76 Davyhulme Road
Davyhulme
Manchester
M41 7DN
Secretary Name | Keith Derek Sutton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 April 2000(1 year, 6 months after company formation) |
Appointment Duration | 18 years, 11 months (closed 05 March 2019) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Burton And Company 76 Davyhulme Road Davyhulme Manchester M41 7DN |
Director Name | Keith Derek Sutton |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 September 2005(6 years, 11 months after company formation) |
Appointment Duration | 13 years, 5 months (closed 05 March 2019) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Burton And Company 76 Davyhulme Road Davyhulme Manchester M41 7DN |
Director Name | Keith Derek Sutton |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1998(same day as company formation) |
Role | Engineer |
Correspondence Address | 21 Ffordd Argoed Mold Flintshire CH7 1LY Wales |
Secretary Name | Eleanor Mary Sutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1998(same day as company formation) |
Role | Secretary |
Correspondence Address | 21 Ffordd Argoed Mold Flintshire CH7 1LY Wales |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Burton And Company 76 Davyhulme Road Davyhulme Manchester M41 7DN |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Davyhulme West |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Eleanor Mary Sutton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £59 |
Cash | £1,884 |
Current Liabilities | £1,825 |
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
5 March 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 February 2019 | Voluntary strike-off action has been suspended (1 page) |
18 December 2018 | First Gazette notice for voluntary strike-off (1 page) |
10 December 2018 | Application to strike the company off the register (3 pages) |
1 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
10 February 2018 | Compulsory strike-off action has been suspended (1 page) |
2 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
26 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
24 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
6 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
27 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
11 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
10 February 2014 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2014-02-10
|
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
23 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
23 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
23 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
8 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2012 | Annual return made up to 8 October 2011 with a full list of shareholders (3 pages) |
7 February 2012 | Annual return made up to 8 October 2011 with a full list of shareholders (3 pages) |
7 February 2012 | Annual return made up to 8 October 2011 with a full list of shareholders (3 pages) |
7 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2012 | Secretary's details changed for Keith Derek Sutton on 1 August 2011 (1 page) |
6 February 2012 | Director's details changed for Keith Derek Sutton on 1 August 2011 (2 pages) |
6 February 2012 | Secretary's details changed for Keith Derek Sutton on 1 August 2011 (1 page) |
6 February 2012 | Secretary's details changed for Keith Derek Sutton on 1 August 2011 (1 page) |
6 February 2012 | Director's details changed for Eleanor Mary Sutton on 1 August 2011 (2 pages) |
6 February 2012 | Director's details changed for Keith Derek Sutton on 1 August 2011 (2 pages) |
6 February 2012 | Director's details changed for Eleanor Mary Sutton on 1 August 2011 (2 pages) |
6 February 2012 | Director's details changed for Keith Derek Sutton on 1 August 2011 (2 pages) |
6 February 2012 | Director's details changed for Eleanor Mary Sutton on 1 August 2011 (2 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
27 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (11 pages) |
27 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (11 pages) |
27 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (11 pages) |
14 June 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
14 June 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
8 January 2010 | Annual return made up to 8 October 2009 with a full list of shareholders (11 pages) |
8 January 2010 | Annual return made up to 8 October 2009 with a full list of shareholders (11 pages) |
8 January 2010 | Annual return made up to 8 October 2009 with a full list of shareholders (11 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
28 January 2009 | Return made up to 08/10/08; full list of members (7 pages) |
28 January 2009 | Return made up to 08/10/08; full list of members (7 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
30 November 2007 | Return made up to 08/10/07; no change of members (7 pages) |
30 November 2007 | Return made up to 08/10/07; no change of members (7 pages) |
31 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
31 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
7 January 2007 | Return made up to 08/10/06; full list of members (7 pages) |
7 January 2007 | Return made up to 08/10/06; full list of members (7 pages) |
4 September 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
4 September 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
17 October 2005 | Return made up to 08/10/05; full list of members (6 pages) |
17 October 2005 | Return made up to 08/10/05; full list of members (6 pages) |
19 September 2005 | New director appointed (2 pages) |
19 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
19 September 2005 | New director appointed (2 pages) |
19 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
21 October 2004 | Return made up to 08/10/04; full list of members (6 pages) |
21 October 2004 | Return made up to 08/10/04; full list of members (6 pages) |
3 September 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
3 September 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
30 October 2003 | Return made up to 08/10/03; full list of members
|
30 October 2003 | Return made up to 08/10/03; full list of members
|
7 September 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
7 September 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
29 October 2002 | Registered office changed on 29/10/02 from: 21 ffordd argoed mold flintshire CH7 1LY (2 pages) |
29 October 2002 | Registered office changed on 29/10/02 from: 21 ffordd argoed mold flintshire CH7 1LY (2 pages) |
18 October 2002 | Return made up to 08/10/02; full list of members (6 pages) |
18 October 2002 | Return made up to 08/10/02; full list of members (6 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
4 October 2001 | Return made up to 08/10/01; full list of members
|
4 October 2001 | Return made up to 08/10/01; full list of members
|
30 August 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
30 August 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
19 October 2000 | Return made up to 08/10/00; full list of members
|
19 October 2000 | Return made up to 08/10/00; full list of members
|
19 October 2000 | New secretary appointed (2 pages) |
19 October 2000 | New secretary appointed (2 pages) |
25 July 2000 | New director appointed (2 pages) |
25 July 2000 | New director appointed (2 pages) |
12 July 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
12 July 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
13 October 1999 | Return made up to 08/10/99; full list of members (6 pages) |
13 October 1999 | Return made up to 08/10/99; full list of members (6 pages) |
5 November 1998 | New secretary appointed (2 pages) |
5 November 1998 | Registered office changed on 05/11/98 from: 21 ffordd argoed mold flintshire CH7 1LY (1 page) |
5 November 1998 | New director appointed (2 pages) |
5 November 1998 | Ad 23/10/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 November 1998 | New director appointed (2 pages) |
5 November 1998 | Registered office changed on 05/11/98 from: 21 ffordd argoed mold flintshire CH7 1LY (1 page) |
5 November 1998 | Ad 23/10/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 November 1998 | New secretary appointed (2 pages) |
16 October 1998 | Secretary resigned (1 page) |
16 October 1998 | Director resigned (1 page) |
16 October 1998 | Director resigned (1 page) |
16 October 1998 | Secretary resigned (1 page) |
8 October 1998 | Incorporation (12 pages) |
8 October 1998 | Incorporation (12 pages) |