Old Trafford
Manchester
Lancashire
M16 0PQ
Secretary Name | Mr Mark Walker |
---|---|
Status | Closed |
Appointed | 26 August 2010(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 14 August 2012) |
Role | Company Director |
Correspondence Address | Oakland House Talbot Road Old Trafford Manchester Lancashire M16 0PQ |
Director Name | Anthony Dardis |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 34c Vernon Road St Pauls Mews Edgbaston Birmingham B16 9SH |
Director Name | John Stenson |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 1st Floor Warwick House 17 Warwick Road Old Trafford Manchester M16 0SR |
Secretary Name | John Stenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 1st Floor Warwick House 17 Warwick Road Old Trafford Manchester M16 0SR |
Director Name | Leslie Kerans |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(3 years, 6 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 26 August 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Fibre Cottage Wetheral Carlisle CA4 8HD |
Secretary Name | Michael Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(3 years, 10 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 26 August 2010) |
Role | Company Director |
Correspondence Address | 129 Crossefield Road Cheadle Hulme Cheadle Cheshire SK8 5PF |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Date of Birth | April 1993 (Born 31 years ago) |
Status | Resigned |
Appointed | 15 March 1996(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1996(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Registered Address | Oakland House Talbot Road Old Trafford Manchester Lancashire M16 0PQ |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Longford |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
14 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
1 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2012 | Application to strike the company off the register (3 pages) |
19 April 2012 | Application to strike the company off the register (3 pages) |
7 April 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
7 April 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
25 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders Statement of capital on 2011-03-25
|
25 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders Statement of capital on 2011-03-25
|
8 September 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
8 September 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
27 August 2010 | Appointment of Mr Mark Walker as a secretary (1 page) |
27 August 2010 | Appointment of Mr Mark Walker as a secretary (1 page) |
26 August 2010 | Termination of appointment of Michael Booth as a secretary (1 page) |
26 August 2010 | Termination of appointment of Leslie Kerans as a director (1 page) |
26 August 2010 | Termination of appointment of Michael Booth as a secretary (1 page) |
26 August 2010 | Termination of appointment of Leslie Kerans as a director (1 page) |
7 April 2010 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
7 April 2010 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
30 March 2010 | Appointment of Mr Mark Walker as a director (2 pages) |
30 March 2010 | Appointment of Mr Mark Walker as a director (2 pages) |
15 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (4 pages) |
13 May 2009 | Return made up to 15/03/09; full list of members (3 pages) |
13 May 2009 | Return made up to 15/03/09; full list of members (3 pages) |
7 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
6 April 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
3 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2008 | Location of register of members (1 page) |
8 September 2008 | Return made up to 15/03/08; full list of members (3 pages) |
8 September 2008 | Registered office changed on 08/09/2008 from 11 warwick road old trafford manchester M16 0QQ (1 page) |
8 September 2008 | Location of debenture register (1 page) |
8 September 2008 | Location of register of members (1 page) |
8 September 2008 | Registered office changed on 08/09/2008 from 11 warwick road old trafford manchester M16 0QQ (1 page) |
8 September 2008 | Return made up to 15/03/08; full list of members (3 pages) |
8 September 2008 | Location of debenture register (1 page) |
18 April 2007 | Return made up to 15/03/07; full list of members (6 pages) |
18 April 2007 | Return made up to 15/03/07; full list of members (6 pages) |
13 February 2007 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
13 February 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
13 February 2007 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
13 February 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
13 February 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
13 February 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
24 July 2006 | Return made up to 15/03/06; full list of members (6 pages) |
24 July 2006 | Return made up to 15/03/06; full list of members (6 pages) |
15 November 2005 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
15 November 2005 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
15 April 2005 | Return made up to 15/03/05; full list of members (6 pages) |
24 December 2004 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
24 December 2004 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
7 May 2004 | Return made up to 15/03/04; full list of members (6 pages) |
7 May 2004 | Return made up to 15/03/04; full list of members (6 pages) |
29 August 2003 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
29 August 2003 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
13 July 2003 | Return made up to 15/03/03; full list of members (6 pages) |
13 July 2003 | Return made up to 15/03/03; full list of members (6 pages) |
3 October 2002 | Accounts for a medium company made up to 31 December 2000 (16 pages) |
3 October 2002 | Accounts for a medium company made up to 31 December 2000 (16 pages) |
19 June 2002 | Return made up to 15/03/02; full list of members (6 pages) |
19 June 2002 | Return made up to 15/03/02; full list of members (6 pages) |
15 August 2001 | Full accounts made up to 31 December 1999 (16 pages) |
15 August 2001 | Full accounts made up to 31 December 1999 (16 pages) |
29 June 2001 | Return made up to 15/03/01; full list of members (6 pages) |
29 June 2001 | Return made up to 15/03/01; full list of members (6 pages) |
1 August 2000 | Full accounts made up to 30 June 1999 (15 pages) |
1 August 2000 | Full accounts made up to 30 June 1999 (15 pages) |
22 May 2000 | Return made up to 15/03/00; full list of members (6 pages) |
22 May 2000 | Return made up to 15/03/00; full list of members (6 pages) |
8 March 2000 | £ ic 10000/3000 26/01/00 £ sr 7000@1=7000 (2 pages) |
8 March 2000 | £ ic 10000/3000 26/01/00 £ sr 7000@1=7000 (2 pages) |
7 March 2000 | Secretary resigned (1 page) |
7 March 2000 | New secretary appointed (2 pages) |
7 March 2000 | Secretary resigned (1 page) |
7 March 2000 | New secretary appointed (2 pages) |
22 February 2000 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
22 February 2000 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
8 February 2000 | Director's particulars changed (1 page) |
8 February 2000 | Director's particulars changed (1 page) |
30 November 1999 | New director appointed (2 pages) |
30 November 1999 | New director appointed (2 pages) |
1 October 1999 | Director resigned (1 page) |
1 October 1999 | Director resigned (1 page) |
20 September 1999 | Director resigned (1 page) |
20 September 1999 | Director resigned (1 page) |
9 August 1999 | Full accounts made up to 30 June 1998 (15 pages) |
9 August 1999 | Full accounts made up to 30 June 1998 (15 pages) |
17 April 1999 | Return made up to 15/03/99; full list of members (6 pages) |
17 April 1999 | Return made up to 15/03/99; full list of members (6 pages) |
25 August 1998 | Ad 24/06/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
25 August 1998 | Ad 24/06/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
25 August 1998 | Resolutions
|
25 August 1998 | Resolutions
|
25 August 1998 | Nc inc already adjusted 24/06/98 (1 page) |
25 August 1998 | Nc inc already adjusted 24/06/98 (1 page) |
21 August 1998 | Return made up to 15/03/98; full list of members (6 pages) |
7 July 1998 | Full accounts made up to 30 June 1997 (12 pages) |
7 July 1998 | Full accounts made up to 30 June 1997 (12 pages) |
6 February 1998 | Return made up to 15/03/97; no change of members; amend
|
18 September 1997 | Return made up to 15/03/97; full list of members; amend (8 pages) |
18 September 1997 | Return made up to 15/03/97; full list of members; amend (8 pages) |
8 September 1997 | Registered office changed on 08/09/97 from: 11 warwick road old trafford manchester M16 0QQ (1 page) |
8 September 1997 | Registered office changed on 08/09/97 from: 11 warwick road old trafford manchester M16 0QQ (1 page) |
9 July 1997 | Return made up to 15/03/97; full list of members (6 pages) |
9 July 1997 | Return made up to 15/03/97; full list of members (6 pages) |
9 July 1997 | Registered office changed on 09/07/97 from: blackfriars house the parsonage manchester M3 2JA (1 page) |
9 July 1997 | Registered office changed on 09/07/97 from: blackfriars house the parsonage manchester M3 2JA (1 page) |
17 March 1997 | Accounting reference date extended from 31/03/97 to 30/06/97 (1 page) |
17 March 1997 | Accounting reference date extended from 31/03/97 to 30/06/97 (1 page) |
7 March 1997 | New director appointed (2 pages) |
7 March 1997 | New secretary appointed;new director appointed (2 pages) |
7 March 1997 | New secretary appointed;new director appointed (2 pages) |
7 March 1997 | New director appointed (2 pages) |
26 November 1996 | Particulars of mortgage/charge (3 pages) |
26 November 1996 | Particulars of mortgage/charge (3 pages) |
27 March 1996 | Secretary resigned (1 page) |
27 March 1996 | Director resigned (1 page) |
27 March 1996 | Director resigned (1 page) |
27 March 1996 | Secretary resigned (1 page) |
15 March 1996 | Incorporation (12 pages) |