Manchester
Lancashire
M4 5DE
Director Name | Ms Margaret Moya Ball |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 September 2013(14 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 25 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Express Networks 3 6 Oldham Road Manchester M4 5DE |
Director Name | Ms Carol Ann Ainscow |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 28 Regency House 36-38 Whitworth Street Manchester M1 3WS |
Secretary Name | Mrs Carol Ann Talbot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Shorefield Mount Dunscar Bolton Lancashire BL7 9EN |
Secretary Name | Mr Ashik Dossajee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2006(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 August 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Meadow Avenue Hale, Altrincham Greater Manchester WA15 8JS |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Express Networks 3 6 Oldham Road Manchester M4 5DE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Net Worth | -£113,330 |
Cash | £2 |
Current Liabilities | £113,332 |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
25 April 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 April 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
12 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
6 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
13 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
13 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
14 May 2014 | Termination of appointment of Carol Ainscow as a director (1 page) |
14 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Termination of appointment of Carol Ainscow as a director (1 page) |
29 November 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
29 November 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
20 September 2013 | Resolutions
|
20 September 2013 | Resolutions
|
17 September 2013 | Appointment of Mrs Margaret Moya Ball as a director (2 pages) |
17 September 2013 | Appointment of Mrs Margaret Moya Ball as a director (2 pages) |
17 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (4 pages) |
17 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Amended accounts made up to 31 December 2011 (6 pages) |
4 April 2013 | Amended accounts made up to 31 December 2011 (6 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
10 July 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Previous accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
16 February 2012 | Previous accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
20 December 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
19 July 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Company name changed retrosfuture 2000 LTD\certificate issued on 27/06/11
|
27 June 2011 | Company name changed retrosfuture 2000 LTD\certificate issued on 27/06/11
|
25 May 2011 | Change of name notice (2 pages) |
25 May 2011 | Change of name notice (2 pages) |
12 August 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
12 August 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
29 June 2010 | Secretary's details changed for Margaret Moya Ball on 10 August 2009 (1 page) |
29 June 2010 | Secretary's details changed for Margaret Moya Ball on 10 August 2009 (1 page) |
27 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (4 pages) |
12 September 2009 | Company name changed retro future 2 LTD\certificate issued on 14/09/09 (2 pages) |
12 September 2009 | Company name changed retro future 2 LTD\certificate issued on 14/09/09 (2 pages) |
26 August 2009 | Memorandum and Articles of Association (15 pages) |
26 August 2009 | Memorandum and Articles of Association (15 pages) |
20 August 2009 | Secretary appointed margaret moya ball (1 page) |
20 August 2009 | Company name changed retro construction LIMITED\certificate issued on 20/08/09 (2 pages) |
20 August 2009 | Secretary appointed margaret moya ball (1 page) |
20 August 2009 | Appointment terminated secretary ashik dossajee (1 page) |
20 August 2009 | Appointment terminated secretary ashik dossajee (1 page) |
20 August 2009 | Company name changed retro construction LIMITED\certificate issued on 20/08/09 (2 pages) |
6 July 2009 | Registered office changed on 06/07/2009 from 45-51 chorley new road bolton lancashire BL1 4QR (1 page) |
6 July 2009 | Registered office changed on 06/07/2009 from 45-51 chorley new road bolton lancashire BL1 4QR (1 page) |
3 June 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
3 June 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
23 April 2009 | Return made up to 15/04/09; full list of members (3 pages) |
23 April 2009 | Return made up to 15/04/09; full list of members (3 pages) |
7 July 2008 | Auditor's resignation (1 page) |
7 July 2008 | Auditor's resignation (1 page) |
21 May 2008 | Appointment terminate, secretary paul deehan logged form (1 page) |
21 May 2008 | Appointment terminate, secretary paul deehan logged form (1 page) |
30 April 2008 | Accounts for a dormant company made up to 30 June 2007 (4 pages) |
30 April 2008 | Accounts for a dormant company made up to 30 June 2007 (4 pages) |
16 April 2008 | Return made up to 15/04/08; full list of members (3 pages) |
16 April 2008 | Return made up to 15/04/08; full list of members (3 pages) |
30 April 2007 | Return made up to 15/04/07; full list of members (2 pages) |
30 April 2007 | Return made up to 15/04/07; full list of members (2 pages) |
3 January 2007 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
3 January 2007 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
19 October 2006 | Secretary's particulars changed (1 page) |
19 October 2006 | Secretary's particulars changed (1 page) |
31 May 2006 | Return made up to 15/04/06; full list of members (6 pages) |
31 May 2006 | Return made up to 15/04/06; full list of members (6 pages) |
3 April 2006 | Accounts for a dormant company made up to 30 June 2005 (4 pages) |
3 April 2006 | Accounts for a dormant company made up to 30 June 2005 (4 pages) |
1 March 2006 | New secretary appointed (2 pages) |
1 March 2006 | New secretary appointed (2 pages) |
14 February 2006 | Secretary resigned (1 page) |
14 February 2006 | Secretary resigned (1 page) |
4 August 2005 | Return made up to 15/04/05; full list of members (2 pages) |
4 August 2005 | Return made up to 15/04/05; full list of members (2 pages) |
11 July 2005 | Registered office changed on 11/07/05 from: cowgill holloway & co regency house 45-49 chorley new road bolton lancashire BL1 4QR (1 page) |
11 July 2005 | Registered office changed on 11/07/05 from: cowgill holloway & co regency house 45-49 chorley new road bolton lancashire BL1 4QR (1 page) |
14 April 2005 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
14 April 2005 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
9 June 2004 | Return made up to 15/04/04; full list of members
|
9 June 2004 | Return made up to 15/04/04; full list of members
|
19 February 2004 | Accounts for a dormant company made up to 30 June 2003 (8 pages) |
19 February 2004 | Accounts for a dormant company made up to 30 June 2003 (8 pages) |
10 June 2003 | Return made up to 15/04/03; full list of members (6 pages) |
10 June 2003 | Return made up to 15/04/03; full list of members (6 pages) |
6 February 2003 | Accounts for a dormant company made up to 30 June 2002 (4 pages) |
6 February 2003 | Accounts for a dormant company made up to 30 June 2002 (4 pages) |
25 July 2002 | Return made up to 15/04/02; full list of members (6 pages) |
25 July 2002 | Return made up to 15/04/02; full list of members (6 pages) |
5 April 2002 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
5 April 2002 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
10 August 2001 | Return made up to 15/04/01; full list of members (6 pages) |
10 August 2001 | Return made up to 15/04/01; full list of members (6 pages) |
19 February 2001 | Accounts for a dormant company made up to 30 June 2000 (6 pages) |
19 February 2001 | Accounts for a dormant company made up to 30 June 2000 (6 pages) |
13 July 2000 | Return made up to 15/04/00; full list of members (6 pages) |
13 July 2000 | New director appointed (2 pages) |
13 July 2000 | Return made up to 15/04/00; full list of members (6 pages) |
13 July 2000 | New director appointed (2 pages) |
6 July 2000 | Secretary resigned (2 pages) |
6 July 2000 | New secretary appointed (2 pages) |
6 July 2000 | Registered office changed on 06/07/00 from: regency house 45-49 chorley new road bolton lancashire BL1 4QR (2 pages) |
6 July 2000 | Registered office changed on 06/07/00 from: regency house 45-49 chorley new road bolton lancashire BL1 4QR (2 pages) |
6 July 2000 | Director resigned (2 pages) |
6 July 2000 | Director resigned (2 pages) |
6 July 2000 | Secretary resigned (2 pages) |
6 July 2000 | New secretary appointed (2 pages) |
3 July 2000 | Company name changed wellinview LIMITED\certificate issued on 04/07/00 (2 pages) |
3 July 2000 | Company name changed wellinview LIMITED\certificate issued on 04/07/00 (2 pages) |
30 June 2000 | Registered office changed on 30/06/00 from: 6-8 underwood street london N1 7JQ (1 page) |
30 June 2000 | Registered office changed on 30/06/00 from: 6-8 underwood street london N1 7JQ (1 page) |
30 June 2000 | Accounting reference date extended from 30/04/00 to 30/06/00 (1 page) |
30 June 2000 | Accounting reference date extended from 30/04/00 to 30/06/00 (1 page) |
15 April 1999 | Incorporation (21 pages) |
15 April 1999 | Incorporation (21 pages) |