Manchester
Lancashire
M4 5DE
Director Name | Ms Margaret Moya Ball |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 September 2013(18 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (closed 19 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Express Networks 3 6 Oldham Road Manchester M4 5DE |
Director Name | Mr Peter Andrew Dalton |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Grange Lane Didsbury Manchester M20 6RW |
Director Name | Ms Carol Ann Ainscow |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Express Networks 1 George Leigh Street Manchester M4 5DL |
Secretary Name | Mrs Carol Ann Talbot |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1995(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 29 Shorefield Mount Dunscar Bolton Lancashire BL7 9EN |
Secretary Name | Margaret Moya Ball |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(3 years after company formation) |
Appointment Duration | 6 months (resigned 31 January 1999) |
Role | Company Director |
Correspondence Address | 68 Dovedale Road Bolton Lancashire BL2 5HS |
Secretary Name | Mrs Carol Ann Talbot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1999(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 23 January 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 29 Shorefield Mount Dunscar Bolton Lancashire BL7 9EN |
Secretary Name | Mr Ashik Dossajee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2006(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 September 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Meadow Avenue Hale, Altrincham Greater Manchester WA15 8JS |
Secretary Name | Mr Paul Gerard Deehan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(12 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 19 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Woodlea Altrincham Cheshire WA15 8WH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Express Networks 3 6 Oldham Road Manchester M4 5DE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
100 at £1 | Artisan H1 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£137,334 |
Cash | £413 |
Current Liabilities | £153,930 |
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
19 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
27 November 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
8 August 2014 | Termination of appointment of Carol Ann Ainscow as a director on 19 September 2013 (1 page) |
8 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
29 November 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
20 September 2013 | Resolutions
|
17 September 2013 | Appointment of Mrs Margaret Moya Ball as a director (2 pages) |
30 July 2013 | Director's details changed for Ms Carol Ann Ainscow on 30 July 2013 (2 pages) |
30 July 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
28 January 2013 | Annual return made up to 24 July 2011 with a full list of shareholders (4 pages) |
28 January 2013 | Annual return made up to 24 July 2012 with a full list of shareholders (4 pages) |
6 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
16 July 2012 | Auditor's resignation (1 page) |
15 May 2012 | Compulsory strike-off action has been suspended (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2012 | Previous accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
13 December 2011 | Accounts for a small company made up to 30 June 2010 (8 pages) |
17 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Accounts for a small company made up to 30 June 2009 (5 pages) |
16 August 2010 | Auditor's resignation (1 page) |
29 June 2010 | Secretary's details changed for Margaret Moya Ball on 29 May 2008 (1 page) |
6 April 2010 | Full accounts made up to 30 June 2008 (12 pages) |
29 July 2009 | Return made up to 24/07/09; full list of members (3 pages) |
6 July 2009 | Registered office changed on 06/07/2009 from 45-49 chorley new road bolton lancashire BL1 4QR (1 page) |
25 July 2008 | Return made up to 24/07/08; full list of members (3 pages) |
24 July 2008 | Appointment terminated secretary paul deehan (1 page) |
24 July 2008 | Secretary appointed margaret moya ball (1 page) |
7 July 2008 | Auditor's resignation (1 page) |
30 April 2008 | Accounts for a small company made up to 30 June 2007 (5 pages) |
25 October 2007 | New secretary appointed (1 page) |
25 October 2007 | Secretary resigned (1 page) |
14 September 2007 | Return made up to 24/07/07; full list of members (2 pages) |
8 May 2007 | Accounts for a small company made up to 30 June 2006 (5 pages) |
19 October 2006 | Return made up to 24/07/06; full list of members (2 pages) |
19 October 2006 | Secretary's particulars changed (1 page) |
10 August 2006 | Accounts for a small company made up to 30 June 2005 (5 pages) |
14 February 2006 | Secretary resigned (1 page) |
14 February 2006 | New secretary appointed (2 pages) |
15 August 2005 | Return made up to 24/07/05; full list of members (2 pages) |
5 May 2005 | Accounts for a small company made up to 30 June 2004 (5 pages) |
8 October 2004 | Return made up to 24/07/04; full list of members (6 pages) |
1 June 2004 | Director resigned (1 page) |
4 May 2004 | Accounts for a small company made up to 30 June 2003 (5 pages) |
30 July 2003 | Return made up to 24/07/03; full list of members (7 pages) |
4 May 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
8 November 2002 | Return made up to 24/07/02; full list of members (7 pages) |
19 September 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
11 September 2001 | Return made up to 24/07/01; full list of members (6 pages) |
1 August 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
14 August 2000 | Return made up to 24/07/00; full list of members (6 pages) |
2 May 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
6 October 1999 | Secretary resigned (1 page) |
6 October 1999 | New secretary appointed (2 pages) |
6 October 1999 | Return made up to 24/07/99; full list of members
|
5 May 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
23 March 1999 | New secretary appointed (2 pages) |
23 March 1999 | Secretary resigned (1 page) |
11 March 1999 | Return made up to 24/07/98; no change of members (4 pages) |
10 March 1999 | Registered office changed on 10/03/99 from: regency house 45-49 chorley new road bolton lancashire BL1 4QR (1 page) |
29 June 1998 | Accounting reference date extended from 30/04/98 to 30/06/98 (1 page) |
20 August 1997 | Accounts for a dormant company made up to 30 April 1997 (4 pages) |
20 August 1997 | Resolutions
|
5 August 1997 | Return made up to 24/07/97; no change of members
|
5 March 1997 | Resolutions
|
5 March 1997 | Accounts for a dormant company made up to 30 April 1996 (4 pages) |
26 November 1996 | Return made up to 24/07/96; full list of members (6 pages) |
1 March 1996 | Accounting reference date notified as 30/04 (1 page) |
5 January 1996 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
5 January 1996 | Registered office changed on 05/01/96 from: classic house 174-180 old street london EC1V 9BP (1 page) |
24 July 1995 | Incorporation (34 pages) |