Leigh Road Worsley
Manchester
M28 2QU
Secretary Name | Mr John Elwyn Davies |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 2005(7 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 30 November 2010) |
Role | Company Director |
Correspondence Address | 2 Hollowgate Swinton Manchester Lancashire M27 0AD |
Director Name | Martin Anthony Abramson |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1998(7 months, 4 weeks after company formation) |
Appointment Duration | 8 years, 4 months (resigned 06 March 2007) |
Role | Company Director |
Correspondence Address | Cregneish 47 Carrwood Hale Barns Cheshire WA15 0EN |
Director Name | Mr Simon Daniel Fine |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1998(7 months, 4 weeks after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 159 Hale Road Hale Cheshire WA15 8RX |
Director Name | Mr James Michael Charles Riddell |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1998(7 months, 4 weeks after company formation) |
Appointment Duration | 10 years, 8 months (resigned 29 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Brook Road Lymm Cheshire WA13 9AH |
Director Name | Mr Arran Ian Wacks |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1998(7 months, 4 weeks after company formation) |
Appointment Duration | 9 years, 8 months (resigned 26 June 2008) |
Role | Solicitor |
Country of Residence | Israel |
Correspondence Address | Avinadav 8 Pob 436 Telzstone 90840 D N Harei Ye Huda Israel |
Secretary Name | Mr Simon Daniel Fine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1998(7 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 159 Hale Road Hale Cheshire WA15 8RX |
Secretary Name | Mr Brendan Flood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2002(4 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 October 2005) |
Role | Company Director |
Correspondence Address | 17 Midford Drive Bolton Lancashire BL1 7LY |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1998(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1998(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | The Edge Clowes Street Salford M3 5NA |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
30 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
17 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
5 August 2010 | Application to strike the company off the register (3 pages) |
5 August 2010 | Application to strike the company off the register (3 pages) |
19 March 2010 | Registered office address changed from the Edge Clowes Street Manchester Greater Manchester M3 5NB on 19 March 2010 (1 page) |
19 March 2010 | Register(s) moved to registered inspection location (1 page) |
19 March 2010 | Register(s) moved to registered inspection location (1 page) |
19 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders Statement of capital on 2010-03-19
|
19 March 2010 | Register inspection address has been changed (1 page) |
19 March 2010 | Register inspection address has been changed (1 page) |
19 March 2010 | Registered office address changed from The Edge Clowes Street Manchester Greater Manchester M3 5NB on 19 March 2010 (1 page) |
19 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders Statement of capital on 2010-03-19
|
24 July 2009 | Appointment Terminated Director james riddell (1 page) |
24 July 2009 | Appointment terminated director james riddell (1 page) |
20 March 2009 | Return made up to 19/02/09; no change of members (4 pages) |
20 March 2009 | Return made up to 19/02/09; no change of members (4 pages) |
9 February 2009 | Appointment terminated director simon fine (1 page) |
9 February 2009 | Appointment Terminated Director simon fine (1 page) |
13 November 2008 | Accounts made up to 31 March 2008 (10 pages) |
13 November 2008 | Accounts for a dormant company made up to 31 March 2008 (10 pages) |
15 July 2008 | Appointment terminated director arran wacks (1 page) |
15 July 2008 | Appointment Terminated Director arran wacks (1 page) |
4 June 2008 | Director's change of particulars / arran wacks / 23/05/2008 (1 page) |
4 June 2008 | Director's Change of Particulars / arran wacks / 23/05/2008 / HouseName/Number was: , now: avinadav 8; Street was: 29 waterpark road, now: pob 436; Post Town was: salford manchester, now: telzstone; Region was: , now: 90840 d n harei ye huda; Post Code was: M7 4FT, now: ; Country was: , now: israel (1 page) |
6 March 2008 | Return made up to 19/02/08; no change of members (6 pages) |
6 March 2008 | Return made up to 19/02/08; no change of members (6 pages) |
21 February 2008 | Accounting reference date extended from 28/02/08 to 31/03/08 (1 page) |
21 February 2008 | Accounting reference date extended from 28/02/08 to 31/03/08 (1 page) |
19 February 2008 | Total exemption full accounts made up to 28 February 2007 (6 pages) |
19 February 2008 | Total exemption full accounts made up to 28 February 2007 (6 pages) |
10 April 2007 | Director resigned (1 page) |
10 April 2007 | Director resigned (1 page) |
8 March 2007 | Return made up to 19/02/07; full list of members (8 pages) |
8 March 2007 | Return made up to 19/02/07; full list of members (8 pages) |
6 November 2006 | Director's particulars changed (1 page) |
6 November 2006 | Director's particulars changed (1 page) |
14 September 2006 | Total exemption full accounts made up to 28 February 2006 (7 pages) |
14 September 2006 | Total exemption full accounts made up to 28 February 2006 (7 pages) |
29 June 2006 | Director's particulars changed (1 page) |
29 June 2006 | Director's particulars changed (1 page) |
20 February 2006 | Return made up to 19/02/06; full list of members (8 pages) |
20 February 2006 | Return made up to 19/02/06; full list of members (8 pages) |
6 December 2005 | Total exemption full accounts made up to 28 February 2005 (6 pages) |
6 December 2005 | Total exemption full accounts made up to 28 February 2005 (6 pages) |
24 November 2005 | Secretary resigned (1 page) |
24 November 2005 | New secretary appointed (2 pages) |
24 November 2005 | Secretary resigned (1 page) |
24 November 2005 | New secretary appointed (2 pages) |
18 April 2005 | Registered office changed on 18/04/05 from: de quincey house 86 cross street manchester M2 4LA (1 page) |
18 April 2005 | Registered office changed on 18/04/05 from: de quincey house 86 cross street manchester M2 4LA (1 page) |
21 March 2005 | Return made up to 19/02/05; full list of members (8 pages) |
21 March 2005 | Return made up to 19/02/05; full list of members (8 pages) |
17 January 2005 | Total exemption full accounts made up to 28 February 2004 (6 pages) |
17 January 2005 | Total exemption full accounts made up to 28 February 2004 (6 pages) |
17 March 2004 | Return made up to 19/02/04; full list of members (8 pages) |
17 March 2004 | Return made up to 19/02/04; full list of members (8 pages) |
11 March 2004 | Registered office changed on 11/03/04 from: de quincey house 86 cross street manchester M2 4LA (1 page) |
11 March 2004 | Registered office changed on 11/03/04 from: de quincey house 86 cross street manchester M2 4LA (1 page) |
9 March 2004 | Registered office changed on 09/03/04 from: harvester house 37 peter street manchester lancashire M2 5QD (1 page) |
9 March 2004 | Registered office changed on 09/03/04 from: harvester house 37 peter street manchester lancashire M2 5QD (1 page) |
23 September 2003 | Total exemption full accounts made up to 28 February 2003 (6 pages) |
23 September 2003 | Total exemption full accounts made up to 28 February 2003 (6 pages) |
22 May 2003 | Particulars of mortgage/charge (3 pages) |
22 May 2003 | Particulars of mortgage/charge (7 pages) |
22 May 2003 | Particulars of mortgage/charge (7 pages) |
22 May 2003 | Particulars of mortgage/charge (3 pages) |
22 May 2003 | Particulars of mortgage/charge (7 pages) |
22 May 2003 | Particulars of mortgage/charge (7 pages) |
3 April 2003 | Return made up to 19/02/03; full list of members (8 pages) |
3 April 2003 | Return made up to 19/02/03; full list of members (8 pages) |
16 December 2002 | Total exemption full accounts made up to 28 February 2002 (6 pages) |
16 December 2002 | Total exemption full accounts made up to 28 February 2002 (6 pages) |
5 December 2002 | Return made up to 19/02/02; full list of members (7 pages) |
5 December 2002 | Return made up to 19/02/02; full list of members (7 pages) |
9 May 2002 | New secretary appointed (2 pages) |
9 May 2002 | Secretary resigned (1 page) |
9 May 2002 | New secretary appointed (2 pages) |
9 May 2002 | Secretary resigned (1 page) |
27 September 2001 | Total exemption full accounts made up to 28 February 2001 (6 pages) |
27 September 2001 | Total exemption full accounts made up to 28 February 2001 (6 pages) |
6 March 2001 | Return made up to 19/02/01; full list of members (7 pages) |
6 March 2001 | Return made up to 19/02/01; full list of members (7 pages) |
30 October 2000 | Full accounts made up to 28 February 2000 (6 pages) |
30 October 2000 | Full accounts made up to 28 February 2000 (6 pages) |
20 June 2000 | Full accounts made up to 28 February 1999 (6 pages) |
20 June 2000 | Full accounts made up to 28 February 1999 (6 pages) |
20 April 2000 | Registered office changed on 20/04/00 from: lopian gross barnett & co 37 peter street manchester lancashire M2 5QD (1 page) |
20 April 2000 | Registered office changed on 20/04/00 from: lopian gross barnett & co 37 peter street manchester lancashire M2 5QD (1 page) |
5 April 2000 | Registered office changed on 05/04/00 from: steam packet house 76 cross stre manchester lancashire M2 4JU (1 page) |
5 April 2000 | Registered office changed on 05/04/00 from: steam packet house 76 cross stre manchester lancashire M2 4JU (1 page) |
3 March 2000 | Return made up to 19/02/00; no change of members (9 pages) |
3 March 2000 | Return made up to 19/02/00; no change of members (9 pages) |
16 June 1999 | Return made up to 19/02/99; full list of members (10 pages) |
16 June 1999 | Return made up to 19/02/99; full list of members (10 pages) |
8 June 1999 | Registered office changed on 08/06/99 from: bank house 9 charlotte street manchester M1 4EU (1 page) |
8 June 1999 | Registered office changed on 08/06/99 from: bank house 9 charlotte street manchester M1 4EU (1 page) |
26 January 1999 | New director appointed (3 pages) |
26 January 1999 | New director appointed (2 pages) |
26 January 1999 | New director appointed (2 pages) |
26 January 1999 | New director appointed (3 pages) |
10 November 1998 | Registered office changed on 10/11/98 from: 16 churchill way cardiff CF1 4DX (1 page) |
10 November 1998 | New director appointed (2 pages) |
10 November 1998 | Director resigned (1 page) |
10 November 1998 | New director appointed (2 pages) |
10 November 1998 | New secretary appointed;new director appointed (2 pages) |
10 November 1998 | Secretary resigned (1 page) |
10 November 1998 | Registered office changed on 10/11/98 from: 16 churchill way cardiff CF1 4DX (1 page) |
10 November 1998 | Director resigned (1 page) |
10 November 1998 | New director appointed (2 pages) |
10 November 1998 | New director appointed (2 pages) |
10 November 1998 | Secretary resigned (1 page) |
10 November 1998 | New secretary appointed;new director appointed (2 pages) |
10 June 1998 | Resolutions
|
10 June 1998 | Resolutions
|
3 June 1998 | Company name changed megashare LIMITED\certificate issued on 04/06/98 (2 pages) |
3 June 1998 | Company name changed megashare LIMITED\certificate issued on 04/06/98 (2 pages) |
19 February 1998 | Incorporation (14 pages) |
19 February 1998 | Incorporation (14 pages) |