annual return made up to 17/04/95 (4 pages) |
10 May 1995 | Registered office changed on 10/05/95 from: 8 greenwood terrace mobberley cheshire (1 page) |
10 May 1995 | Registered office changed on 10/05/95 from: 8 greenwood terrace mobberley cheshire (1 page) |
29 October 1987 | Incorporation (19 pages) |
29 October 1987 | Incorporation (19 pages) |