Elleray Road, Middleton
Manchester
Lancashire
M24 1NY
Director Name | Mark Damian Walsh |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 February 1998(same day as company formation) |
Role | Coach Operators |
Country of Residence | United Kingdom |
Correspondence Address | Brindle Lodge Elleray Road, Middleton Manchester Lancashire M24 1NY |
Director Name | Peter Vincent Walsh |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 February 1998(same day as company formation) |
Role | Coach Operators |
Country of Residence | United Kingdom |
Correspondence Address | Brindle Lodge Elleray Road, Middleton Manchester Lancashire M24 1NY |
Secretary Name | Janet Christine Walsh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 February 1998(same day as company formation) |
Role | Coach Operators |
Country of Residence | United Kingdom |
Correspondence Address | Brindle Lodge Elleray Road, Middleton Manchester Lancashire M24 1NY |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 17 February 1998(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1998(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | The Coach House Under Lane Chadderton Oldham OL9 7PP |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Hollinwood |
Built Up Area | Greater Manchester |
334 at £1 | Mr P.v. Walsh 33.40% Ordinary |
---|---|
333 at £1 | Mr M.d. Walsh 33.30% Ordinary |
333 at £1 | Mrs J.c. Walsh 33.30% Ordinary |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
16 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 November 2015 | Application to strike the company off the register (3 pages) |
20 November 2015 | Application to strike the company off the register (3 pages) |
23 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
23 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
26 February 2015 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
26 February 2015 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
24 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Registered office address changed from The Coach House Joshua Lane, Middleton Manchester Lancashire M24 2AZ to The Coach House Under Lane Chadderton Oldham OL9 7PP on 24 February 2015 (1 page) |
24 February 2015 | Registered office address changed from The Coach House Joshua Lane, Middleton Manchester Lancashire M24 2AZ to The Coach House Under Lane Chadderton Oldham OL9 7PP on 24 February 2015 (1 page) |
24 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
21 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
25 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (6 pages) |
25 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (6 pages) |
17 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
17 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
5 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (6 pages) |
5 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (6 pages) |
27 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
27 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
22 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (6 pages) |
22 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (6 pages) |
19 October 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
19 October 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
13 April 2010 | Director's details changed for Mark Damian Walsh on 2 October 2009 (2 pages) |
13 April 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Director's details changed for Janet Christine Walsh on 2 October 2009 (2 pages) |
13 April 2010 | Director's details changed for Janet Christine Walsh on 2 October 2009 (2 pages) |
13 April 2010 | Director's details changed for Mark Damian Walsh on 2 October 2009 (2 pages) |
13 April 2010 | Director's details changed for Mark Damian Walsh on 2 October 2009 (2 pages) |
13 April 2010 | Director's details changed for Janet Christine Walsh on 2 October 2009 (2 pages) |
23 September 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
23 September 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
5 May 2009 | Return made up to 17/02/09; full list of members (4 pages) |
5 May 2009 | Return made up to 17/02/09; full list of members (4 pages) |
3 November 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
3 November 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
4 March 2008 | Return made up to 17/02/08; full list of members (4 pages) |
4 March 2008 | Return made up to 17/02/08; full list of members (4 pages) |
10 April 2007 | Return made up to 17/02/07; full list of members (7 pages) |
10 April 2007 | Return made up to 17/02/07; full list of members (7 pages) |
10 April 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
10 April 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
28 March 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
28 March 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
28 March 2006 | Return made up to 17/02/06; full list of members (7 pages) |
28 March 2006 | Return made up to 17/02/06; full list of members (7 pages) |
18 March 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
18 March 2005 | Return made up to 17/02/05; full list of members (7 pages) |
18 March 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
18 March 2005 | Return made up to 17/02/05; full list of members (7 pages) |
16 September 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
16 September 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
18 June 2004 | Return made up to 17/02/04; full list of members (7 pages) |
18 June 2004 | Return made up to 17/02/04; full list of members (7 pages) |
5 November 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
5 November 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
3 July 2003 | Company name changed J. P. M. commercials LIMITED\certificate issued on 03/07/03 (2 pages) |
3 July 2003 | Company name changed J. P. M. commercials LIMITED\certificate issued on 03/07/03 (2 pages) |
12 March 2003 | Return made up to 17/02/03; full list of members (7 pages) |
12 March 2003 | Return made up to 17/02/03; full list of members (7 pages) |
16 October 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
16 October 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
18 March 2002 | Return made up to 17/02/02; full list of members (7 pages) |
18 March 2002 | Return made up to 17/02/02; full list of members (7 pages) |
2 April 2001 | Return made up to 17/02/01; full list of members (7 pages) |
2 April 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
2 April 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
2 April 2001 | Return made up to 17/02/01; full list of members (7 pages) |
4 September 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
4 September 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
28 April 2000 | Return made up to 17/02/00; full list of members
|
28 April 2000 | Return made up to 17/02/00; full list of members
|
15 November 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
15 November 1999 | Resolutions
|
15 November 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
15 November 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
15 November 1999 | Resolutions
|
15 November 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
16 March 1999 | Return made up to 17/02/99; full list of members (6 pages) |
16 March 1999 | Return made up to 17/02/99; full list of members (6 pages) |
18 June 1998 | Ad 17/02/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
18 June 1998 | Ad 17/02/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
18 June 1998 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
18 June 1998 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
6 March 1998 | Secretary resigned (1 page) |
6 March 1998 | Director resigned (1 page) |
6 March 1998 | New director appointed (2 pages) |
6 March 1998 | New director appointed (2 pages) |
6 March 1998 | Director resigned (1 page) |
6 March 1998 | New secretary appointed;new director appointed (2 pages) |
6 March 1998 | New director appointed (2 pages) |
6 March 1998 | Secretary resigned (1 page) |
6 March 1998 | New secretary appointed;new director appointed (2 pages) |
6 March 1998 | New director appointed (2 pages) |
6 March 1998 | Registered office changed on 06/03/98 from: temple house 20 holywell row london EC2A 4JB (1 page) |
6 March 1998 | Registered office changed on 06/03/98 from: temple house 20 holywell row london EC2A 4JB (1 page) |
17 February 1998 | Incorporation (19 pages) |
17 February 1998 | Incorporation (19 pages) |