Chorlton Cum Hardy
Manchester
M21 0YL
Secretary Name | Margaret Sally Woolstencroft |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 1995(1 month, 1 week after company formation) |
Appointment Duration | 15 years, 11 months (closed 04 October 2011) |
Role | Company Director |
Correspondence Address | 50 Vaughan Road Chorlton Cum Hardy Manchester M21 0YL |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 1995(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 | 25 September 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 86 Bury Old Road Cheetham Village Manchester M8 5BW |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Crumpsall |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 June 2011 | Application to strike the company off the register (3 pages) |
8 June 2011 | Application to strike the company off the register (3 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 October 2010 | Director's details changed for Trevor Antonio Williams on 24 September 2010 (2 pages) |
28 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders Statement of capital on 2010-10-28
|
28 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders Statement of capital on 2010-10-28
|
28 October 2010 | Director's details changed for Trevor Antonio Williams on 24 September 2010 (2 pages) |
18 May 2010 | Registered office address changed from C/O Horwath Clark Whitehill 6Th Floor Arkwright House Parsonage Gardens Manchester M3 2HP on 18 May 2010 (2 pages) |
18 May 2010 | Registered office address changed from C/O Horwath Clark Whitehill 6th Floor Arkwright House Parsonage Gardens Manchester M3 2HP on 18 May 2010 (2 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
26 November 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (3 pages) |
26 November 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (3 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
13 October 2008 | Return made up to 25/09/08; full list of members (3 pages) |
13 October 2008 | Return made up to 25/09/08; full list of members (3 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
13 November 2007 | Return made up to 25/09/07; full list of members (2 pages) |
13 November 2007 | Return made up to 25/09/07; full list of members (2 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
6 October 2006 | Return made up to 25/09/06; full list of members (2 pages) |
6 October 2006 | Return made up to 25/09/06; full list of members (2 pages) |
22 November 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
22 November 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
29 September 2005 | Return made up to 25/09/05; full list of members (2 pages) |
29 September 2005 | Return made up to 25/09/05; full list of members (2 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
5 January 2005 | Return made up to 25/09/04; no change of members (4 pages) |
5 January 2005 | Return made up to 25/09/04; no change of members (4 pages) |
17 January 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
17 January 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
4 December 2003 | Return made up to 25/09/03; full list of members
|
4 December 2003 | Return made up to 25/09/03; full list of members (6 pages) |
4 October 2002 | Return made up to 25/09/02; full list of members (6 pages) |
4 October 2002 | Return made up to 25/09/02; full list of members (6 pages) |
29 May 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
29 May 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
22 January 2002 | Registered office changed on 22/01/02 from: 12 charlotte street manchester M1 4HP (1 page) |
22 January 2002 | Registered office changed on 22/01/02 from: 12 charlotte street manchester M1 4HP (1 page) |
8 October 2001 | Return made up to 25/09/01; full list of members (6 pages) |
8 October 2001 | Return made up to 25/09/01; full list of members (6 pages) |
11 May 2001 | Accounts for a small company made up to 30 November 2000 (5 pages) |
11 May 2001 | Accounting reference date extended from 30/11/01 to 31/03/02 (1 page) |
11 May 2001 | Accounts for a small company made up to 30 November 2000 (5 pages) |
11 May 2001 | Accounting reference date extended from 30/11/01 to 31/03/02 (1 page) |
26 October 2000 | Return made up to 25/09/00; full list of members (6 pages) |
26 October 2000 | Return made up to 25/09/00; full list of members (6 pages) |
14 August 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
14 August 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
20 September 1999 | Ad 24/01/99--------- £ si 99@1 (2 pages) |
20 September 1999 | Return made up to 25/09/99; full list of members (6 pages) |
20 September 1999 | Ad 24/01/99--------- £ si 99@1 (2 pages) |
20 September 1999 | Return made up to 25/09/99; full list of members (6 pages) |
11 May 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
11 May 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
28 September 1998 | Return made up to 25/09/98; no change of members (4 pages) |
28 September 1998 | Return made up to 25/09/98; no change of members (4 pages) |
12 May 1998 | Full accounts made up to 30 November 1997 (9 pages) |
12 May 1998 | Full accounts made up to 30 November 1997 (9 pages) |
23 September 1997 | Return made up to 25/09/97; no change of members (4 pages) |
23 September 1997 | Return made up to 25/09/97; no change of members (4 pages) |
27 August 1997 | Full accounts made up to 30 November 1996 (9 pages) |
27 August 1997 | Full accounts made up to 30 November 1996 (9 pages) |
30 September 1996 | Return made up to 25/09/96; full list of members (6 pages) |
30 September 1996 | Return made up to 25/09/96; full list of members (6 pages) |
21 November 1995 | Accounting reference date notified as 30/11 (1 page) |
21 November 1995 | Ad 01/11/95--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 November 1995 | Ad 01/11/95--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 November 1995 | Accounting reference date notified as 30/11 (1 page) |
9 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
9 November 1995 | Director resigned;new director appointed (2 pages) |
9 November 1995 | Director resigned;new director appointed (2 pages) |
9 November 1995 | Registered office changed on 09/11/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
9 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
9 November 1995 | Registered office changed on 09/11/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
25 September 1995 | Incorporation (20 pages) |
25 September 1995 | Incorporation (10 pages) |