Stockport
Cheshire
SK1 3TL
Secretary Name | Penelope Rhiannon Shannon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 February 2001(4 years after company formation) |
Appointment Duration | 9 years, 7 months (closed 07 September 2010) |
Role | Sub Editor |
Correspondence Address | 55 Wyverne Road Chorlton Manchester M21 0ZW |
Director Name | Scott Martin Auty |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Burton Road Withington Manchester M20 3EB |
Secretary Name | Sean Richard Vincent Shannon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Wyverne Road Manchester M21 0ZW |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Carlyle House 107 Wellington Road South Stockport Cheshire SK1 3TL |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £108,792 |
Cash | £111,690 |
Current Liabilities | £7,085 |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
7 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
25 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2010 | Application to strike the company off the register (2 pages) |
10 May 2010 | Application to strike the company off the register (2 pages) |
26 February 2010 | Director's details changed for Sean Richard Vincent Shannon on 16 January 2010 (2 pages) |
26 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders Statement of capital on 2010-02-26
|
26 February 2010 | Director's details changed for Sean Richard Vincent Shannon on 16 January 2010 (2 pages) |
26 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders Statement of capital on 2010-02-26
|
12 October 2009 | Registered office address changed from 55 Wyverne Road Chorlton Manchester M21 0ZW on 12 October 2009 (1 page) |
12 October 2009 | Registered office address changed from 55 Wyverne Road Chorlton Manchester M21 0ZW on 12 October 2009 (1 page) |
21 January 2009 | Return made up to 16/01/09; full list of members (3 pages) |
21 January 2009 | Return made up to 16/01/09; full list of members (3 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
28 March 2008 | Return made up to 16/01/08; full list of members (3 pages) |
28 March 2008 | Return made up to 16/01/08; full list of members (3 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
1 March 2007 | Return made up to 16/01/07; full list of members (6 pages) |
1 March 2007 | Return made up to 16/01/07; full list of members (6 pages) |
31 October 2006 | Secretary's particulars changed (2 pages) |
31 October 2006 | Secretary's particulars changed (2 pages) |
21 September 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
21 September 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
26 May 2006 | Memorandum and Articles of Association (12 pages) |
26 May 2006 | Memorandum and Articles of Association (12 pages) |
10 May 2006 | Company name changed taurus self drive LIMITED\certificate issued on 10/05/06 (2 pages) |
10 May 2006 | Company name changed taurus self drive LIMITED\certificate issued on 10/05/06 (2 pages) |
17 January 2006 | Return made up to 16/01/06; full list of members (6 pages) |
17 January 2006 | Return made up to 16/01/06; full list of members (6 pages) |
1 December 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
1 December 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
19 January 2005 | Return made up to 16/01/05; full list of members (6 pages) |
19 January 2005 | Return made up to 16/01/05; full list of members (6 pages) |
12 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
12 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
12 February 2004 | Return made up to 16/01/04; full list of members (6 pages) |
12 February 2004 | Return made up to 16/01/04; full list of members (6 pages) |
2 September 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
2 September 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
17 February 2003 | Return made up to 16/01/03; full list of members (6 pages) |
17 February 2003 | Return made up to 16/01/03; full list of members (6 pages) |
21 July 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
21 July 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
26 February 2002 | Return made up to 16/01/02; full list of members (6 pages) |
26 February 2002 | Return made up to 16/01/02; full list of members (6 pages) |
24 May 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
24 May 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
2 May 2001 | Director resigned (2 pages) |
2 May 2001 | Return made up to 16/01/01; full list of members (6 pages) |
2 May 2001 | Director resigned (2 pages) |
2 May 2001 | Secretary resigned (2 pages) |
2 May 2001 | Secretary resigned (2 pages) |
2 May 2001 | Return made up to 16/01/01; full list of members (6 pages) |
17 April 2001 | New secretary appointed (2 pages) |
17 April 2001 | New secretary appointed (2 pages) |
20 January 2001 | Registered office changed on 20/01/01 from: 11 st catherines road withlington manchester M20 3EF (1 page) |
20 January 2001 | Registered office changed on 20/01/01 from: 11 st catherines road withlington manchester M20 3EF (1 page) |
31 August 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
31 August 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
28 January 2000 | Return made up to 16/01/00; full list of members (6 pages) |
28 January 2000 | Return made up to 16/01/00; full list of members (6 pages) |
16 August 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
16 August 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
20 January 1999 | Return made up to 16/01/99; full list of members
|
20 January 1999 | Return made up to 16/01/99; full list of members (6 pages) |
18 August 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
18 August 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
4 June 1997 | Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page) |
4 June 1997 | Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page) |
22 January 1997 | Secretary resigned (1 page) |
22 January 1997 | Secretary resigned (1 page) |
16 January 1997 | Incorporation (16 pages) |
16 January 1997 | Incorporation (16 pages) |