Alexander Drive
Douglas
Isle Of Man
IM2 3QU
Secretary Name | Mr Adam Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 April 1996(3 weeks, 3 days after company formation) |
Appointment Duration | 15 years, 3 months (closed 26 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Butcher Acre Farm Bury Old Road Nangreaves Bury Lancashire BL9 6SY |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | Hartford House Weston Street Bolton Lancashire BL3 2AW |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
26 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2010 | Annual return made up to 29 March 2010 with a full list of shareholders Statement of capital on 2010-06-10
|
10 June 2010 | Director's details changed for Judith Anne Smith on 2 October 2009 (2 pages) |
10 June 2010 | Annual return made up to 29 March 2010 with a full list of shareholders Statement of capital on 2010-06-10
|
10 June 2010 | Director's details changed for Judith Anne Smith on 2 October 2009 (2 pages) |
10 June 2010 | Director's details changed for Judith Anne Smith on 2 October 2009 (2 pages) |
26 January 2010 | Total exemption full accounts made up to 31 March 2009 (4 pages) |
26 January 2010 | Total exemption full accounts made up to 31 March 2009 (4 pages) |
12 June 2009 | Return made up to 29/03/09; full list of members (3 pages) |
12 June 2009 | Return made up to 29/03/09; full list of members (3 pages) |
19 February 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
19 February 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
2 May 2008 | Return made up to 29/03/07; full list of members (3 pages) |
2 May 2008 | Director's change of particulars / judith smith / 03/04/2006 (1 page) |
2 May 2008 | Return made up to 29/03/07; full list of members (3 pages) |
2 May 2008 | Return made up to 29/03/08; full list of members (3 pages) |
2 May 2008 | Director's Change of Particulars / judith smith / 03/04/2006 / HouseName/Number was: , now: woodlands; Street was: butcher acre farm bury old road, now: alexander drive; Area was: walmersley, now: ; Post Town was: bury, now: douglas; Region was: lancashire, now: isle of man; Post Code was: BL9 6SY, now: IM2 3QU (1 page) |
2 May 2008 | Return made up to 29/03/08; full list of members (3 pages) |
18 March 2008 | Registered office changed on 18/03/2008 from excelsior house hulme hall road manchester M15 4LY (1 page) |
18 March 2008 | Registered office changed on 18/03/2008 from excelsior house hulme hall road manchester M15 4LY (1 page) |
21 February 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
21 February 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
3 April 2006 | Return made up to 29/03/06; full list of members (6 pages) |
3 April 2006 | Return made up to 29/03/06; full list of members (6 pages) |
17 March 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
17 March 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
5 September 2005 | Return made up to 29/03/05; full list of members (6 pages) |
5 September 2005 | Return made up to 29/03/05; full list of members (6 pages) |
12 January 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
12 January 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
2 December 2004 | Return made up to 29/03/04; full list of members (6 pages) |
2 December 2004 | Return made up to 29/03/04; full list of members (6 pages) |
2 February 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
2 February 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
7 October 2003 | Compulsory strike-off action has been discontinued (1 page) |
7 October 2003 | Full accounts made up to 31 March 2002 (6 pages) |
7 October 2003 | Full accounts made up to 31 March 2002 (6 pages) |
7 October 2003 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2003 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2003 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2002 | Full accounts made up to 31 March 2001 (7 pages) |
2 September 2002 | Full accounts made up to 31 March 2001 (7 pages) |
5 July 2002 | Return made up to 29/03/02; full list of members (6 pages) |
5 July 2002 | Return made up to 29/03/02; full list of members (6 pages) |
12 September 2001 | Return made up to 29/03/01; full list of members (6 pages) |
12 September 2001 | Return made up to 29/03/01; full list of members (6 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (6 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (6 pages) |
9 May 2000 | Return made up to 29/03/99; full list of members (6 pages) |
9 May 2000 | Return made up to 29/03/00; full list of members (6 pages) |
9 May 2000 | Return made up to 29/03/99; full list of members (6 pages) |
9 May 2000 | Return made up to 29/03/00; full list of members (6 pages) |
30 January 2000 | Full accounts made up to 31 March 1999 (6 pages) |
30 January 2000 | Full accounts made up to 31 March 1999 (6 pages) |
4 February 1999 | Full accounts made up to 31 March 1998 (6 pages) |
4 February 1999 | Full accounts made up to 31 March 1998 (6 pages) |
11 April 1998 | Return made up to 29/03/98; no change of members (4 pages) |
11 April 1998 | Return made up to 29/03/98; no change of members (4 pages) |
4 November 1997 | Compulsory strike-off action has been discontinued (1 page) |
4 November 1997 | Compulsory strike-off action has been discontinued (1 page) |
29 October 1997 | Return made up to 29/03/97; full list of members (5 pages) |
29 October 1997 | Return made up to 29/03/97; full list of members (5 pages) |
16 September 1997 | First Gazette notice for compulsory strike-off (1 page) |
16 September 1997 | First Gazette notice for compulsory strike-off (1 page) |
12 June 1996 | New director appointed (2 pages) |
4 June 1996 | Director resigned (1 page) |
4 June 1996 | Registered office changed on 04/06/96 from: 61 fairview avenue gillingham kent ME8 0QP (1 page) |
4 June 1996 | Registered office changed on 04/06/96 from: 61 fairview avenue gillingham kent ME8 0QP (1 page) |
4 June 1996 | Director resigned (1 page) |
4 June 1996 | Secretary resigned (1 page) |
4 June 1996 | New secretary appointed (2 pages) |
4 June 1996 | Secretary resigned (1 page) |
29 March 1996 | Incorporation (18 pages) |