Urmston
Manchester
M41 5SF
Secretary Name | Beverley Jane Lewis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Westbourne Park Urmston Manchester M41 0XS |
Director Name | Blackfriar Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1997(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Secretary Name | Blackfriar Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1997(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Registered Address | Unit 3 Rugby Park Battersea Road Heaton Mersey Stockport Cheshire SK4 3EB |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons South |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Joseph Pettener 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£14,764 |
Cash | £3,864 |
Current Liabilities | £22,764 |
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
19 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
21 November 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
11 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
11 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
13 July 2012 | Previous accounting period shortened from 31 October 2011 to 30 September 2011 (1 page) |
21 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (4 pages) |
21 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (4 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
8 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (4 pages) |
8 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
6 November 2009 | Director's details changed for Joseph Pettener on 6 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Joseph Pettener on 6 October 2009 (2 pages) |
6 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (4 pages) |
6 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (4 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
9 December 2008 | Location of register of members (1 page) |
9 December 2008 | Return made up to 06/10/08; full list of members (3 pages) |
9 December 2008 | Location of debenture register (1 page) |
9 December 2008 | Registered office changed on 09/12/2008 from unit 3 rugby park battersea road heaton merley stockport cheshire SK4 3EB (1 page) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
18 March 2008 | Registered office changed on 18/03/2008 from station approach station road urmston manchester M41 9SB (1 page) |
31 October 2007 | Return made up to 06/10/07; full list of members (2 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
24 November 2006 | Return made up to 06/10/06; full list of members (2 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
6 October 2006 | Director's particulars changed (1 page) |
6 October 2006 | Return made up to 06/10/05; full list of members (2 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
7 December 2004 | Return made up to 06/10/04; full list of members
|
2 September 2004 | Total exemption small company accounts made up to 31 October 2003 (3 pages) |
5 September 2003 | Total exemption small company accounts made up to 31 October 2002 (3 pages) |
23 December 2002 | Return made up to 06/10/02; full list of members (6 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 October 2001 (3 pages) |
2 November 2001 | Return made up to 06/10/01; full list of members
|
30 October 2001 | Total exemption small company accounts made up to 31 October 2000 (3 pages) |
1 December 2000 | (3 pages) |
22 November 2000 | Return made up to 06/10/00; full list of members (6 pages) |
25 February 2000 | Full accounts made up to 31 October 1998 (6 pages) |
12 October 1999 | Return made up to 06/10/99; full list of members (6 pages) |
24 February 1999 | Return made up to 06/10/98; full list of members (6 pages) |
9 December 1998 | Registered office changed on 09/12/98 from: 4 westbourne park urmston manchester M41 0XS (1 page) |
25 February 1998 | New secretary appointed (2 pages) |
25 February 1998 | New director appointed (2 pages) |
10 October 1997 | Director resigned (1 page) |
10 October 1997 | Secretary resigned (1 page) |
10 October 1997 | Registered office changed on 10/10/97 from: 44 upper belgrave road bristol BS8 2XN (1 page) |
6 October 1997 | Incorporation (7 pages) |