82 King Street
Manchester
M2 4WQ
Secretary Name | Arthur Harry Robbins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 November 2002(6 years, 7 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 30 October 2012) |
Role | Master Mariner |
Correspondence Address | C/O Bulsworthy Farm Lawhitton Launceston Cornwall PL15 9LH |
Director Name | Stephen Nicholas Emerson |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1996(same day as company formation) |
Role | Mariner |
Correspondence Address | 7 Boulevard Daguillon 06600 Antibes 06600 France |
Director Name | Richard Gascoyne Kirkby |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1996(same day as company formation) |
Role | Mariner |
Correspondence Address | 25 Princes Street Torquay Devon TQ1 3LW |
Secretary Name | Richard Gascoyne Kirkby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1996(same day as company formation) |
Role | Mariner |
Correspondence Address | 25 Princes Street Torquay Devon TQ1 3LW |
Secretary Name | Bronwen Phillipa Emerson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2000(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 November 2002) |
Role | Personal Assistant |
Country of Residence | France |
Correspondence Address | 453 Chemin De Guipieres Mouans Sartoux France |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Murphy Thompson Moore Llp 3rd Floor 82 King Street Manchester M2 4WQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 30 November 2011 (12 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
30 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2011 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
16 December 2011 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
2 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
2 November 2011 | Current accounting period shortened from 28 February 2012 to 30 November 2011 (1 page) |
2 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
2 November 2011 | Current accounting period shortened from 28 February 2012 to 30 November 2011 (1 page) |
22 March 2011 | Director's details changed for Bronwen Phillipa Emerson on 19 March 2011 (2 pages) |
22 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders Statement of capital on 2011-03-22
|
22 March 2011 | Director's details changed for Bronwen Phillipa Emerson on 19 March 2011 (2 pages) |
22 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders Statement of capital on 2011-03-22
|
23 February 2011 | Director's details changed for Bronwen Phillipa Emerson on 23 February 2011 (2 pages) |
23 February 2011 | Director's details changed for Bronwen Phillipa Emerson on 23 February 2011 (2 pages) |
22 February 2011 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
22 February 2011 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
19 March 2010 | Director's details changed for Bronwen Phillipa Emerson on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Bronwen Phillipa Emerson on 19 March 2010 (2 pages) |
19 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
29 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
29 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
23 April 2009 | Return made up to 19/03/09; full list of members (3 pages) |
23 April 2009 | Return made up to 19/03/09; full list of members (3 pages) |
9 December 2008 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
9 December 2008 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
10 October 2008 | Registered office changed on 10/10/2008 from 4 jacobsen avenue hyde cheshire SK14 4DW (1 page) |
10 October 2008 | Registered office changed on 10/10/2008 from 4 jacobsen avenue hyde cheshire SK14 4DW (1 page) |
5 May 2008 | Return made up to 19/03/08; full list of members (3 pages) |
5 May 2008 | Return made up to 19/03/08; full list of members (3 pages) |
26 November 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
26 November 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
27 March 2007 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
27 March 2007 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
19 March 2007 | Return made up to 19/03/07; full list of members (2 pages) |
19 March 2007 | Return made up to 19/03/07; full list of members (2 pages) |
3 April 2006 | Return made up to 19/03/06; full list of members (6 pages) |
3 April 2006 | Return made up to 19/03/06; full list of members (6 pages) |
4 January 2006 | Total exemption small company accounts made up to 28 February 2005 (3 pages) |
4 January 2006 | Total exemption small company accounts made up to 28 February 2005 (3 pages) |
29 April 2005 | Return made up to 19/03/05; full list of members (6 pages) |
29 April 2005 | Return made up to 19/03/05; full list of members (6 pages) |
28 January 2005 | Registered office changed on 28/01/05 from: 23 devon square newton abbot devon TQ12 2HU (1 page) |
28 January 2005 | Registered office changed on 28/01/05 from: 23 devon square newton abbot devon TQ12 2HU (1 page) |
22 November 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
22 November 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
21 April 2004 | Return made up to 19/03/04; full list of members (6 pages) |
21 April 2004 | Return made up to 19/03/04; full list of members
|
31 December 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
31 December 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
7 April 2003 | Return made up to 19/03/03; full list of members
|
7 April 2003 | Return made up to 19/03/03; full list of members (8 pages) |
31 December 2002 | Director resigned (1 page) |
31 December 2002 | New secretary appointed (2 pages) |
31 December 2002 | Director resigned (1 page) |
31 December 2002 | New secretary appointed (2 pages) |
23 December 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
23 December 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
5 November 2002 | New director appointed (2 pages) |
5 November 2002 | New director appointed (2 pages) |
25 April 2002 | Return made up to 19/03/02; full list of members (6 pages) |
25 April 2002 | Return made up to 19/03/02; full list of members (6 pages) |
28 December 2001 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
28 December 2001 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
20 April 2001 | Return made up to 19/03/01; full list of members
|
20 April 2001 | Return made up to 19/03/01; full list of members (6 pages) |
31 August 2000 | Accounts made up to 28 February 2000 (5 pages) |
31 August 2000 | Accounts for a dormant company made up to 28 February 2000 (5 pages) |
15 August 2000 | Accounting reference date shortened from 31/03/00 to 28/02/00 (1 page) |
15 August 2000 | Accounting reference date shortened from 31/03/00 to 28/02/00 (1 page) |
15 June 2000 | Secretary resigned;director resigned (1 page) |
15 June 2000 | Secretary resigned;director resigned (1 page) |
6 June 2000 | New secretary appointed (2 pages) |
6 June 2000 | New secretary appointed (2 pages) |
27 March 2000 | Return made up to 19/03/00; full list of members (6 pages) |
27 March 2000 | Return made up to 19/03/00; full list of members (6 pages) |
1 February 2000 | Full accounts made up to 31 March 1999 (7 pages) |
1 February 2000 | Full accounts made up to 31 March 1999 (7 pages) |
6 June 1999 | Return made up to 19/03/99; no change of members
|
6 June 1999 | Return made up to 19/03/99; no change of members (4 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
25 June 1998 | Return made up to 19/03/98; no change of members (6 pages) |
25 June 1998 | Return made up to 19/03/98; no change of members (6 pages) |
8 December 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
8 December 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
8 December 1997 | Resolutions
|
8 December 1997 | Resolutions
|
16 April 1996 | Ad 19/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 April 1996 | Accounting reference date notified as 31/03 (1 page) |
16 April 1996 | Accounting reference date notified as 31/03 (1 page) |
16 April 1996 | Ad 19/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 March 1996 | Secretary resigned (1 page) |
19 March 1996 | Incorporation (15 pages) |