Manchester
M3 2WZ
Secretary Name | Mrs Pauline Lockhart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1995(2 weeks, 5 days after company formation) |
Appointment Duration | 4 years (resigned 31 December 1999) |
Role | Book Keeper |
Correspondence Address | 1 Gainford Gardens Moston Manchester M10 9GH |
Secretary Name | Janet Westall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 March 2005) |
Role | Accountant |
Correspondence Address | 7 Woodbridge Avenue Audenshaw Manchester Lancashire M34 5LN |
Secretary Name | Judith Marie Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(9 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 19 November 2014) |
Role | Hairdresser |
Correspondence Address | 68 Clough Lane Grasscroft Oldham Lancashire OL4 4ER |
Director Name | Nicola Sharon Bond |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2011(15 years, 10 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 25 May 2012) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Pierre Alexandre No 38 King Street West Manchester M3 2WZ |
Director Name | Jemma Louise Lees |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2011(15 years, 10 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 25 May 2012) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Pierre Alexandre No 38 King Street West Manchester M3 2WZ |
Director Name | Karol Skwira |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 03 December 2012(17 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 September 2014) |
Role | Company Director |
Country of Residence | Poland |
Correspondence Address | 24 Konopnickiej Tarnobrzeg Poland |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Unit 77 Cariocca Business Park 2 Sawley Street Manchester M40 8BB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Miles Platting and Newton Heath |
Built Up Area | Greater Manchester |
Address Matches | Over 50 other UK companies use this postal address |
924 at £1 | Mr Pierre Alexandre Walser 92.31% Ordinary |
---|---|
35 at £1 | Mr David Thomasson 3.50% Ordinary |
35 at £1 | Ms Janet Westall 3.50% Ordinary |
5 at £1 | Mrs Patricia Winder 0.50% Ordinary |
1 at £1 | Mr Pierre Alexandre Walser 0.10% Ordinary A |
1 at £1 | Mrs K. Scweizer 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£32,123 |
Cash | £3 |
Current Liabilities | £58,336 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 September 2015 | Compulsory strike-off action has been suspended (1 page) |
16 September 2015 | Compulsory strike-off action has been suspended (1 page) |
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 November 2014 | Termination of appointment of Judith Marie Carter as a secretary on 19 November 2014 (1 page) |
19 November 2014 | Termination of appointment of Judith Marie Carter as a secretary on 19 November 2014 (1 page) |
1 September 2014 | Termination of appointment of Karol Skwira as a director on 1 September 2014 (1 page) |
1 September 2014 | Termination of appointment of Karol Skwira as a director on 1 September 2014 (1 page) |
1 September 2014 | Termination of appointment of Karol Skwira as a director on 1 September 2014 (1 page) |
13 August 2014 | Registered office address changed from 38 King Street West Manchester M3 2WZ to Unit 77 Cariocca Business Park 2 Sawley Street Manchester M40 8BB on 13 August 2014 (1 page) |
13 August 2014 | Registered office address changed from 38 King Street West Manchester M3 2WZ to Unit 77 Cariocca Business Park 2 Sawley Street Manchester M40 8BB on 13 August 2014 (1 page) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 November 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
4 December 2012 | Appointment of Karol Skwira as a director (2 pages) |
4 December 2012 | Appointment of Karol Skwira as a director (2 pages) |
6 November 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (5 pages) |
6 November 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (5 pages) |
15 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
15 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 June 2012 | Termination of appointment of Jemma Lees as a director (2 pages) |
14 June 2012 | Termination of appointment of Jemma Lees as a director (2 pages) |
14 June 2012 | Termination of appointment of Nicola Bond as a director (2 pages) |
14 June 2012 | Termination of appointment of Nicola Bond as a director (2 pages) |
30 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (7 pages) |
30 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (7 pages) |
2 November 2011 | Appointment of Nicola Sharon Bond as a director (3 pages) |
2 November 2011 | Appointment of Jemma Louise Lees as a director (3 pages) |
2 November 2011 | Appointment of Jemma Louise Lees as a director (3 pages) |
2 November 2011 | Appointment of Nicola Sharon Bond as a director (3 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 February 2011 | Annual return made up to 21 October 2010 with a full list of shareholders (5 pages) |
10 February 2011 | Annual return made up to 21 October 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 November 2009 | Director's details changed for Mr Pierre Alexandre Walser on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Mr Pierre Alexandre Walser on 1 October 2009 (2 pages) |
20 November 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (5 pages) |
20 November 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (5 pages) |
20 November 2009 | Director's details changed for Mr Pierre Alexandre Walser on 1 October 2009 (2 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 January 2009 | Return made up to 21/10/08; full list of members (4 pages) |
26 January 2009 | Return made up to 21/10/08; full list of members (4 pages) |
21 July 2008 | Nc inc already adjusted 20/06/08 (1 page) |
21 July 2008 | Nc inc already adjusted 20/06/08 (1 page) |
21 July 2008 | Resolutions
|
21 July 2008 | Resolutions
|
1 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 December 2007 | Return made up to 21/10/07; full list of members (3 pages) |
7 December 2007 | Return made up to 21/10/07; full list of members (3 pages) |
13 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
13 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
19 December 2006 | Return made up to 21/10/06; full list of members (3 pages) |
19 December 2006 | Return made up to 21/10/06; full list of members (3 pages) |
26 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
26 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
22 September 2006 | Return made up to 21/10/05; full list of members; amend (6 pages) |
22 September 2006 | Return made up to 21/10/05; full list of members; amend (6 pages) |
1 June 2006 | Return made up to 21/10/05; full list of members (7 pages) |
1 June 2006 | Return made up to 21/10/05; full list of members (7 pages) |
9 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
9 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
28 December 2005 | Secretary resigned (1 page) |
28 December 2005 | New secretary appointed (2 pages) |
28 December 2005 | New secretary appointed (2 pages) |
28 December 2005 | Secretary resigned (1 page) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
30 November 2004 | Return made up to 21/10/04; full list of members (7 pages) |
30 November 2004 | Return made up to 21/10/04; full list of members (7 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
19 November 2003 | Return made up to 21/10/03; full list of members (6 pages) |
19 November 2003 | Return made up to 21/10/03; full list of members (6 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
31 October 2002 | Return made up to 21/10/02; full list of members
|
31 October 2002 | Return made up to 21/10/02; full list of members
|
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
9 January 2002 | Resolutions
|
9 January 2002 | Resolutions
|
8 November 2001 | Return made up to 02/11/01; full list of members (6 pages) |
8 November 2001 | Return made up to 02/11/01; full list of members (6 pages) |
9 October 2001 | Ad 01/10/01--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
9 October 2001 | Ad 01/10/01--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
17 November 2000 | New secretary appointed (2 pages) |
17 November 2000 | Return made up to 08/11/00; full list of members
|
17 November 2000 | Return made up to 08/11/00; full list of members
|
17 November 2000 | New secretary appointed (2 pages) |
9 February 2000 | Accounts made up to 31 March 1999 (9 pages) |
9 February 2000 | Accounts made up to 31 March 1999 (9 pages) |
6 January 2000 | Return made up to 17/11/99; full list of members (6 pages) |
6 January 2000 | Return made up to 17/11/99; full list of members (6 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
8 December 1998 | Return made up to 17/11/98; no change of members (4 pages) |
8 December 1998 | Return made up to 17/11/98; no change of members (4 pages) |
4 December 1997 | Return made up to 17/11/97; no change of members (4 pages) |
4 December 1997 | Return made up to 17/11/97; no change of members (4 pages) |
17 September 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
17 September 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
16 December 1996 | Return made up to 17/11/96; full list of members (6 pages) |
16 December 1996 | Return made up to 17/11/96; full list of members (6 pages) |
20 February 1996 | Ad 11/12/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 February 1996 | Ad 11/12/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 February 1996 | Accounting reference date notified as 31/03 (1 page) |
20 February 1996 | Accounting reference date notified as 31/03 (1 page) |
13 December 1995 | Director resigned (2 pages) |
13 December 1995 | Secretary resigned (2 pages) |
13 December 1995 | Director resigned (2 pages) |
13 December 1995 | New secretary appointed (2 pages) |
13 December 1995 | New secretary appointed (2 pages) |
13 December 1995 | Registered office changed on 13/12/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
13 December 1995 | New director appointed (2 pages) |
13 December 1995 | Secretary resigned (2 pages) |
13 December 1995 | New director appointed (2 pages) |
13 December 1995 | Registered office changed on 13/12/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
17 November 1995 | Incorporation (9 pages) |
17 November 1995 | Incorporation (9 pages) |