Audenshaw
Manchester
M34 5UT
Director Name | Mrs Linda Christine Hobson |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 January 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Slate Lane Audenshaw Manchester M34 5UT |
Secretary Name | Mrs Linda Christine Hobson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 January 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Slate Lane Audenshaw Manchester M34 5UT |
Director Name | Mr Stephen Gray |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1999(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 June 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tawny Barn 8 Old Hall Fold Hadfield Glossop Derbyshire SK13 1AY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Booth Street Chambers Booth Street Ashton Under Lyne Lancashire OL6 7LQ |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
65 at 1 | Barry Hobson 50.00% Ordinary |
---|---|
35 at 1 | Ms Linda Christine Hobson 26.92% Ordinary |
30 at 1 | Ms Linda Christine Hobson 23.08% Ordinary |
Latest Accounts | 30 June 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
5 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
22 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
19 March 2011 | Voluntary strike-off action has been suspended (1 page) |
19 March 2011 | Voluntary strike-off action has been suspended (1 page) |
8 March 2011 | Application to strike the company off the register (3 pages) |
8 March 2011 | Application to strike the company off the register (3 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
21 January 2010 | Annual return made up to 13 January 2010 with a full list of shareholders Statement of capital on 2010-01-21
|
21 January 2010 | Director's details changed for Barry Hobson on 13 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Linda Christine Hobson on 13 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Linda Christine Hobson on 13 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Barry Hobson on 13 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 13 January 2010 with a full list of shareholders Statement of capital on 2010-01-21
|
30 June 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
30 June 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
21 January 2009 | Return made up to 13/01/09; full list of members (4 pages) |
21 January 2009 | Return made up to 13/01/09; full list of members (4 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
16 April 2008 | Return made up to 13/01/08; full list of members (4 pages) |
16 April 2008 | Return made up to 13/01/08; full list of members (4 pages) |
3 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
3 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
15 February 2007 | Return made up to 13/01/07; no change of members (7 pages) |
15 February 2007 | Return made up to 13/01/07; no change of members (7 pages) |
5 April 2006 | Return made up to 13/01/06; no change of members (7 pages) |
5 April 2006 | Return made up to 13/01/06; no change of members (7 pages) |
16 January 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
16 January 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
21 March 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
21 March 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
28 January 2005 | Return made up to 13/01/05; full list of members (7 pages) |
28 January 2005 | Return made up to 13/01/05; full list of members (7 pages) |
25 March 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
25 March 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
18 January 2004 | Return made up to 13/01/04; full list of members (7 pages) |
18 January 2004 | Return made up to 13/01/04; full list of members (7 pages) |
27 November 2003 | Director resigned (1 page) |
27 November 2003 | Director resigned (1 page) |
1 November 2003 | Particulars of mortgage/charge (3 pages) |
1 November 2003 | Particulars of mortgage/charge (3 pages) |
28 January 2003 | Return made up to 13/01/03; full list of members (7 pages) |
28 January 2003 | Return made up to 13/01/03; full list of members (7 pages) |
22 January 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
22 January 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
28 May 2002 | Registered office changed on 28/05/02 from: baker tilly 2ND floor brazennose house brazennose street manchester M2 5BL (1 page) |
28 May 2002 | Registered office changed on 28/05/02 from: baker tilly 2ND floor brazennose house brazennose street manchester M2 5BL (1 page) |
26 April 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
26 April 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
8 February 2002 | Return made up to 13/01/02; full list of members (7 pages) |
8 February 2002 | Return made up to 13/01/02; full list of members (7 pages) |
2 April 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
2 April 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
23 January 2001 | Return made up to 13/01/01; full list of members (8 pages) |
23 January 2001 | Return made up to 13/01/01; full list of members
|
2 February 2000 | Return made up to 13/01/00; full list of members (6 pages) |
2 February 2000 | Return made up to 13/01/00; full list of members (6 pages) |
18 January 2000 | Full accounts made up to 30 June 1999 (12 pages) |
18 January 2000 | Full accounts made up to 30 June 1999 (12 pages) |
31 March 1999 | New director appointed (2 pages) |
31 March 1999 | New director appointed (2 pages) |
3 February 1999 | Return made up to 13/01/99; full list of members (5 pages) |
3 February 1999 | Return made up to 13/01/99; full list of members (5 pages) |
12 November 1998 | Resolutions
|
12 November 1998 | Resolutions
|
3 November 1998 | Full accounts made up to 30 June 1998 (11 pages) |
3 November 1998 | Full accounts made up to 30 June 1998 (11 pages) |
22 October 1998 | Memorandum and Articles of Association (11 pages) |
22 October 1998 | Memorandum and Articles of Association (11 pages) |
7 October 1998 | Resolutions
|
7 October 1998 | Resolutions
|
7 October 1998 | Nc inc already adjusted 28/09/98 (1 page) |
7 October 1998 | Conve 28/09/98 (1 page) |
7 October 1998 | Resolutions
|
7 October 1998 | Conve 28/09/98 (1 page) |
7 October 1998 | Nc inc already adjusted 28/09/98 (1 page) |
7 October 1998 | Resolutions
|
26 January 1998 | Return made up to 13/01/98; full list of members (5 pages) |
26 January 1998 | Return made up to 13/01/98; full list of members (5 pages) |
20 June 1997 | Ad 19/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 June 1997 | Ad 19/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 June 1997 | Accounting reference date extended from 31/01/98 to 30/06/98 (1 page) |
20 June 1997 | Accounting reference date extended from 31/01/98 to 30/06/98 (1 page) |
22 January 1997 | Secretary resigned (1 page) |
22 January 1997 | Director resigned (1 page) |
22 January 1997 | Secretary resigned (1 page) |
22 January 1997 | New director appointed (2 pages) |
22 January 1997 | New secretary appointed;new director appointed (2 pages) |
22 January 1997 | New director appointed (2 pages) |
22 January 1997 | Director resigned (1 page) |
22 January 1997 | New secretary appointed;new director appointed (2 pages) |
13 January 1997 | Incorporation (12 pages) |
13 January 1997 | Incorporation (12 pages) |