Salford
Lancashire
M7 4EU
Director Name | Mr Charles Rodney Mathers |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | New Zealander |
Status | Closed |
Appointed | 01 February 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 11 years, 4 months (closed 31 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Queensmead Stokesheath Road Oxshott Leatherhead Surrey KT22 0PN |
Secretary Name | Mr Andre Frenkel |
---|---|
Nationality | Swiss |
Status | Closed |
Appointed | 01 February 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 11 years, 4 months (closed 31 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Waterpark Road Salford Lancashire M7 4EU |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 6th Floor Cardinal House 20 St Mary's Parsonage Manchester M3 2LG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£207 |
Cash | £130 |
Current Liabilities | £16,304 |
Latest Accounts | 31 May 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
31 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2011 | Application to strike the company off the register (3 pages) |
4 February 2011 | Application to strike the company off the register (3 pages) |
26 February 2010 | Total exemption full accounts made up to 31 May 2009 (9 pages) |
26 February 2010 | Total exemption full accounts made up to 31 May 2009 (9 pages) |
23 February 2010 | Annual return made up to 10 January 2010 with a full list of shareholders Statement of capital on 2010-02-23
|
23 February 2010 | Annual return made up to 10 January 2010 with a full list of shareholders Statement of capital on 2010-02-23
|
16 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
16 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
28 January 2009 | Return made up to 10/01/09; full list of members (4 pages) |
28 January 2009 | Return made up to 10/01/09; full list of members (4 pages) |
10 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
10 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
11 January 2008 | Return made up to 10/01/08; full list of members (2 pages) |
11 January 2008 | Return made up to 10/01/08; full list of members (2 pages) |
23 March 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
23 March 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
16 March 2007 | Return made up to 17/12/06; full list of members (7 pages) |
16 March 2007 | Return made up to 17/12/06; full list of members (7 pages) |
11 September 2006 | Particulars of mortgage/charge (4 pages) |
11 September 2006 | Particulars of mortgage/charge (4 pages) |
20 February 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
20 February 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
16 January 2006 | Return made up to 17/12/05; no change of members (7 pages) |
16 January 2006 | Return made up to 17/12/05; no change of members (7 pages) |
21 March 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
21 March 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
5 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2005 | Return made up to 17/12/04; no change of members (7 pages) |
26 January 2005 | Return made up to 17/12/04; no change of members (7 pages) |
14 June 2004 | Registered office changed on 14/06/04 from: 1ST floor harvester house 37 peter street manchester lancashire M2 5QD (1 page) |
14 June 2004 | Registered office changed on 14/06/04 from: 1ST floor harvester house 37 peter street manchester lancashire M2 5QD (1 page) |
27 February 2004 | Accounts for a small company made up to 31 May 2003 (5 pages) |
27 February 2004 | Accounts for a small company made up to 31 May 2003 (5 pages) |
20 January 2004 | Return made up to 17/12/03; full list of members (7 pages) |
20 January 2004 | Return made up to 17/12/03; full list of members (7 pages) |
4 March 2003 | Accounts for a small company made up to 31 May 2002 (5 pages) |
4 March 2003 | Accounts for a small company made up to 31 May 2002 (5 pages) |
3 February 2003 | Return made up to 17/12/02; full list of members (7 pages) |
3 February 2003 | Return made up to 17/12/02; full list of members (7 pages) |
24 April 2002 | Accounts for a small company made up to 31 May 2001 (5 pages) |
24 April 2002 | Accounts for a small company made up to 31 May 2001 (5 pages) |
26 March 2002 | Ad 20/06/00--------- £ si 99@1 (2 pages) |
26 March 2002 | Ad 20/06/00--------- £ si 99@1 (2 pages) |
31 January 2002 | Return made up to 17/12/01; full list of members (6 pages) |
31 January 2002 | Return made up to 17/12/01; full list of members (6 pages) |
22 March 2001 | Return made up to 17/12/00; full list of members (6 pages) |
22 March 2001 | Return made up to 17/12/00; full list of members (6 pages) |
27 February 2001 | Accounting reference date extended from 31/12/00 to 31/05/01 (1 page) |
27 February 2001 | Accounting reference date extended from 31/12/00 to 31/05/01 (1 page) |
5 September 2000 | Particulars of mortgage/charge (3 pages) |
5 September 2000 | Particulars of mortgage/charge (3 pages) |
11 August 2000 | New director appointed (2 pages) |
11 August 2000 | New director appointed (2 pages) |
17 February 2000 | Registered office changed on 17/02/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
17 February 2000 | Director resigned (1 page) |
17 February 2000 | Secretary resigned (1 page) |
17 February 2000 | New secretary appointed;new director appointed (2 pages) |
17 February 2000 | New secretary appointed;new director appointed (2 pages) |
17 February 2000 | Secretary resigned (1 page) |
17 February 2000 | Registered office changed on 17/02/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
17 February 2000 | Director resigned (1 page) |
17 December 1999 | Incorporation (14 pages) |