Aughton
Ormskirk
Lancashire
L39 5EZ
Director Name | Mr Simon Abner Lopian |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 May 1998(3 weeks, 5 days after company formation) |
Appointment Duration | 18 years, 4 months (closed 20 September 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Holden Road Salford Lancashire M7 4NL |
Secretary Name | Mr Michael Benjamin Lopian |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 June 1999(1 year, 2 months after company formation) |
Appointment Duration | 17 years, 2 months (closed 20 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Singleton Road Salford Manchester Lancashire M7 4LN |
Secretary Name | Mr Simon Abner Lopian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1998(3 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 June 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Holden Road Salford Lancashire M7 4NL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Cardinal House 20 St Marys Parsonage Manchester M3 2LG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
70 at £1 | Michael John Berry 70.00% Ordinary |
---|---|
30 at £1 | Mr Simon Abner Lopian 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£25,213 |
Cash | £3,615 |
Current Liabilities | £28,829 |
Latest Accounts | 30 April 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
20 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
24 June 2016 | Application to strike the company off the register (3 pages) |
24 June 2016 | Application to strike the company off the register (3 pages) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
19 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
27 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
4 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
4 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
27 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
21 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
21 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
14 May 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
14 May 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
14 May 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
10 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
13 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
13 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
13 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
18 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Director's details changed for Michael John Berry on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Michael John Berry on 18 March 2010 (2 pages) |
18 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
20 May 2009 | Return made up to 06/03/09; full list of members (4 pages) |
20 May 2009 | Return made up to 06/03/09; full list of members (4 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
6 March 2008 | Return made up to 06/03/08; full list of members (4 pages) |
6 March 2008 | Return made up to 06/03/08; full list of members (4 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
19 March 2007 | Return made up to 06/03/07; full list of members (7 pages) |
19 March 2007 | Return made up to 06/03/07; full list of members (7 pages) |
6 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
6 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
10 March 2006 | Return made up to 06/03/06; full list of members (7 pages) |
10 March 2006 | Return made up to 06/03/06; full list of members (7 pages) |
23 February 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
23 February 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
5 April 2005 | Return made up to 11/03/05; full list of members (7 pages) |
5 April 2005 | Return made up to 11/03/05; full list of members (7 pages) |
28 February 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
28 February 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
31 March 2004 | Registered office changed on 31/03/04 from: 6TH floor cardinal house 20 st marys parsonage manchester M3 2LG (1 page) |
31 March 2004 | Return made up to 11/03/04; full list of members
|
31 March 2004 | Registered office changed on 31/03/04 from: 6TH floor cardinal house 20 st marys parsonage manchester M3 2LG (1 page) |
31 March 2004 | Return made up to 11/03/04; full list of members
|
2 March 2004 | Registered office changed on 02/03/04 from: 1ST floor harvester house 37 peter street manchester M2 5QD (1 page) |
2 March 2004 | Registered office changed on 02/03/04 from: 1ST floor harvester house 37 peter street manchester M2 5QD (1 page) |
15 January 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
15 January 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
19 March 2003 | Return made up to 11/03/03; full list of members (7 pages) |
19 March 2003 | Return made up to 11/03/03; full list of members (7 pages) |
13 December 2002 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
13 December 2002 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
27 March 2002 | Return made up to 21/03/02; full list of members (6 pages) |
27 March 2002 | Return made up to 21/03/02; full list of members (6 pages) |
10 December 2001 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
10 December 2001 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
11 April 2001 | Return made up to 04/04/01; full list of members (6 pages) |
11 April 2001 | Return made up to 04/04/01; full list of members (6 pages) |
28 January 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
28 January 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
12 May 2000 | Return made up to 17/04/00; full list of members (6 pages) |
12 May 2000 | Return made up to 17/04/00; full list of members (6 pages) |
6 January 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
6 January 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
6 July 1999 | New secretary appointed (2 pages) |
6 July 1999 | Secretary resigned (1 page) |
6 July 1999 | Secretary resigned (1 page) |
6 July 1999 | New secretary appointed (2 pages) |
18 May 1999 | Return made up to 17/04/99; full list of members
|
18 May 1999 | Return made up to 17/04/99; full list of members
|
14 April 1999 | Ad 16/10/98--------- £ si 90@1=90 £ ic 12/102 (2 pages) |
14 April 1999 | Ad 16/10/98--------- £ si 90@1=90 £ ic 12/102 (2 pages) |
5 June 1998 | Ad 15/05/98--------- £ si 10@1=10 £ ic 2/12 (2 pages) |
5 June 1998 | Registered office changed on 05/06/98 from: harvester house 37 peter street manchester M2 5QD (1 page) |
5 June 1998 | Secretary resigned (1 page) |
5 June 1998 | New secretary appointed;new director appointed (2 pages) |
5 June 1998 | Registered office changed on 05/06/98 from: harvester house 37 peter street manchester M2 5QD (1 page) |
5 June 1998 | New director appointed (2 pages) |
5 June 1998 | Ad 15/05/98--------- £ si 10@1=10 £ ic 2/12 (2 pages) |
5 June 1998 | Director resigned (1 page) |
5 June 1998 | New secretary appointed;new director appointed (2 pages) |
5 June 1998 | New director appointed (2 pages) |
5 June 1998 | Director resigned (1 page) |
5 June 1998 | Secretary resigned (1 page) |
19 May 1998 | Registered office changed on 19/05/98 from: 788-790 finchley road london NW11 7UR (1 page) |
19 May 1998 | Registered office changed on 19/05/98 from: 788-790 finchley road london NW11 7UR (1 page) |
17 April 1998 | Incorporation (17 pages) |
17 April 1998 | Incorporation (17 pages) |