Manchester
Lancashire
M20 2DW
Secretary Name | Crangate Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 March 2000(8 months, 1 week after company formation) |
Appointment Duration | 9 years, 9 months (closed 08 December 2009) |
Correspondence Address | 16 Gorsey Lane Altrincham Cheshire WA14 4AS |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 724 Wilmslow Road Manchester Lancashire M20 2DW |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury West |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £48,521 |
Gross Profit | £26,939 |
Net Worth | -£18,948 |
Current Liabilities | £18,948 |
Latest Accounts | 31 August 2009 (14 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
8 December 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 November 2009 | Total exemption full accounts made up to 31 August 2009 (6 pages) |
7 November 2009 | Previous accounting period extended from 31 March 2009 to 31 August 2009 (3 pages) |
25 August 2009 | First Gazette notice for voluntary strike-off (1 page) |
14 August 2009 | Application for striking-off (1 page) |
15 September 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
20 August 2008 | Return made up to 22/06/08; no change of members
|
15 October 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
5 July 2007 | Return made up to 22/06/07; no change of members (6 pages) |
5 October 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
4 July 2006 | Return made up to 22/06/06; full list of members (6 pages) |
23 November 2005 | Amended accounts made up to 31 March 2005 (3 pages) |
13 September 2005 | Return made up to 22/06/05; full list of members (6 pages) |
2 September 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
28 July 2005 | Secretary's particulars changed (1 page) |
22 December 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
29 June 2004 | Return made up to 22/06/04; full list of members
|
21 October 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
1 August 2003 | Return made up to 22/06/03; full list of members
|
11 October 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
30 October 2001 | Total exemption small company accounts made up to 31 March 2001 (2 pages) |
2 July 2001 | Return made up to 22/06/01; full list of members (6 pages) |
4 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
19 July 2000 | Return made up to 22/06/00; full list of members (6 pages) |
4 May 2000 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
4 May 2000 | Registered office changed on 04/05/00 from: 87 arnfield road manchester lancashire M20 4AG (1 page) |
4 April 2000 | New secretary appointed (2 pages) |
29 March 2000 | New director appointed (2 pages) |
17 March 2000 | Company name changed jones motors (stockport) LTD\certificate issued on 20/03/00 (2 pages) |
29 June 1999 | Secretary resigned (1 page) |
29 June 1999 | Director resigned (1 page) |
22 June 1999 | Incorporation (12 pages) |