Wilmslow
Cheshire
SK9 2BT
Director Name | Ian Mark Axon |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1999(same day as company formation) |
Role | Set Designer |
Correspondence Address | 216 Errwood Road Burnace Greater Manchester M19 1HX |
Secretary Name | Mr Andrew Francis Nightingale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1999(same day as company formation) |
Role | Carpet Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 98 Adlington Road Wilmslow Cheshire SK9 2BT |
Secretary Name | Beverley Nightingale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(2 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 13 September 2010) |
Role | Secretary |
Correspondence Address | 98 Adlington Road Wilmslow Cheshire SK9 2BT |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 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 | 28 October 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Progress House 396 Wilmslow Road Withington Manchester M20 3BN |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Old Moat |
Built Up Area | Greater Manchester |
1 at £1 | Andrew Nightingale 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £476 |
Cash | £702 |
Current Liabilities | £8,613 |
Latest Accounts | 31 October 2009 (14 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
15 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2014 | Compulsory strike-off action has been suspended (1 page) |
23 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2014 | Compulsory strike-off action has been suspended (1 page) |
28 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
13 July 2013 | Compulsory strike-off action has been suspended (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2011 | Compulsory strike-off action has been suspended (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2011 | Registered office address changed from Crowley 85 Hope Road Sale Cheshire M33 3AW on 12 April 2011 (2 pages) |
12 December 2010 | Annual return made up to 28 October 2010 with a full list of shareholders Statement of capital on 2010-12-12
|
2 October 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
17 September 2010 | Termination of appointment of Beverley Nightingale as a secretary (2 pages) |
9 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (4 pages) |
9 November 2009 | Director's details changed for Andrew Nightingale on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Andrew Nightingale on 1 October 2009 (2 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
3 November 2008 | Return made up to 28/10/08; full list of members (3 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
28 June 2008 | Company name changed 3D polygraphics LIMITED\certificate issued on 01/07/08 (2 pages) |
31 December 2007 | Return made up to 28/10/07; full list of members (2 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
2 November 2006 | Return made up to 28/10/06; full list of members (2 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
28 December 2005 | Return made up to 28/10/05; full list of members (2 pages) |
20 July 2005 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
28 October 2004 | Return made up to 28/10/04; full list of members
|
1 September 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
3 September 2003 | New secretary appointed (2 pages) |
3 September 2003 | Return made up to 28/10/02; full list of members
|
3 September 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
13 March 2002 | Accounts for a dormant company made up to 31 October 2001 (1 page) |
13 March 2002 | Return made up to 28/10/01; full list of members (6 pages) |
24 January 2001 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
24 January 2001 | Return made up to 28/10/00; full list of members (6 pages) |
24 January 2001 | Resolutions
|
3 November 1999 | New secretary appointed;new director appointed (2 pages) |
3 November 1999 | Registered office changed on 03/11/99 from: the britannia suite saint james's buildings 79 oxford street manchester M1 6FR (1 page) |
3 November 1999 | Director resigned (1 page) |
3 November 1999 | Secretary resigned (1 page) |
3 November 1999 | New director appointed (2 pages) |
28 October 1999 | Incorporation (10 pages) |