Bella Colina, Montverde
Florida
Fl 34756
United States
Director Name | Mr Stephen Frieze |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 1994(same day as company formation) |
Role | Sales Executive |
Country of Residence | United States |
Correspondence Address | 16631 Arezo Court Bella Collina Mont Verde Florida Fl 34756 |
Secretary Name | Mrs Elizabeth Frieze |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 March 1994(same day as company formation) |
Role | Sales Executive |
Country of Residence | United States |
Correspondence Address | 16631 Arezo Court Bella Colina, Montverde Florida Fl 34756 United States |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1994(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1994(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Parkgates Bury New Road Prestwich Manchester M25 0JW |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Sedgley |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
25k at £1 | Elizabeth Frieze 50.00% Ordinary |
---|---|
25k at £1 | Stephen Frieze 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£41,731 |
Current Liabilities | £351,342 |
Latest Accounts | 31 October 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
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) |
12 March 2015 | Application to strike the company off the register (2 pages) |
12 March 2015 | Application to strike the company off the register (2 pages) |
8 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
8 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
6 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
16 August 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
16 August 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
18 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
18 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
18 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
9 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
8 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
8 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
13 May 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
13 May 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
13 May 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
6 May 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
6 May 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
22 April 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Director's details changed for Elizabeth Frieze on 2 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Elizabeth Frieze on 2 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Stephen Frieze on 2 March 2010 (2 pages) |
22 April 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Director's details changed for Stephen Frieze on 2 March 2010 (2 pages) |
22 April 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Director's details changed for Stephen Frieze on 2 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Elizabeth Frieze on 2 March 2010 (2 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
27 March 2009 | Return made up to 02/03/09; full list of members (4 pages) |
27 March 2009 | Director's change of particulars / stephen frieze / 09/03/2009 (1 page) |
27 March 2009 | Director's change of particulars / stephen frieze / 09/03/2009 (1 page) |
27 March 2009 | Director and secretary's change of particulars / elizabeth frieze / 09/03/2008 (1 page) |
27 March 2009 | Director and secretary's change of particulars / elizabeth frieze / 09/03/2008 (1 page) |
27 March 2009 | Return made up to 02/03/09; full list of members (4 pages) |
12 May 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
12 May 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
13 March 2008 | Return made up to 02/03/08; full list of members (4 pages) |
13 March 2008 | Return made up to 02/03/08; full list of members (4 pages) |
14 May 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
14 May 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
15 March 2007 | Return made up to 02/03/07; full list of members (3 pages) |
15 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 March 2007 | Return made up to 02/03/07; full list of members (3 pages) |
15 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 August 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
16 August 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
22 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
22 March 2006 | Return made up to 02/03/06; full list of members (3 pages) |
22 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
22 March 2006 | Director's particulars changed (1 page) |
22 March 2006 | Director's particulars changed (1 page) |
22 March 2006 | Return made up to 02/03/06; full list of members (3 pages) |
27 July 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
27 July 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
1 April 2005 | Return made up to 02/03/05; full list of members
|
1 April 2005 | Return made up to 02/03/05; full list of members
|
22 February 2005 | Registered office changed on 22/02/05 from: 16 higher croft whitefield manchester M45 7LY (1 page) |
22 February 2005 | Registered office changed on 22/02/05 from: 16 higher croft whitefield manchester M45 7LY (1 page) |
20 September 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
20 September 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
11 March 2004 | Return made up to 02/03/04; full list of members (7 pages) |
11 March 2004 | Return made up to 02/03/04; full list of members (7 pages) |
16 September 2003 | Amended accounts made up to 31 October 2002 (5 pages) |
16 September 2003 | Amended accounts made up to 31 October 2002 (5 pages) |
15 August 2003 | Accounts for a small company made up to 31 October 2002 (5 pages) |
15 August 2003 | Accounts for a small company made up to 31 October 2002 (5 pages) |
18 March 2003 | Return made up to 02/03/03; full list of members (7 pages) |
18 March 2003 | Return made up to 02/03/03; full list of members (7 pages) |
22 October 2002 | Re-registration of Memorandum and Articles (11 pages) |
22 October 2002 | Certificate of re-registration from Public Limited Company to Private (1 page) |
22 October 2002 | Re-registration of Memorandum and Articles (11 pages) |
22 October 2002 | Application for reregistration from PLC to private (1 page) |
22 October 2002 | Application for reregistration from PLC to private (1 page) |
22 October 2002 | Certificate of re-registration from Public Limited Company to Private (1 page) |
22 October 2002 | Resolutions
|
22 October 2002 | Resolutions
|
31 May 2002 | Full accounts made up to 31 October 2001 (14 pages) |
31 May 2002 | Full accounts made up to 31 October 2001 (14 pages) |
22 April 2002 | Return made up to 02/03/02; full list of members (6 pages) |
22 April 2002 | Return made up to 02/03/02; full list of members (6 pages) |
9 January 2002 | Particulars of mortgage/charge (3 pages) |
9 January 2002 | Particulars of mortgage/charge (3 pages) |
15 August 2001 | Registered office changed on 15/08/01 from: cumberland house lissadel street salford manchester M6 6GG (1 page) |
15 August 2001 | Registered office changed on 15/08/01 from: cumberland house lissadel street salford manchester M6 6GG (1 page) |
22 June 2001 | Company name changed optionkudos PLC\certificate issued on 22/06/01 (2 pages) |
22 June 2001 | Company name changed optionkudos PLC\certificate issued on 22/06/01 (2 pages) |
11 June 2001 | Company name changed microsolve training PLC\certificate issued on 11/06/01 (2 pages) |
11 June 2001 | Company name changed microsolve training PLC\certificate issued on 11/06/01 (2 pages) |
9 April 2001 | Return made up to 02/03/01; full list of members (6 pages) |
9 April 2001 | Return made up to 02/03/01; full list of members (6 pages) |
6 April 2001 | Full accounts made up to 31 October 2000 (14 pages) |
6 April 2001 | Full accounts made up to 31 October 2000 (14 pages) |
27 March 2000 | Full accounts made up to 31 October 1999 (14 pages) |
27 March 2000 | Full accounts made up to 31 October 1999 (14 pages) |
9 March 2000 | Return made up to 02/03/00; full list of members (6 pages) |
9 March 2000 | Return made up to 02/03/00; full list of members (6 pages) |
7 April 1999 | Return made up to 02/03/99; full list of members
|
7 April 1999 | Return made up to 02/03/99; full list of members
|
29 March 1999 | Full accounts made up to 31 October 1998 (14 pages) |
29 March 1999 | Full accounts made up to 31 October 1998 (14 pages) |
5 March 1998 | Return made up to 02/03/98; no change of members
|
5 March 1998 | Return made up to 02/03/98; no change of members
|
3 March 1998 | Full accounts made up to 31 October 1997 (14 pages) |
3 March 1998 | Full accounts made up to 31 October 1997 (14 pages) |
28 January 1997 | Declaration on reregistration from private to PLC (1 page) |
28 January 1997 | Application for reregistration from private to PLC (1 page) |
28 January 1997 | £ nc 1000/100000 08/01/97 (1 page) |
28 January 1997 | Resolutions
|
28 January 1997 | Re-registration of Memorandum and Articles (9 pages) |
28 January 1997 | Application for reregistration from private to PLC (1 page) |
28 January 1997 | Balance Sheet (1 page) |
28 January 1997 | Certificate of re-registration from Private to Public Limited Company (1 page) |
28 January 1997 | Balance Sheet (1 page) |
28 January 1997 | Auditor's statement (1 page) |
28 January 1997 | Re-registration of Memorandum and Articles (9 pages) |
28 January 1997 | Auditor's report (1 page) |
28 January 1997 | Resolutions
|
28 January 1997 | Certificate of re-registration from Private to Public Limited Company (1 page) |
28 January 1997 | Declaration on reregistration from private to PLC (1 page) |
28 January 1997 | £ nc 1000/100000 08/01/97 (1 page) |
28 January 1997 | Ad 08/01/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
28 January 1997 | Ad 08/01/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
28 January 1997 | Auditor's statement (1 page) |
28 January 1997 | Auditor's report (1 page) |
10 January 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
10 January 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
22 April 1996 | Return made up to 02/03/96; full list of members (6 pages) |
22 April 1996 | Return made up to 02/03/96; full list of members (6 pages) |
31 January 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
31 January 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
24 July 1995 | Particulars of mortgage/charge (4 pages) |
24 July 1995 | Particulars of mortgage/charge (4 pages) |
13 July 1995 | Particulars of mortgage/charge (4 pages) |
13 July 1995 | Particulars of mortgage/charge (4 pages) |
10 March 1995 | Return made up to 02/03/95; full list of members
|
10 March 1995 | Return made up to 02/03/95; full list of members
|