Stretford
Manchester
M32 0AZ
Secretary Name | Mr Jason Grant |
---|---|
Status | Closed |
Appointed | 01 April 2010(11 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 21 July 2015) |
Role | Company Director |
Correspondence Address | Alexander House Moss Road Stretford Manchester M32 0AZ |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Hamzah Munif |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1998(4 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 1999) |
Role | Company Director |
Correspondence Address | Appletree House Bulstrode Way Gerrards Cross Buckinghamshire SL9 7QU |
Director Name | John Michael Oxley |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1998(4 days after company formation) |
Appointment Duration | 11 years, 9 months (resigned 01 April 2010) |
Role | Company Director |
Correspondence Address | 17 Clanricarde Gardens London W2 4JL |
Secretary Name | Jennifer Mary Oxley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1998(4 days after company formation) |
Appointment Duration | 11 years, 9 months (resigned 01 April 2010) |
Role | CS |
Correspondence Address | 17 Clanricarde Gardens London W2 4JL |
Secretary Name | Miss Danielle Lewis |
---|---|
Status | Resigned |
Appointed | 01 April 2010(11 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 April 2010) |
Role | Company Director |
Correspondence Address | Adam House 71 Bell Street Henley On Thames Oxfordshire RG9 2BD |
Website | www.thecompletesolutionsgroup.co.uk |
---|
Registered Address | Alexander House Moss Road Stretford Manchester M32 0AZ |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
2 at £1 | J. Grant 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£20,991 |
Cash | £613 |
Current Liabilities | £21,895 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
22 October 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
30 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 August 2014 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2014 | Annual return made up to 15 June 2013 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 15 June 2013 with a full list of shareholders Statement of capital on 2014-02-24
|
31 January 2014 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 January 2014 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
13 February 2013 | Annual return made up to 15 June 2012 with a full list of shareholders (3 pages) |
13 February 2013 | Annual return made up to 15 June 2012 with a full list of shareholders (3 pages) |
5 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2011 | Registered office address changed from , Adam House, 71 Bell Street, Henley on Thames, Oxfordshire, RG9 2BD on 14 October 2011 (1 page) |
14 October 2011 | Registered office address changed from , Adam House, 71 Bell Street, Henley on Thames, Oxfordshire, RG9 2BD on 14 October 2011 (1 page) |
15 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (3 pages) |
15 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (3 pages) |
2 April 2011 | Termination of appointment of Danielle Lewis as a secretary (1 page) |
2 April 2011 | Termination of appointment of Danielle Lewis as a secretary (1 page) |
2 January 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
2 January 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
20 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (3 pages) |
20 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (3 pages) |
2 April 2010 | Appointment of Mr Jason Grant as a secretary (1 page) |
2 April 2010 | Termination of appointment of John Oxley as a director (1 page) |
2 April 2010 | Termination of appointment of John Oxley as a director (1 page) |
2 April 2010 | Appointment of Miss Danielle Lewis as a secretary (1 page) |
2 April 2010 | Appointment of Mr Terrance Anthony Parker as a director (2 pages) |
2 April 2010 | Appointment of Mr Jason Grant as a secretary (1 page) |
2 April 2010 | Appointment of Mr Terrance Anthony Parker as a director (2 pages) |
2 April 2010 | Termination of appointment of Jennifer Oxley as a secretary (1 page) |
2 April 2010 | Appointment of Miss Danielle Lewis as a secretary (1 page) |
2 April 2010 | Termination of appointment of Jennifer Oxley as a secretary (1 page) |
19 March 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
19 March 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
9 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
9 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
8 December 2009 | Annual return made up to 15 June 2009 with a full list of shareholders (3 pages) |
8 December 2009 | Annual return made up to 15 June 2009 with a full list of shareholders (3 pages) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
29 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
18 June 2008 | Return made up to 15/06/08; full list of members (3 pages) |
18 June 2008 | Return made up to 15/06/08; full list of members (3 pages) |
17 June 2008 | Secretary's change of particulars / jennifer oxley / 30/10/2007 (1 page) |
17 June 2008 | Director's change of particulars / john oxley / 30/10/2007 (1 page) |
17 June 2008 | Director's change of particulars / john oxley / 30/10/2007 (1 page) |
17 June 2008 | Secretary's change of particulars / jennifer oxley / 30/10/2007 (1 page) |
31 January 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
31 January 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
31 July 2007 | Return made up to 15/06/07; full list of members (2 pages) |
31 July 2007 | Return made up to 15/06/07; full list of members (2 pages) |
31 January 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
31 January 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
12 October 2006 | Return made up to 15/06/06; full list of members (6 pages) |
12 October 2006 | Return made up to 15/06/06; full list of members (6 pages) |
4 February 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
4 February 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
26 August 2005 | Return made up to 15/06/05; full list of members (6 pages) |
26 August 2005 | Return made up to 15/06/05; full list of members (6 pages) |
21 January 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
21 January 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
9 August 2004 | Return made up to 15/06/04; full list of members (6 pages) |
9 August 2004 | Return made up to 15/06/04; full list of members (6 pages) |
4 February 2004 | Accounts for a dormant company made up to 31 March 2003 (7 pages) |
4 February 2004 | Accounts for a dormant company made up to 31 March 2003 (7 pages) |
25 July 2003 | Return made up to 15/06/03; full list of members (6 pages) |
25 July 2003 | Return made up to 15/06/03; full list of members (6 pages) |
15 January 2003 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
15 January 2003 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
2 September 2002 | Return made up to 15/06/02; full list of members (6 pages) |
2 September 2002 | Return made up to 15/06/02; full list of members (6 pages) |
2 February 2002 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
2 February 2002 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
29 June 2001 | Return made up to 15/06/01; full list of members (6 pages) |
29 June 2001 | Return made up to 15/06/01; full list of members (6 pages) |
23 January 2001 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
23 January 2001 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
14 July 2000 | Return made up to 15/06/00; full list of members (6 pages) |
14 July 2000 | Return made up to 15/06/00; full list of members (6 pages) |
7 March 2000 | Resolutions
|
7 March 2000 | Accounts for a dormant company made up to 30 June 1999 (6 pages) |
7 March 2000 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
7 March 2000 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
7 March 2000 | Resolutions
|
7 March 2000 | Accounts for a dormant company made up to 30 June 1999 (6 pages) |
18 January 2000 | Director resigned (1 page) |
18 January 2000 | Director resigned (1 page) |
4 January 2000 | Compulsory strike-off action has been discontinued (1 page) |
4 January 2000 | Compulsory strike-off action has been discontinued (1 page) |
21 December 1999 | Return made up to 15/06/99; full list of members
|
21 December 1999 | Return made up to 15/06/99; full list of members
|
30 November 1999 | First Gazette notice for compulsory strike-off (1 page) |
30 November 1999 | First Gazette notice for compulsory strike-off (1 page) |
23 July 1998 | Resolutions
|
23 July 1998 | Memorandum and Articles of Association (14 pages) |
23 July 1998 | Resolutions
|
23 July 1998 | Memorandum and Articles of Association (14 pages) |
9 July 1998 | Director resigned (1 page) |
9 July 1998 | New director appointed (2 pages) |
9 July 1998 | Director resigned (1 page) |
9 July 1998 | New director appointed (2 pages) |
9 July 1998 | Secretary resigned;director resigned (1 page) |
9 July 1998 | New secretary appointed (2 pages) |
9 July 1998 | New director appointed (2 pages) |
9 July 1998 | Secretary resigned;director resigned (1 page) |
9 July 1998 | New director appointed (2 pages) |
9 July 1998 | New secretary appointed (2 pages) |
2 July 1998 | Registered office changed on 02/07/98 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
2 July 1998 | Registered office changed on 02/07/98 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
26 June 1998 | Company name changed dilibay LIMITED\certificate issued on 29/06/98 (2 pages) |
26 June 1998 | Company name changed dilibay LIMITED\certificate issued on 29/06/98 (2 pages) |
15 June 1998 | Incorporation (16 pages) |
15 June 1998 | Incorporation (16 pages) |