Worsley
Manchester
Lancashire
M28 1FT
Secretary Name | Mrs Hina Shepherd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 May 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 19 years, 1 month (closed 12 June 2018) |
Role | Credit Controller |
Country of Residence | United Kingdom |
Correspondence Address | 26 Orchard Avenue Worsley Manchester Lancashire M28 1FT |
Director Name | Mrs Hina Shepherd |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 18 years, 1 month (resigned 30 June 2017) |
Role | Credit Controller |
Country of Residence | United Kingdom |
Correspondence Address | 26 Orchard Avenue Worsley Manchester Lancashire M28 1FT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 0161 7991572 |
---|---|
Telephone region | Manchester |
Registered Address | 2 Longsight Road Ramsbottom Bury BL0 9TD |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | North Manor |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
510 at £1 | Paul M. Shepherd 51.00% Ordinary |
---|---|
490 at £1 | Hina Shepherd 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £577 |
Cash | £14,924 |
Current Liabilities | £16,347 |
Latest Accounts | 28 February 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 February |
12 June 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 March 2018 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2018 | Application to strike the company off the register (3 pages) |
1 March 2018 | Termination of appointment of Hina Shepherd as a director on 30 June 2017 (1 page) |
16 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
16 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
10 March 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
23 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
23 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
27 September 2016 | Registered office address changed from 26 Orchard Avenue Worsley Manchester Lancashire M28 1FT to 2 Longsight Road Ramsbottom Bury BL0 9TD on 27 September 2016 (1 page) |
27 September 2016 | Registered office address changed from 26 Orchard Avenue Worsley Manchester Lancashire M28 1FT to 2 Longsight Road Ramsbottom Bury BL0 9TD on 27 September 2016 (1 page) |
20 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-20
|
20 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-20
|
1 July 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
1 July 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
1 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-01
|
1 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-01
|
7 July 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
7 July 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
24 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
8 October 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
8 October 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
24 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (5 pages) |
24 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (5 pages) |
26 July 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
26 July 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
19 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (5 pages) |
19 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (5 pages) |
5 September 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
5 September 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
21 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (5 pages) |
28 July 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
28 July 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
24 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Paul Martin Shepherd on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Hina Shepherd on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Paul Martin Shepherd on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Hina Shepherd on 22 February 2010 (2 pages) |
30 July 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
30 July 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
20 February 2009 | Return made up to 17/02/09; full list of members (4 pages) |
20 February 2009 | Return made up to 17/02/09; full list of members (4 pages) |
2 November 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
2 November 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
21 February 2008 | Return made up to 17/02/08; full list of members (2 pages) |
21 February 2008 | Return made up to 17/02/08; full list of members (2 pages) |
9 September 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
9 September 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
12 March 2007 | Return made up to 17/02/07; full list of members (7 pages) |
12 March 2007 | Return made up to 17/02/07; full list of members (7 pages) |
13 September 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
13 September 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
23 February 2006 | Return made up to 17/02/06; full list of members (7 pages) |
23 February 2006 | Return made up to 17/02/06; full list of members (7 pages) |
12 September 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
12 September 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
10 May 2005 | Return made up to 17/02/05; full list of members (7 pages) |
10 May 2005 | Return made up to 17/02/05; full list of members (7 pages) |
26 July 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
26 July 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
25 February 2004 | Return made up to 17/02/04; full list of members (7 pages) |
25 February 2004 | Return made up to 17/02/04; full list of members (7 pages) |
16 September 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
16 September 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
25 February 2003 | Return made up to 17/02/03; full list of members (7 pages) |
25 February 2003 | Return made up to 17/02/03; full list of members (7 pages) |
13 June 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
13 June 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
21 February 2002 | Return made up to 17/02/02; full list of members (6 pages) |
21 February 2002 | Return made up to 17/02/02; full list of members (6 pages) |
2 July 2001 | Total exemption small company accounts made up to 28 February 2001 (7 pages) |
2 July 2001 | Total exemption small company accounts made up to 28 February 2001 (7 pages) |
22 February 2001 | Return made up to 17/02/01; full list of members (6 pages) |
22 February 2001 | Return made up to 17/02/01; full list of members (6 pages) |
21 July 2000 | Accounts for a small company made up to 28 February 2000 (6 pages) |
21 July 2000 | Accounts for a small company made up to 28 February 2000 (6 pages) |
24 February 2000 | Return made up to 17/02/00; full list of members (6 pages) |
24 February 2000 | Return made up to 17/02/00; full list of members (6 pages) |
25 May 1999 | New director appointed (2 pages) |
25 May 1999 | New secretary appointed;new director appointed (2 pages) |
25 May 1999 | Secretary resigned (1 page) |
25 May 1999 | New secretary appointed;new director appointed (2 pages) |
25 May 1999 | Secretary resigned (1 page) |
25 May 1999 | Director resigned (1 page) |
25 May 1999 | New director appointed (2 pages) |
25 May 1999 | Director resigned (1 page) |
24 May 1999 | Registered office changed on 24/05/99 from: peel house 2 chorley old road bolton lancashire BL1 3AA (1 page) |
24 May 1999 | Ad 11/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 May 1999 | Ad 11/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 May 1999 | Registered office changed on 24/05/99 from: peel house 2 chorley old road bolton lancashire BL1 3AA (1 page) |
13 May 1999 | Registered office changed on 13/05/99 from: 788 790 finchley road london NW11 7TJ (1 page) |
13 May 1999 | Registered office changed on 13/05/99 from: 788 790 finchley road london NW11 7TJ (1 page) |
17 February 1999 | Incorporation (17 pages) |
17 February 1999 | Incorporation (17 pages) |