Prestwich
Manchester
M25 1EJ
Director Name | Katy Woodhouse |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(same day as company formation) |
Role | Consultant |
Correspondence Address | 3 Moresby Drive Didsbury Manchester Lancashire M20 5GL |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Secretary Name | Linda Woodhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(same day as company formation) |
Role | Secretary |
Correspondence Address | 35 Timothy Wood Avenue Birdwell Barnsley South Yorkshire S70 5RX |
Secretary Name | Katy Woodhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(7 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 28 June 2009) |
Role | Consultant |
Correspondence Address | 3 Moresby Drive Didsbury Manchester Lancashire M20 5GL |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1999(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 32 Deyne Avenue Prestwich Manchester M25 1EJ |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Sedgley |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £2,471 |
Current Liabilities | £11,966 |
Latest Accounts | 31 October 2009 (14 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
19 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
6 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2010 | Application to strike the company off the register (3 pages) |
21 June 2010 | Application to strike the company off the register (3 pages) |
19 April 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
19 April 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
20 January 2010 | Previous accounting period extended from 30 June 2009 to 31 October 2009 (3 pages) |
20 January 2010 | Previous accounting period extended from 30 June 2009 to 31 October 2009 (3 pages) |
9 October 2009 | Registered office address changed from High Trees Hillfield Road Hemel Hempstead Herts HP2 4AY on 9 October 2009 (1 page) |
9 October 2009 | Registered office address changed from High Trees Hillfield Road Hemel Hempstead Herts HP2 4AY on 9 October 2009 (1 page) |
9 October 2009 | Registered office address changed from High Trees Hillfield Road Hemel Hempstead Herts HP2 4AY on 9 October 2009 (1 page) |
9 October 2009 | Director's details changed for Lee Tompkins on 30 September 2009 (1 page) |
9 October 2009 | Director's details changed for Lee Tompkins on 30 September 2009 (1 page) |
3 August 2009 | Return made up to 30/06/09; no change of members (4 pages) |
3 August 2009 | Return made up to 30/06/09; no change of members (4 pages) |
2 July 2009 | Appointment terminated secretary katy woodhouse (1 page) |
2 July 2009 | Appointment Terminated Secretary katy woodhouse (1 page) |
20 April 2009 | Director's change of particulars / lee tompkins / 02/04/2009 (1 page) |
20 April 2009 | Director's Change of Particulars / lee tompkins / 02/04/2009 / HouseName/Number was: , now: flat 2; Street was: 3 moresby drive, now: 3 beechtree bank; Area was: didsbury, now: rectory lane prestwich; Region was: lancashire, now: ; Post Code was: M20 5GL, now: M25 1BH (1 page) |
24 March 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
24 March 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
7 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
7 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
5 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
5 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
2 April 2008 | Appointment Terminated Director katy woodhouse (1 page) |
2 April 2008 | Appointment terminated director katy woodhouse (1 page) |
25 July 2007 | New secretary appointed (1 page) |
25 July 2007 | Secretary resigned (1 page) |
25 July 2007 | Secretary resigned (1 page) |
25 July 2007 | New secretary appointed (1 page) |
25 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
25 July 2007 | Director's particulars changed (1 page) |
25 July 2007 | Director's particulars changed (1 page) |
25 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
28 June 2007 | Registered office changed on 28/06/07 from: bowie house 20 high street tring hertfordshire HP23 5AP (1 page) |
28 June 2007 | Registered office changed on 28/06/07 from: bowie house 20 high street tring hertfordshire HP23 5AP (1 page) |
19 March 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
19 March 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
31 July 2006 | New director appointed (2 pages) |
31 July 2006 | New director appointed (2 pages) |
12 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
12 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
19 January 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
19 January 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
29 June 2005 | Return made up to 30/06/05; full list of members
|
29 June 2005 | Return made up to 30/06/05; full list of members (6 pages) |
6 June 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
6 June 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
6 July 2004 | Return made up to 30/06/04; full list of members (6 pages) |
6 July 2004 | Return made up to 30/06/04; full list of members (6 pages) |
22 April 2004 | Director's particulars changed (1 page) |
22 April 2004 | Registered office changed on 22/04/04 from: 41 rodney road cheltenham gloucestershire GL50 1HX (1 page) |
22 April 2004 | Registered office changed on 22/04/04 from: 41 rodney road cheltenham gloucestershire GL50 1HX (1 page) |
22 April 2004 | Director's particulars changed (1 page) |
6 March 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
6 March 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
22 July 2003 | Return made up to 30/06/03; full list of members (6 pages) |
22 July 2003 | Return made up to 30/06/03; full list of members (6 pages) |
28 March 2003 | Director's particulars changed (1 page) |
28 March 2003 | Director's particulars changed (1 page) |
8 November 2002 | Total exemption small company accounts made up to 30 June 2002 (9 pages) |
8 November 2002 | Total exemption small company accounts made up to 30 June 2002 (9 pages) |
26 July 2002 | Return made up to 30/06/02; full list of members (6 pages) |
26 July 2002 | Return made up to 30/06/02; full list of members (6 pages) |
8 March 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
8 March 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
17 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
17 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
7 December 2000 | Full accounts made up to 30 June 2000 (8 pages) |
7 December 2000 | Full accounts made up to 30 June 2000 (8 pages) |
20 July 2000 | Return made up to 30/06/00; full list of members (6 pages) |
20 July 2000 | Return made up to 30/06/00; full list of members (6 pages) |
9 July 1999 | Secretary resigned (1 page) |
9 July 1999 | New secretary appointed (2 pages) |
9 July 1999 | New director appointed (2 pages) |
9 July 1999 | New secretary appointed (2 pages) |
9 July 1999 | Director resigned (1 page) |
9 July 1999 | Secretary resigned (1 page) |
9 July 1999 | New director appointed (2 pages) |
9 July 1999 | Registered office changed on 09/07/99 from: crown house 64 whitchurch road south glamorgan CF14 3LX (1 page) |
9 July 1999 | Director resigned (1 page) |
9 July 1999 | Registered office changed on 09/07/99 from: crown house 64 whitchurch road south glamorgan CF14 3LX (1 page) |
30 June 1999 | Incorporation (16 pages) |