Hale
Altrincham
Cheshire
WA15 8BW
Secretary Name | Mr Barrie Arthur Robinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 March 2007(13 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 25 November 2014) |
Role | Company Director |
Correspondence Address | Apartment 6 Lord Kitcheners Court 5 Sefton Road Sale Cheshire M33 7FG |
Secretary Name | Mr Barrie Arthur Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Lennox Lea Irlam Road Sale Cheshire M33 2BH |
Director Name | Eva-Maria Bohme |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 14 April 1993(1 day after company formation) |
Appointment Duration | 9 years, 1 month (resigned 30 May 2002) |
Role | Company Director |
Correspondence Address | 24 Lagoumitzi Street 17071 Callithea Athens Greece |
Director Name | Mr Barrie Arthur Robinson |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1994(1 year after company formation) |
Appointment Duration | 3 years (resigned 16 April 1997) |
Role | Company Director |
Correspondence Address | Lennox Lea Irlam Road Sale Cheshire M33 2BH |
Director Name | Mr Richard Jonathan Tristram |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(1 year, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 19 November 1994) |
Role | Company Director |
Correspondence Address | 75 Greenway Road Timperley Altrincham Cheshire WA15 6BD |
Director Name | Natasha Casasnovas Medina |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | Dominicana |
Status | Resigned |
Appointed | 23 July 2002(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 2003) |
Role | Company Director |
Correspondence Address | Padre Boil 13 Gazcue Santo Domingo Foreign |
Director Name | Pasquale Corbisiero |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 10 January 2004(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 December 2005) |
Role | Company Director |
Correspondence Address | 8 Via Grimaldi Bologna 40124 Foreign |
Secretary Name | Patricia Clift |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2004(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38e Norris Hill Drive Stockport Cheshire SK4 2NR |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 71 Hermitage Road Hale Altrincham Cheshire WA15 8BW |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
1000 at £1 | Andrew John Coombs 100.00% Ordinary |
---|
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
25 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders Statement of capital on 2013-05-30
|
30 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders Statement of capital on 2013-05-30
|
15 April 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
15 April 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
27 March 2013 | Registered office address changed from 11 Marsland Road Sale Moor Trafford M33 3HP on 27 March 2013 (1 page) |
27 March 2013 | Registered office address changed from 11 Marsland Road Sale Moor Trafford M33 3HP on 27 March 2013 (1 page) |
30 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
30 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2012 | Secretary's details changed for Mr Barrie Arthur Robinson on 20 February 2012 (2 pages) |
29 October 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (4 pages) |
29 October 2012 | Secretary's details changed for Mr Barrie Arthur Robinson on 20 February 2012 (2 pages) |
29 October 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (4 pages) |
7 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
20 April 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
2 September 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (4 pages) |
2 September 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
23 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
22 August 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
22 August 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
9 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
11 January 2011 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
11 June 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Statement of capital following an allotment of shares on 8 January 2010
|
16 February 2010 | Statement of capital following an allotment of shares on 8 January 2010
|
16 February 2010 | Statement of capital following an allotment of shares on 8 January 2010
|
15 February 2010 | Resolutions
|
15 February 2010 | Resolutions
|
16 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
16 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
10 December 2009 | Company name changed I.U. properties (london) LIMITED\certificate issued on 10/12/09
|
10 December 2009 | Change of name notice (2 pages) |
10 December 2009 | Change of name notice (2 pages) |
10 December 2009 | Company name changed I.U. properties (london) LIMITED\certificate issued on 10/12/09
|
9 December 2009 | Resolutions
|
9 December 2009 | Resolutions
|
9 December 2009 | Change of name notice (2 pages) |
9 December 2009 | Change of name notice (2 pages) |
14 August 2009 | Return made up to 13/04/09; full list of members (3 pages) |
14 August 2009 | Return made up to 13/04/09; full list of members (3 pages) |
13 May 2008 | Return made up to 13/04/08; full list of members (3 pages) |
13 May 2008 | Return made up to 13/04/08; full list of members (3 pages) |
12 May 2008 | Secretary's change of particulars / barrie robinson / 13/04/2008 (1 page) |
12 May 2008 | Secretary's change of particulars / barrie robinson / 13/04/2008 (1 page) |
9 May 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
9 May 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
22 May 2007 | New secretary appointed (2 pages) |
22 May 2007 | New secretary appointed (2 pages) |
22 May 2007 | Secretary resigned (1 page) |
22 May 2007 | Secretary resigned (1 page) |
18 May 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
18 May 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
11 May 2007 | Return made up to 13/04/07; full list of members (2 pages) |
11 May 2007 | Return made up to 13/04/07; full list of members (2 pages) |
11 May 2007 | Secretary resigned (1 page) |
11 May 2007 | Secretary resigned (1 page) |
25 April 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
25 April 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
21 April 2006 | Return made up to 13/04/06; full list of members (2 pages) |
21 April 2006 | Return made up to 13/04/06; full list of members (2 pages) |
21 April 2006 | Director resigned (1 page) |
21 April 2006 | Director resigned (1 page) |
13 April 2005 | Return made up to 13/04/05; full list of members (3 pages) |
13 April 2005 | Return made up to 13/04/05; full list of members (3 pages) |
6 April 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
6 April 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
10 June 2004 | Return made up to 13/04/04; full list of members (7 pages) |
10 June 2004 | Return made up to 13/04/04; full list of members (7 pages) |
22 April 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
22 April 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
20 February 2004 | New secretary appointed (2 pages) |
20 February 2004 | New secretary appointed (2 pages) |
11 February 2004 | Secretary resigned (1 page) |
11 February 2004 | Secretary resigned (1 page) |
30 January 2004 | New director appointed (2 pages) |
30 January 2004 | New director appointed (2 pages) |
9 December 2003 | Resolutions
|
9 December 2003 | Resolutions
|
23 October 2003 | Company name changed domiplan (london) LIMITED\certificate issued on 23/10/03 (2 pages) |
23 October 2003 | Company name changed domiplan (london) LIMITED\certificate issued on 23/10/03 (2 pages) |
8 October 2003 | Director resigned (1 page) |
8 October 2003 | Director resigned (1 page) |
25 September 2003 | Company name changed central pringamosa LIMITED\certificate issued on 25/09/03 (2 pages) |
25 September 2003 | Company name changed central pringamosa LIMITED\certificate issued on 25/09/03 (2 pages) |
3 June 2003 | Return made up to 13/04/03; full list of members (7 pages) |
3 June 2003 | Return made up to 13/04/03; full list of members (7 pages) |
9 April 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
9 April 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
16 August 2002 | New director appointed (2 pages) |
16 August 2002 | New director appointed (2 pages) |
7 August 2002 | Company name changed domiplan london LIMITED\certificate issued on 07/08/02 (2 pages) |
7 August 2002 | Company name changed domiplan london LIMITED\certificate issued on 07/08/02 (2 pages) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | Director resigned (1 page) |
29 April 2002 | Return made up to 13/04/02; full list of members (6 pages) |
29 April 2002 | Return made up to 13/04/02; full list of members (6 pages) |
5 April 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
5 April 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
20 April 2001 | Return made up to 13/04/01; full list of members (6 pages) |
20 April 2001 | Return made up to 13/04/01; full list of members (6 pages) |
5 April 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
5 April 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
21 April 2000 | Return made up to 13/04/00; full list of members (6 pages) |
21 April 2000 | Return made up to 13/04/00; full list of members (6 pages) |
6 April 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
6 April 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
24 December 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
24 December 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
20 April 1999 | Return made up to 13/04/99; no change of members (5 pages) |
20 April 1999 | Return made up to 13/04/99; no change of members (5 pages) |
27 November 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
27 November 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
20 April 1998 | Return made up to 13/04/98; no change of members
|
20 April 1998 | Return made up to 13/04/98; no change of members
|
13 March 1998 | Registered office changed on 13/03/98 from: 19/20 jarvis house atlantic st altrincham cheshire WA14 5DD (1 page) |
13 March 1998 | Registered office changed on 13/03/98 from: 19/20 jarvis house atlantic st altrincham cheshire WA14 5DD (1 page) |
8 September 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
8 September 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
7 May 1997 | Return made up to 13/04/97; full list of members (8 pages) |
7 May 1997 | Return made up to 13/04/97; full list of members (8 pages) |
23 June 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
23 June 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
19 June 1996 | Return made up to 13/04/96; no change of members (6 pages) |
19 June 1996 | Return made up to 13/04/96; no change of members (6 pages) |
19 September 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
19 September 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
4 July 1995 | Director resigned (2 pages) |
4 July 1995 | Return made up to 13/04/95; no change of members
|
4 July 1995 | Director resigned (2 pages) |
4 July 1995 | Return made up to 13/04/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
13 April 1993 | Incorporation (13 pages) |
13 April 1993 | Incorporation (13 pages) |