Prestwich
Manchester
Lancashire
M25 3AG
Secretary Name | Margaret Lane |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 January 2000(2 years, 8 months after company formation) |
Appointment Duration | 11 years, 7 months (closed 10 August 2011) |
Role | Company Director |
Correspondence Address | 1 Givendale Drive Manchester Lancashire M8 4PY |
Director Name | Margaret Lane |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 June 1997(1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 January 2000) |
Role | Company Director |
Correspondence Address | 81 Givendale Drive Crumpsall Manchester Lancashire M8 4PZ |
Secretary Name | John Lane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1997(1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 September 1998) |
Role | Secretary |
Correspondence Address | 81 Givendale Drive Crumpsall Manchester Lancashire M8 4PZ |
Secretary Name | John McSweeney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1998(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 January 2000) |
Role | Company Director |
Correspondence Address | 34 Willow Road Prestwich Manchester Lancashire M25 3AG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Suite 29,Third Floor Clayton House, 53 Piccadilly Manchester M1 2AQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £98,836 |
Current Liabilities | £177,594 |
Latest Accounts | 31 May 2006 (17 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
10 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 August 2011 | Final Gazette dissolved following liquidation (1 page) |
27 August 2009 | Completion of winding up (1 page) |
27 August 2009 | Dissolution deferment (1 page) |
27 August 2009 | Dissolution deferment (1 page) |
27 August 2009 | Completion of winding up (1 page) |
3 June 2008 | Order of court to wind up (1 page) |
3 June 2008 | Order of court to wind up (1 page) |
15 May 2008 | Order of court to wind up (2 pages) |
15 May 2008 | Order of court to wind up (2 pages) |
27 November 2007 | Return made up to 07/05/07; full list of members (2 pages) |
27 November 2007 | Registered office changed on 27/11/07 from: suite 29, third floor clayton house, 59 piccadilly manchester M1 2AQ (1 page) |
27 November 2007 | Registered office changed on 27/11/07 from: suite 29, third floor clayton house, 59 piccadilly manchester M1 2AQ (1 page) |
27 November 2007 | Return made up to 07/05/07; full list of members (2 pages) |
2 January 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
2 January 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
27 July 2006 | Return made up to 07/05/06; full list of members (2 pages) |
27 July 2006 | Return made up to 07/05/06; full list of members (2 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
12 December 2005 | Return made up to 07/05/05; full list of members (2 pages) |
12 December 2005 | Registered office changed on 12/12/05 from: suite 29 third floor clayton house 59 piccadilly manchester M1 2AQ (1 page) |
12 December 2005 | Registered office changed on 12/12/05 from: suite 29 third floor clayton house 59 piccadilly manchester M1 2AQ (1 page) |
12 December 2005 | Return made up to 07/05/05; full list of members (2 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
19 October 2004 | Return made up to 07/05/04; full list of members (6 pages) |
19 October 2004 | Return made up to 07/05/04; full list of members (6 pages) |
30 December 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
30 December 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
29 December 2003 | Return made up to 07/05/03; full list of members (6 pages) |
29 December 2003 | Return made up to 07/05/03; full list of members (6 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
4 July 2002 | Return made up to 07/05/02; full list of members (6 pages) |
4 July 2002 | Return made up to 07/05/02; full list of members (6 pages) |
21 March 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
21 March 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
11 September 2001 | Return made up to 07/05/01; full list of members (6 pages) |
11 September 2001 | Return made up to 07/05/01; full list of members (6 pages) |
21 March 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
21 March 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
9 November 2000 | Return made up to 07/05/00; full list of members
|
9 November 2000 | Return made up to 07/05/00; full list of members (6 pages) |
18 February 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
18 February 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
17 February 2000 | New director appointed (2 pages) |
17 February 2000 | Secretary resigned (1 page) |
17 February 2000 | New secretary appointed (2 pages) |
17 February 2000 | Director resigned (1 page) |
17 February 2000 | Director resigned (1 page) |
17 February 2000 | New director appointed (2 pages) |
17 February 2000 | Secretary resigned (1 page) |
17 February 2000 | New secretary appointed (2 pages) |
7 September 1999 | Return made up to 07/05/99; no change of members
|
7 September 1999 | Return made up to 07/05/99; no change of members (4 pages) |
2 March 1999 | Accounts for a small company made up to 31 May 1998 (4 pages) |
2 March 1999 | Accounts for a small company made up to 31 May 1998 (4 pages) |
2 October 1998 | Return made up to 07/05/98; full list of members (6 pages) |
2 October 1998 | New secretary appointed (2 pages) |
2 October 1998 | Return made up to 07/05/98; full list of members (6 pages) |
2 October 1998 | New secretary appointed (2 pages) |
11 December 1997 | Company name changed elmsgold construction LIMITED\certificate issued on 12/12/97 (2 pages) |
11 December 1997 | Company name changed elmsgold construction LIMITED\certificate issued on 12/12/97 (2 pages) |
10 July 1997 | Secretary resigned (1 page) |
10 July 1997 | New director appointed (2 pages) |
10 July 1997 | Director resigned (1 page) |
10 July 1997 | New secretary appointed (2 pages) |
10 July 1997 | New secretary appointed (2 pages) |
10 July 1997 | New director appointed (2 pages) |
10 July 1997 | Director resigned (1 page) |
10 July 1997 | Secretary resigned (1 page) |
13 June 1997 | Registered office changed on 13/06/97 from: 788-790 finchley road london NW11 7UR (1 page) |
13 June 1997 | Registered office changed on 13/06/97 from: 788-790 finchley road london NW11 7UR (1 page) |
7 May 1997 | Incorporation (17 pages) |
7 May 1997 | Incorporation (17 pages) |