Gatley
Cheadle
Cheshire
SK8 4PE
Secretary Name | Mrs Kirsti Jane Pinnell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 May 2008(9 years after company formation) |
Appointment Duration | 2 years, 7 months (closed 21 December 2010) |
Role | Company Director |
Correspondence Address | 16 Orchard Road Altrincham Cheshire WA15 8EY |
Director Name | Mr David Ronald Baker |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 8 years, 12 months (resigned 07 May 2008) |
Role | Management Consultant |
Correspondence Address | 34 Lonnen Road Colehill Wimborne Dorset BH21 7AX |
Director Name | Susan Lesley Baker |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 8 years, 12 months (resigned 07 May 2008) |
Role | Facilities Controller |
Correspondence Address | 34 Lonnen Road Wimborne Dorset BH21 7AX |
Secretary Name | Susan Lesley Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 8 years, 12 months (resigned 07 May 2008) |
Role | Facilities Controller |
Correspondence Address | 34 Lonnen Road Wimborne Dorset BH21 7AX |
Director Name | Dr Bryan William Allcock |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 November 2000) |
Role | Chemist |
Country of Residence | United Kingdom |
Correspondence Address | 1 Ambridge Way Seaton Delaval Whitley Bay Northumberland NE25 0PY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Unit 17 Commerce Way Trafford Park Manchester M17 1HW |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
21 December 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 December 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 September 2010 | First Gazette notice for voluntary strike-off (1 page) |
7 September 2010 | First Gazette notice for voluntary strike-off (1 page) |
25 August 2010 | Application to strike the company off the register (2 pages) |
25 August 2010 | Application to strike the company off the register (2 pages) |
3 August 2010 | Secretary's details changed for Mrs Kirsti Jane Pinnell on 3 August 2010 (2 pages) |
3 August 2010 | Secretary's details changed for Mrs Kirsti Jane Pinnell on 3 August 2010 (2 pages) |
3 August 2010 | Secretary's details changed for Mrs Kirsti Jane Pinnell on 3 August 2010 (2 pages) |
7 June 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
7 June 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
30 April 2010 | Register(s) moved to registered inspection location (1 page) |
30 April 2010 | Annual return made up to 21 April 2010 with a full list of shareholders Statement of capital on 2010-04-30
|
30 April 2010 | Register inspection address has been changed (1 page) |
30 April 2010 | Register(s) moved to registered inspection location (1 page) |
30 April 2010 | Secretary's details changed for Kirsti Jane Pinnell on 30 April 2010 (2 pages) |
30 April 2010 | Register inspection address has been changed (1 page) |
30 April 2010 | Secretary's details changed for Kirsti Jane Pinnell on 30 April 2010 (2 pages) |
30 April 2010 | Annual return made up to 21 April 2010 with a full list of shareholders Statement of capital on 2010-04-30
|
5 September 2009 | Full accounts made up to 31 December 2008 (12 pages) |
5 September 2009 | Full accounts made up to 31 December 2008 (12 pages) |
3 September 2009 | Accounting reference date shortened from 07/05/2009 to 31/12/2008 (1 page) |
3 September 2009 | Accounting reference date shortened from 07/05/2009 to 31/12/2008 (1 page) |
6 May 2009 | Return made up to 21/04/09; full list of members (4 pages) |
6 May 2009 | Return made up to 21/04/09; full list of members (4 pages) |
6 May 2009 | Location of register of members (1 page) |
6 May 2009 | Location of register of members (1 page) |
12 November 2008 | Total exemption small company accounts made up to 7 May 2008 (5 pages) |
12 November 2008 | Total exemption small company accounts made up to 7 May 2008 (5 pages) |
12 November 2008 | Total exemption small company accounts made up to 7 May 2008 (5 pages) |
23 July 2008 | Location of debenture register (1 page) |
23 July 2008 | Location of debenture register (1 page) |
23 July 2008 | Location of register of members (1 page) |
23 July 2008 | Location of register of members (1 page) |
5 June 2008 | Director appointed bryan neill (2 pages) |
5 June 2008 | Director appointed bryan neill (2 pages) |
22 May 2008 | Accounting reference date shortened from 30/06/2008 to 07/05/2008 (1 page) |
22 May 2008 | Accounting reference date shortened from 30/06/2008 to 07/05/2008 (1 page) |
19 May 2008 | Secretary appointed kirsti pinnell (2 pages) |
19 May 2008 | Appointment terminated director david baker (1 page) |
19 May 2008 | Registered office changed on 19/05/2008 from 34 lonnen road wimborne dorset BH21 7AX (1 page) |
19 May 2008 | Registered office changed on 19/05/2008 from 34 lonnen road wimborne dorset BH21 7AX (1 page) |
19 May 2008 | Appointment Terminated Director david baker (1 page) |
19 May 2008 | Secretary appointed kirsti pinnell (2 pages) |
19 May 2008 | Appointment Terminated Director and Secretary susan baker (1 page) |
19 May 2008 | Appointment terminated director and secretary susan baker (1 page) |
28 April 2008 | Return made up to 21/04/08; full list of members (4 pages) |
28 April 2008 | Return made up to 21/04/08; full list of members (4 pages) |
7 January 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
7 January 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
3 May 2007 | Return made up to 21/04/07; full list of members (3 pages) |
3 May 2007 | Return made up to 21/04/07; full list of members (3 pages) |
11 December 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
11 December 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
9 May 2006 | Return made up to 21/04/06; full list of members (3 pages) |
9 May 2006 | Return made up to 21/04/06; full list of members (3 pages) |
5 December 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
5 December 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
20 May 2005 | Return made up to 21/04/05; full list of members (7 pages) |
20 May 2005 | Return made up to 21/04/05; full list of members (7 pages) |
10 November 2004 | Resolutions
|
10 November 2004 | Resolutions
|
3 November 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
3 November 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
28 April 2004 | Return made up to 21/04/04; full list of members (7 pages) |
28 April 2004 | Return made up to 21/04/04; full list of members (7 pages) |
30 October 2003 | Total exemption full accounts made up to 30 June 2003 (13 pages) |
30 October 2003 | Total exemption full accounts made up to 30 June 2003 (13 pages) |
19 May 2003 | Return made up to 21/04/03; full list of members (7 pages) |
19 May 2003 | Return made up to 21/04/03; full list of members (7 pages) |
10 January 2003 | Total exemption full accounts made up to 30 June 2002 (13 pages) |
10 January 2003 | Total exemption full accounts made up to 30 June 2002 (13 pages) |
2 May 2002 | Return made up to 21/04/02; full list of members (6 pages) |
2 May 2002 | Return made up to 21/04/02; full list of members (6 pages) |
10 October 2001 | Total exemption full accounts made up to 30 June 2001 (13 pages) |
10 October 2001 | Total exemption full accounts made up to 30 June 2001 (13 pages) |
18 May 2001 | Return made up to 21/04/01; full list of members (6 pages) |
18 May 2001 | Return made up to 21/04/01; full list of members (6 pages) |
27 November 2000 | Full accounts made up to 30 June 2000 (13 pages) |
27 November 2000 | Full accounts made up to 30 June 2000 (13 pages) |
23 November 2000 | Director resigned (1 page) |
23 November 2000 | Director resigned (1 page) |
24 May 2000 | New director appointed (2 pages) |
24 May 2000 | Return made up to 21/04/00; full list of members (6 pages) |
24 May 2000 | New director appointed (2 pages) |
24 May 2000 | Return made up to 21/04/00; full list of members (6 pages) |
8 February 2000 | Accounting reference date extended from 30/04/00 to 30/06/00 (1 page) |
8 February 2000 | Accounting reference date extended from 30/04/00 to 30/06/00 (1 page) |
11 June 1999 | Memorandum and Articles of Association (9 pages) |
11 June 1999 | Memorandum and Articles of Association (9 pages) |
4 June 1999 | Company name changed mexiconext LIMITED\certificate issued on 07/06/99 (2 pages) |
4 June 1999 | Company name changed mexiconext LIMITED\certificate issued on 07/06/99 (2 pages) |
2 June 1999 | New secretary appointed;new director appointed (2 pages) |
2 June 1999 | Registered office changed on 02/06/99 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
2 June 1999 | New director appointed (2 pages) |
2 June 1999 | Secretary resigned (1 page) |
2 June 1999 | New secretary appointed;new director appointed (2 pages) |
2 June 1999 | New director appointed (2 pages) |
2 June 1999 | Secretary resigned (1 page) |
2 June 1999 | Registered office changed on 02/06/99 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
2 June 1999 | Director resigned (1 page) |
2 June 1999 | Director resigned (1 page) |
21 April 1999 | Incorporation (13 pages) |
21 April 1999 | Incorporation (13 pages) |