Manchester
M23 9PW
Secretary Name | Miss Helen Mary Moran |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 May 2009(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 08 March 2011) |
Role | Book Keeper |
Country of Residence | United Kingdom |
Correspondence Address | 1 Dartington Close Manchester M23 9PW |
Secretary Name | Barbara Cannavan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1999(1 week, 6 days after company formation) |
Appointment Duration | 10 years, 2 months (resigned 19 May 2009) |
Role | Company Director |
Correspondence Address | 39 Cherry Tree Road Manchester M23 9BY |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1999(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1999(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | C/O S Owen 14a Regent Road Altrincham Cheshire WA14 1RP |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £2,248 |
Cash | £3,254 |
Current Liabilities | £1,006 |
Latest Accounts | 28 February 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
8 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
23 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2010 | Application to strike the company off the register (3 pages) |
8 November 2010 | Application to strike the company off the register (3 pages) |
9 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders Statement of capital on 2010-03-09
|
9 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders Statement of capital on 2010-03-09
|
19 May 2009 | Secretary appointed miss helen mary moran (1 page) |
19 May 2009 | Appointment Terminated Secretary barbara cannavan (1 page) |
19 May 2009 | Appointment terminated secretary barbara cannavan (1 page) |
19 May 2009 | Secretary appointed miss helen mary moran (1 page) |
4 May 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
4 May 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
11 February 2009 | Return made up to 11/02/09; full list of members (3 pages) |
11 February 2009 | Return made up to 11/02/09; full list of members (3 pages) |
6 October 2008 | Total exemption small company accounts made up to 28 February 2008 (8 pages) |
6 October 2008 | Total exemption small company accounts made up to 28 February 2008 (8 pages) |
11 February 2008 | Return made up to 11/02/08; full list of members (2 pages) |
11 February 2008 | Return made up to 11/02/08; full list of members (2 pages) |
13 July 2007 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
13 July 2007 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
29 March 2007 | Return made up to 11/02/07; full list of members (6 pages) |
29 March 2007 | Return made up to 11/02/07; full list of members (6 pages) |
25 July 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
25 July 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
28 February 2006 | Return made up to 11/02/06; full list of members (6 pages) |
28 February 2006 | Return made up to 11/02/06; full list of members (6 pages) |
8 September 2005 | Total exemption full accounts made up to 28 February 2005 (10 pages) |
8 September 2005 | Total exemption full accounts made up to 28 February 2005 (10 pages) |
22 February 2005 | Return made up to 11/02/05; full list of members (6 pages) |
22 February 2005 | Return made up to 11/02/05; full list of members (6 pages) |
7 January 2005 | Total exemption full accounts made up to 28 February 2004 (10 pages) |
7 January 2005 | Total exemption full accounts made up to 28 February 2004 (10 pages) |
22 April 2004 | Return made up to 11/02/04; full list of members (6 pages) |
22 April 2004 | Return made up to 11/02/04; full list of members (6 pages) |
17 December 2003 | Total exemption full accounts made up to 28 February 2003 (12 pages) |
17 December 2003 | Total exemption full accounts made up to 28 February 2003 (12 pages) |
9 April 2003 | Return made up to 11/02/03; full list of members (6 pages) |
9 April 2003 | Return made up to 11/02/03; full list of members (6 pages) |
22 December 2002 | Total exemption full accounts made up to 28 February 2002 (11 pages) |
22 December 2002 | Total exemption full accounts made up to 28 February 2002 (11 pages) |
18 March 2002 | Return made up to 11/02/02; full list of members (6 pages) |
18 March 2002 | Return made up to 11/02/02; full list of members (6 pages) |
24 August 2001 | Registered office changed on 24/08/01 from: 1 dartington close baguley manchester M23 9PW (1 page) |
24 August 2001 | Total exemption full accounts made up to 28 February 2001 (11 pages) |
24 August 2001 | Total exemption full accounts made up to 28 February 2001 (11 pages) |
24 August 2001 | Registered office changed on 24/08/01 from: 1 dartington close baguley manchester M23 9PW (1 page) |
20 February 2001 | Return made up to 11/02/01; full list of members (6 pages) |
20 February 2001 | Return made up to 11/02/01; full list of members (6 pages) |
15 December 2000 | Registered office changed on 15/12/00 from: hilton house 21-23 the downs altrincham cheshire WA14 2QD (1 page) |
15 December 2000 | Full accounts made up to 28 February 2000 (11 pages) |
15 December 2000 | Full accounts made up to 28 February 2000 (11 pages) |
15 December 2000 | Registered office changed on 15/12/00 from: hilton house 21-23 the downs altrincham cheshire WA14 2QD (1 page) |
14 March 2000 | Return made up to 11/02/00; full list of members (6 pages) |
14 March 2000 | Return made up to 11/02/00; full list of members (6 pages) |
10 March 1999 | Secretary resigned (1 page) |
10 March 1999 | Director resigned (1 page) |
10 March 1999 | Secretary resigned (1 page) |
10 March 1999 | Director resigned (1 page) |
9 March 1999 | New director appointed (2 pages) |
9 March 1999 | Registered office changed on 09/03/99 from: 12-14 st marys street newport salop TF10 7AB (1 page) |
9 March 1999 | New director appointed (2 pages) |
9 March 1999 | New secretary appointed (2 pages) |
9 March 1999 | New secretary appointed (2 pages) |
9 March 1999 | Registered office changed on 09/03/99 from: 12-14 st marys street newport salop TF10 7AB (1 page) |
2 March 1999 | Company name changed first one recruitment LIMITED\certificate issued on 03/03/99 (3 pages) |
2 March 1999 | Company name changed first one recruitment LIMITED\certificate issued on 03/03/99 (3 pages) |
11 February 1999 | Incorporation (10 pages) |