Manchester
M20 6WN
Secretary Name | Mr Brendan James Austin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 November 2001(11 years, 5 months after company formation) |
Appointment Duration | 12 years, 3 months (closed 04 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 77 School Lane Manchester M20 6WN |
Director Name | Mr Malcolm Joseph Charles Foxley |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(1 year after company formation) |
Appointment Duration | 6 years (resigned 30 June 1997) |
Role | Chartered Accountant |
Correspondence Address | 320 Old Bedford Road Luton Bedfordshire LU2 7EJ |
Director Name | Mr John Dyson Kingham |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(1 year after company formation) |
Appointment Duration | 6 years, 6 months (resigned 05 January 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 338 Old Bedford Road Luton Bedfordshire LU2 7EJ |
Secretary Name | Mr John Dyson Kingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(1 year after company formation) |
Appointment Duration | 6 years, 6 months (resigned 05 January 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 338 Old Bedford Road Luton Bedfordshire LU2 7EJ |
Director Name | Mr Christopher Leonard Howe |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(7 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 05 January 1998) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 58 Horn Hill Whitwell Hitchin Hertfordshire SG4 8AR |
Director Name | Mr Nigel John Robinson |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old School House Ivinghoe Aston Leighton Buzzard Bedfordshire LU7 9DP |
Secretary Name | Janice Margaret Robinson |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 05 January 1998(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 December 2000) |
Role | Company Director |
Correspondence Address | The Old School House Ivinghoe Aston Leighton Buzzard Bedfordshire LU7 9DP |
Director Name | Mr Colin Ernest Davies |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2000(10 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 26 November 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Granary Escrick Road York North Yorkshire YO19 6BQ |
Secretary Name | Mr Colin Ernest Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2000(10 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 26 November 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Granary Escrick Road York North Yorkshire YO19 6BQ |
Director Name | Mr Jamie Brendan Austin |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2001(11 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 12 August 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Pinsent Court York North Yorkshire YO32 8SY |
Director Name | Paul Burns |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2003(13 years, 3 months after company formation) |
Appointment Duration | 2 weeks (resigned 06 October 2003) |
Role | Company Director |
Correspondence Address | Xenon House 10 School Lane Didsbury Manchester Lancashire M20 6RD |
Registered Address | 77 School Lane Manchester M20 6WN |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury East |
Built Up Area | Greater Manchester |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | Brendan Austin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £394 |
Cash | £2,197 |
Current Liabilities | £3,203 |
Latest Accounts | 30 November 2011 (12 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
4 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2013 | Application to strike the company off the register (3 pages) |
7 November 2013 | Application to strike the company off the register (3 pages) |
5 July 2013 | Secretary's details changed for Mr Brendan James Austin on 1 June 2013 (1 page) |
5 July 2013 | Director's details changed for Mr Brendan James Austin on 1 June 2013 (2 pages) |
5 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders Statement of capital on 2013-07-05
|
5 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders Statement of capital on 2013-07-05
|
5 July 2013 | Secretary's details changed for Mr Brendan James Austin on 1 June 2013 (1 page) |
5 July 2013 | Director's details changed for Mr Brendan James Austin on 1 June 2013 (2 pages) |
5 July 2013 | Secretary's details changed for Mr Brendan James Austin on 1 June 2013 (1 page) |
5 July 2013 | Director's details changed for Mr Brendan James Austin on 1 June 2013 (2 pages) |
26 July 2012 | Total exemption small company accounts made up to 30 November 2011 (3 pages) |
26 July 2012 | Total exemption small company accounts made up to 30 November 2011 (3 pages) |
9 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (4 pages) |
4 August 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
29 July 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
1 September 2010 | Total exemption small company accounts made up to 30 November 2009 (3 pages) |
1 September 2010 | Total exemption small company accounts made up to 30 November 2009 (3 pages) |
5 August 2010 | Register inspection address has been changed (1 page) |
5 August 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Register inspection address has been changed (1 page) |
5 August 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
29 September 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
29 September 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
15 September 2009 | Return made up to 25/06/09; full list of members (3 pages) |
15 September 2009 | Appointment Terminated Director jamie austin (1 page) |
15 September 2009 | Return made up to 25/06/09; full list of members (3 pages) |
15 September 2009 | Appointment terminated director jamie austin (1 page) |
1 July 2009 | Registered office changed on 01/07/2009 from regency house westminster place york business park york YO26 6RW (1 page) |
1 July 2009 | Registered office changed on 01/07/2009 from regency house westminster place york business park york YO26 6RW (1 page) |
1 October 2008 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
1 October 2008 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
25 June 2008 | Return made up to 25/06/08; full list of members (4 pages) |
25 June 2008 | Return made up to 25/06/08; full list of members (4 pages) |
25 June 2008 | Director's Change of Particulars / jamie austin / 24/06/2008 / HouseName/Number was: , now: 29; Street was: 17 aldborough way, now: pinsent court; Post Code was: YO26 4UX, now: YO32 8SY (1 page) |
25 June 2008 | Director's change of particulars / jamie austin / 24/06/2008 (1 page) |
11 January 2008 | Total exemption small company accounts made up to 30 November 2006 (3 pages) |
11 January 2008 | Total exemption small company accounts made up to 30 November 2006 (3 pages) |
20 July 2007 | Return made up to 25/06/07; full list of members (2 pages) |
20 July 2007 | Return made up to 25/06/07; full list of members (2 pages) |
15 December 2006 | Total exemption small company accounts made up to 30 November 2005 (3 pages) |
15 December 2006 | Total exemption small company accounts made up to 30 November 2005 (3 pages) |
28 June 2006 | Director's particulars changed (1 page) |
28 June 2006 | Return made up to 25/06/06; full list of members (2 pages) |
28 June 2006 | Return made up to 25/06/06; full list of members (2 pages) |
28 June 2006 | Director's particulars changed (1 page) |
1 March 2006 | Total exemption small company accounts made up to 30 November 2004 (3 pages) |
1 March 2006 | Total exemption small company accounts made up to 30 November 2004 (3 pages) |
30 June 2005 | Return made up to 25/06/05; full list of members (3 pages) |
30 June 2005 | Return made up to 25/06/05; full list of members (3 pages) |
16 July 2004 | Accounting reference date shortened from 31/03/04 to 30/11/03 (1 page) |
16 July 2004 | Total exemption small company accounts made up to 30 November 2003 (4 pages) |
16 July 2004 | Accounting reference date shortened from 31/03/04 to 30/11/03 (1 page) |
16 July 2004 | Total exemption small company accounts made up to 30 November 2003 (4 pages) |
14 June 2004 | Return made up to 25/06/04; full list of members (7 pages) |
14 June 2004 | Return made up to 25/06/04; full list of members
|
10 February 2004 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
10 February 2004 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
16 October 2003 | Director resigned (1 page) |
16 October 2003 | Director resigned (1 page) |
9 October 2003 | New director appointed (2 pages) |
9 October 2003 | New director appointed (2 pages) |
9 October 2003 | Registered office changed on 09/10/03 from: regency house westminster place york business park york YO26 6RW (1 page) |
9 October 2003 | Registered office changed on 09/10/03 from: regency house westminster place york business park york YO26 6RW (1 page) |
4 October 2003 | Total exemption small company accounts made up to 30 November 2002 (4 pages) |
4 October 2003 | Total exemption small company accounts made up to 30 November 2002 (4 pages) |
20 June 2003 | Return made up to 25/06/03; full list of members (7 pages) |
20 June 2003 | Return made up to 25/06/03; full list of members (7 pages) |
20 June 2002 | Return made up to 25/06/02; full list of members (7 pages) |
20 June 2002 | Return made up to 25/06/02; full list of members (7 pages) |
21 December 2001 | Ad 26/11/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 December 2001 | New secretary appointed (2 pages) |
21 December 2001 | New director appointed (2 pages) |
21 December 2001 | New director appointed (2 pages) |
21 December 2001 | New secretary appointed (2 pages) |
21 December 2001 | Secretary resigned;director resigned (1 page) |
21 December 2001 | Secretary resigned;director resigned (1 page) |
21 December 2001 | Ad 26/11/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 December 2001 | Accounts for a dormant company made up to 30 November 2001 (2 pages) |
5 December 2001 | Accounts made up to 30 November 2001 (2 pages) |
20 November 2001 | Registered office changed on 20/11/01 from: xenon house 10 school lane didsbury manchester lancashire M20 6RD (1 page) |
20 November 2001 | Registered office changed on 20/11/01 from: xenon house 10 school lane didsbury manchester lancashire M20 6RD (1 page) |
23 October 2001 | Total exemption full accounts made up to 30 November 2000 (15 pages) |
23 October 2001 | Total exemption full accounts made up to 30 November 2000 (15 pages) |
1 August 2001 | Return made up to 25/06/01; full list of members (6 pages) |
1 August 2001 | Return made up to 25/06/01; full list of members (6 pages) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | New secretary appointed;new director appointed (2 pages) |
6 March 2001 | Registered office changed on 06/03/01 from: 29 cardiff road luton bedfordshire LU1 1PP (1 page) |
6 March 2001 | Secretary resigned (1 page) |
6 March 2001 | Registered office changed on 06/03/01 from: 29 cardiff road luton bedfordshire LU1 1PP (1 page) |
6 March 2001 | New secretary appointed;new director appointed (2 pages) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | New director appointed (2 pages) |
6 March 2001 | Secretary resigned (1 page) |
6 March 2001 | New director appointed (2 pages) |
3 October 2000 | Accounts for a dormant company made up to 30 November 1999 (1 page) |
3 October 2000 | Accounts made up to 30 November 1999 (1 page) |
28 June 2000 | Return made up to 25/06/00; full list of members (6 pages) |
28 June 2000 | Return made up to 25/06/00; full list of members
|
30 June 1999 | Return made up to 25/06/99; no change of members (4 pages) |
30 June 1999 | Accounts made up to 30 November 1998 (1 page) |
30 June 1999 | Accounts for a dormant company made up to 30 November 1998 (1 page) |
30 June 1999 | Return made up to 25/06/99; no change of members (4 pages) |
7 July 1998 | Accounts for a dormant company made up to 30 November 1997 (1 page) |
7 July 1998 | Return made up to 25/06/98; no change of members (4 pages) |
7 July 1998 | Return made up to 25/06/98; no change of members (4 pages) |
7 July 1998 | Accounts made up to 30 November 1997 (1 page) |
26 January 1998 | New director appointed (2 pages) |
26 January 1998 | New director appointed (2 pages) |
26 January 1998 | Director resigned (1 page) |
26 January 1998 | Director resigned (1 page) |
26 January 1998 | New secretary appointed (2 pages) |
26 January 1998 | Secretary resigned;director resigned (1 page) |
26 January 1998 | New secretary appointed (2 pages) |
26 January 1998 | Secretary resigned;director resigned (1 page) |
16 September 1997 | New director appointed (2 pages) |
16 September 1997 | New director appointed (2 pages) |
22 August 1997 | Director resigned (1 page) |
22 August 1997 | Director resigned (1 page) |
6 July 1997 | Return made up to 25/06/97; full list of members (6 pages) |
6 July 1997 | Return made up to 25/06/97; full list of members (6 pages) |
29 June 1997 | Accounts made up to 30 November 1996 (1 page) |
29 June 1997 | Accounts for a dormant company made up to 30 November 1996 (1 page) |
17 July 1996 | Resolutions
|
17 July 1996 | Accounts made up to 30 November 1995 (1 page) |
17 July 1996 | Accounts for a dormant company made up to 30 November 1995 (1 page) |
17 July 1996 | Return made up to 25/06/96; no change of members (4 pages) |
17 July 1996 | Return made up to 25/06/96; no change of members (4 pages) |
17 July 1996 | Resolutions
|
14 July 1995 | Return made up to 25/06/95; no change of members (4 pages) |
14 July 1995 | Return made up to 25/06/95; no change of members (4 pages) |
10 July 1995 | Accounts for a dormant company made up to 30 November 1994 (1 page) |
10 July 1995 | Accounts made up to 30 November 1994 (1 page) |
9 July 1990 | Secretary resigned;new secretary appointed (2 pages) |
9 July 1990 | Secretary resigned;new secretary appointed (2 pages) |