Douglas
Isle Of Man
IM2 7DQ
Secretary Name | Mr Paul Bell |
---|---|
Status | Closed |
Appointed | 09 September 2011(12 years, 6 months after company formation) |
Appointment Duration | 10 years, 5 months (closed 22 February 2022) |
Role | Company Director |
Correspondence Address | 41 Hailwood Avenue Douglas Isle Of Man IM2 7DQ |
Director Name | Paul Mellor |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1999(same day as company formation) |
Role | Accountant |
Correspondence Address | 30 Brecken Bank Tromode Woods Braddan Isle Of Man Im4 |
Secretary Name | David Howard Gelling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Glenholme King Edward Road Onchan Isle Of Man IM3 2JY |
Director Name | Emily Victoria Bruce |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2003(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 January 2006) |
Role | Administrator |
Correspondence Address | Apartment 8 11-12 Peel Road Douglas Isle Of Man IM1 4LR |
Director Name | Mr Colin Quirk |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2005(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 May 2007) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Rose Croft Glen Maye Isle Of Man IM5 3BA |
Director Name | Caroline Elizabeth Bannan |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 October 2008) |
Role | Manager |
Correspondence Address | Flat 4 130 Bucks Road Douglas Isle Of Man IM1 3AH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Probe Engineering Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2003(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 January 2006) |
Correspondence Address | 13 St Georges Street Douglas Isle Of Man IM1 1AJ |
Secretary Name | Probe Consultancy Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2006(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 09 September 2011) |
Correspondence Address | 4th Floor Atlantic House, 4-8 Circular Road Douglas Isle Of Man IM1 1AG |
Website | mgoffshore.com |
---|
Registered Address | 10 The Edge Clowes Street Salford M3 5NB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
2 at £1 | Paul Anthony Bell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,301 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
24 November 2020 | Application to strike the company off the register (1 page) |
---|---|
10 March 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
30 December 2019 | Accounts for a dormant company made up to 31 March 2019 (7 pages) |
15 March 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
18 December 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
12 March 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
27 December 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
27 December 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
20 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
20 December 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
20 December 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
24 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 February 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 May 2015 | Registered office address changed from 21 Saint Thomas Street Bristol BS1 6JS to 10 the Edge Clowes Street Salford M3 5NB on 8 May 2015 (1 page) |
8 May 2015 | Registered office address changed from 21 Saint Thomas Street Bristol BS1 6JS to 10 the Edge Clowes Street Salford M3 5NB on 8 May 2015 (1 page) |
8 May 2015 | Registered office address changed from 21 Saint Thomas Street Bristol BS1 6JS to 10 the Edge Clowes Street Salford M3 5NB on 8 May 2015 (1 page) |
10 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
12 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
26 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
22 February 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
22 February 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
9 September 2011 | Appointment of Mr Paul Bell as a secretary on 9 September 2011 (2 pages) |
9 September 2011 | Termination of appointment of Probe Consultancy Limited as a secretary on 9 September 2011 (1 page) |
9 September 2011 | Appointment of Mr Paul Bell as a secretary on 9 September 2011 (2 pages) |
9 September 2011 | Termination of appointment of Probe Consultancy Limited as a secretary on 9 September 2011 (1 page) |
9 September 2011 | Termination of appointment of Probe Consultancy Limited as a secretary on 9 September 2011 (1 page) |
9 September 2011 | Appointment of Mr Paul Bell as a secretary on 9 September 2011 (2 pages) |
10 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
3 February 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
3 February 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
11 March 2010 | Secretary's details changed for Probe Consultancy Limited on 1 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Secretary's details changed for Probe Consultancy Limited on 1 March 2010 (2 pages) |
11 March 2010 | Secretary's details changed for Probe Consultancy Limited on 1 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
10 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
10 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2010 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
9 February 2010 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
28 November 2009 | Compulsory strike-off action has been suspended (1 page) |
28 November 2009 | Compulsory strike-off action has been suspended (1 page) |
13 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2009 | Director's change of particulars / paul bell / 02/04/2009 (1 page) |
6 April 2009 | Appointment terminated director caroline bannan (1 page) |
6 April 2009 | Appointment terminated director caroline bannan (1 page) |
6 April 2009 | Return made up to 09/03/09; full list of members (3 pages) |
6 April 2009 | Return made up to 09/03/09; full list of members (3 pages) |
6 April 2009 | Director's change of particulars / paul bell / 02/04/2009 (1 page) |
10 April 2008 | Return made up to 09/03/08; full list of members (3 pages) |
10 April 2008 | Return made up to 09/03/08; full list of members (3 pages) |
9 April 2008 | Secretary's change of particulars / probe consultancy LIMITED / 03/03/2008 (1 page) |
9 April 2008 | Secretary's change of particulars / probe consultancy LIMITED / 03/03/2008 (1 page) |
13 July 2007 | New director appointed (2 pages) |
13 July 2007 | New director appointed (2 pages) |
27 June 2007 | Ad 18/05/07--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
27 June 2007 | Ad 18/05/07--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | New director appointed (2 pages) |
29 May 2007 | Director resigned (1 page) |
29 May 2007 | Director resigned (1 page) |
21 May 2007 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
21 May 2007 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
24 March 2007 | Return made up to 09/03/07; full list of members (6 pages) |
24 March 2007 | Return made up to 09/03/07; full list of members (6 pages) |
19 January 2007 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
19 January 2007 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
10 March 2006 | Return made up to 09/03/06; full list of members (6 pages) |
10 March 2006 | Return made up to 09/03/06; full list of members (6 pages) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | Secretary resigned (1 page) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | Secretary resigned (1 page) |
12 January 2006 | New secretary appointed (2 pages) |
12 January 2006 | New secretary appointed (2 pages) |
9 January 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
9 January 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
15 December 2005 | Director's particulars changed (1 page) |
15 December 2005 | New director appointed (2 pages) |
15 December 2005 | Director's particulars changed (1 page) |
15 December 2005 | New director appointed (2 pages) |
18 March 2005 | Return made up to 09/03/05; full list of members (6 pages) |
18 March 2005 | Return made up to 09/03/05; full list of members (6 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
8 April 2004 | Return made up to 09/03/04; full list of members
|
8 April 2004 | Return made up to 09/03/04; full list of members
|
25 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
25 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
12 August 2003 | New secretary appointed (2 pages) |
12 August 2003 | New director appointed (2 pages) |
12 August 2003 | Director resigned (1 page) |
12 August 2003 | Director resigned (1 page) |
12 August 2003 | Secretary resigned (1 page) |
12 August 2003 | Secretary resigned (1 page) |
12 August 2003 | New director appointed (2 pages) |
12 August 2003 | New secretary appointed (2 pages) |
31 July 2003 | Return made up to 09/03/02; full list of members (6 pages) |
31 July 2003 | Return made up to 09/03/03; full list of members (6 pages) |
31 July 2003 | Return made up to 09/03/02; full list of members (6 pages) |
31 July 2003 | Return made up to 09/03/03; full list of members (6 pages) |
7 April 2003 | Withdrawal of application for striking off (1 page) |
7 April 2003 | Withdrawal of application for striking off (1 page) |
3 February 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
3 February 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
21 January 2003 | Voluntary strike-off action has been suspended (1 page) |
21 January 2003 | Voluntary strike-off action has been suspended (1 page) |
14 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
14 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
9 July 2002 | Voluntary strike-off action has been suspended (1 page) |
9 July 2002 | Voluntary strike-off action has been suspended (1 page) |
11 June 2002 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2002 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2002 | Application for striking-off (1 page) |
25 April 2002 | Application for striking-off (1 page) |
11 February 2002 | Registered office changed on 11/02/02 from: 21 saint thomas street bristol BS1 2JS (1 page) |
11 February 2002 | Registered office changed on 11/02/02 from: 21 saint thomas street bristol BS1 2JS (1 page) |
2 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
2 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
2 January 2002 | Registered office changed on 02/01/02 from: no 5 29-31 dingley place london EC1V 8BR (1 page) |
2 January 2002 | Registered office changed on 02/01/02 from: no 5 29-31 dingley place london EC1V 8BR (1 page) |
30 April 2001 | Return made up to 09/03/01; full list of members (6 pages) |
30 April 2001 | Return made up to 09/03/01; full list of members (6 pages) |
9 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
9 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
15 April 2000 | Return made up to 09/03/00; full list of members (6 pages) |
15 April 2000 | Return made up to 09/03/00; full list of members (6 pages) |
11 March 1999 | Secretary resigned (1 page) |
11 March 1999 | Secretary resigned (1 page) |
9 March 1999 | Incorporation (15 pages) |
9 March 1999 | Incorporation (15 pages) |