Sale
Cheshire
M33 3WS
Director Name | Mr Christopher Elliot Deakin |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2001(1 year, 4 months after company formation) |
Appointment Duration | 11 years, 8 months (closed 04 September 2012) |
Role | Video Production |
Country of Residence | England |
Correspondence Address | 3 Mayfield Harwood Bolton BL2 3LP |
Secretary Name | Mr Terry Tudor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 January 2001(1 year, 4 months after company formation) |
Appointment Duration | 11 years, 8 months (closed 04 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Cunliffe Drive Sale Cheshire M33 3WS |
Director Name | Mr Leslie Eli Vigerstaff |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1999(same day as company formation) |
Role | Managing Director |
Correspondence Address | 5 Broadhey Eaves Knoll Eaves Knoll New Mills Stockport Cheshire SK12 4DE |
Secretary Name | Malcolm James McGhee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 70 Walton Road Sale Greater Manchester Cheshire M33 4BA |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Unit 4 The Cottages Deva Centre Trinity Way Manchester M3 7BE |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£1,268 |
Cash | £229 |
Current Liabilities | £2,781 |
Latest Accounts | 31 August 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
4 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
22 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
15 May 2012 | Application to strike the company off the register (3 pages) |
15 May 2012 | Application to strike the company off the register (3 pages) |
13 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders Statement of capital on 2011-09-13
|
13 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders Statement of capital on 2011-09-13
|
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
24 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (5 pages) |
24 September 2010 | Director's details changed for Terry Tudor on 24 August 2010 (2 pages) |
24 September 2010 | Director's details changed for Christopher Elliot Deakin on 24 August 2010 (2 pages) |
24 September 2010 | Director's details changed for Christopher Elliot Deakin on 24 August 2010 (2 pages) |
24 September 2010 | Director's details changed for Terry Tudor on 24 August 2010 (2 pages) |
24 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
15 September 2009 | Return made up to 24/08/09; full list of members (4 pages) |
15 September 2009 | Return made up to 24/08/09; full list of members (4 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
2 September 2008 | Return made up to 24/08/08; full list of members (4 pages) |
2 September 2008 | Return made up to 24/08/08; full list of members (4 pages) |
30 June 2008 | Total exemption full accounts made up to 31 August 2007 (12 pages) |
30 June 2008 | Total exemption full accounts made up to 31 August 2007 (12 pages) |
10 September 2007 | Return made up to 24/08/07; full list of members (3 pages) |
10 September 2007 | Return made up to 24/08/07; full list of members (3 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
4 October 2006 | Return made up to 24/08/06; full list of members (3 pages) |
4 October 2006 | Return made up to 24/08/06; full list of members (3 pages) |
29 August 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
29 August 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
28 September 2005 | Return made up to 24/08/05; full list of members (3 pages) |
28 September 2005 | Return made up to 24/08/05; full list of members (3 pages) |
13 September 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
13 September 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
16 November 2004 | £ nc 100/1100 09/11/04 (1 page) |
16 November 2004 | £ nc 100/1100 09/11/04 (1 page) |
16 November 2004 | Resolutions
|
16 November 2004 | Resolutions
|
22 October 2004 | Return made up to 24/08/04; full list of members (7 pages) |
27 May 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
27 May 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
30 March 2004 | Registered office changed on 30/03/04 from: cringle house 429 wellington road north stockport cheshire SN4 5BA (1 page) |
30 March 2004 | Registered office changed on 30/03/04 from: cringle house 429 wellington road north stockport cheshire SN4 5BA (1 page) |
8 January 2004 | Accounting reference date extended from 31/03/03 to 31/08/03 (1 page) |
8 January 2004 | Accounting reference date extended from 31/03/03 to 31/08/03 (1 page) |
22 December 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
22 December 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
4 October 2003 | Return made up to 24/08/03; full list of members (7 pages) |
30 September 2002 | Return made up to 24/08/02; full list of members
|
6 June 2002 | Registered office changed on 06/06/02 from: 427 wellington road north heaton chapel stockport cheshire SK4 5BA (1 page) |
6 June 2002 | Registered office changed on 06/06/02 from: 427 wellington road north heaton chapel stockport cheshire SK4 5BA (1 page) |
5 June 2002 | Total exemption full accounts made up to 31 March 2001 (4 pages) |
5 June 2002 | Total exemption full accounts made up to 31 March 2001 (4 pages) |
26 October 2001 | Return made up to 24/08/01; full list of members (6 pages) |
6 April 2001 | Particulars of mortgage/charge (3 pages) |
6 April 2001 | Particulars of mortgage/charge (3 pages) |
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | Registered office changed on 29/03/01 from: the northwest teleport centre stockport road west stockport SK6 2BP (1 page) |
29 March 2001 | Registered office changed on 29/03/01 from: the northwest teleport centre stockport road west stockport SK6 2BP (1 page) |
29 March 2001 | New director appointed (2 pages) |
11 January 2001 | New secretary appointed (2 pages) |
11 January 2001 | New secretary appointed (2 pages) |
10 January 2001 | Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page) |
10 January 2001 | Full accounts made up to 31 March 2000 (4 pages) |
10 January 2001 | Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page) |
10 January 2001 | Full accounts made up to 31 March 2000 (4 pages) |
3 January 2001 | Director resigned (1 page) |
3 January 2001 | Secretary resigned (1 page) |
3 January 2001 | Director resigned (1 page) |
3 January 2001 | Secretary resigned (1 page) |
5 September 2000 | Return made up to 24/08/00; full list of members (6 pages) |
1 November 1999 | New secretary appointed (2 pages) |
1 November 1999 | New secretary appointed (2 pages) |
28 October 1999 | Director resigned (2 pages) |
28 October 1999 | Secretary resigned (2 pages) |
28 October 1999 | Director resigned (2 pages) |
28 October 1999 | New director appointed (2 pages) |
28 October 1999 | Secretary resigned (2 pages) |
28 October 1999 | New director appointed (2 pages) |
28 October 1999 | New director appointed (2 pages) |
28 October 1999 | Registered office changed on 28/10/99 from: the britannia suite st james's buildings, 79 oxford street manchester lancashire M1 6FR (1 page) |
28 October 1999 | Registered office changed on 28/10/99 from: the britannia suite st james's buildings, 79 oxford street manchester lancashire M1 6FR (1 page) |
28 October 1999 | New director appointed (2 pages) |
24 August 1999 | Incorporation (11 pages) |