Didsbury
Cheshire
M20 2GB
Director Name | Mr Nigel Alistair Reed |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 2005(5 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months (closed 30 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Mersey Meadows Didsbury Manchester M20 2GB |
Secretary Name | Mr Nigel Alistair Reed |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 March 2005(5 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months (closed 30 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Mersey Meadows Didsbury Manchester M20 2GB |
Director Name | Dean Melvin Cox |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Meadow Bank Coventry Road Berkswell West Midlands CV7 7AZ |
Director Name | Henry Marks |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Heol Ddeusant Beddau Pontypridd Mid Glamorgan CF38 2LA Wales |
Secretary Name | Henry Marks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Heol Ddeusant Beddau Pontypridd Mid Glamorgan CF38 2LA Wales |
Director Name | Raymond James Burns |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2002(2 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 November 2003) |
Role | Company Director |
Correspondence Address | 3 Eden Bridge Road Hall Green Birmingham B28 8PG |
Director Name | Richard John Jones |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2002(2 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 November 2003) |
Role | Company Director |
Correspondence Address | The Mission House Orchard Street Kettlebrook Tamworth Staffordshire B77 1AT |
Secretary Name | Raymond James Burns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2002(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 November 2003) |
Role | Company Director |
Correspondence Address | 3 Eden Bridge Road Hall Green Birmingham B28 8PG |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2000(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2000(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Registered Address | Quay House C/O Rowe Cohen Quay Street Manchester M3 3JE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
2 at £1 | Mr Nigel Alistair Reed 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£301,331 |
Current Liabilities | £413,786 |
Latest Accounts | 31 January 2012 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
30 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2013 | Application to strike the company off the register (3 pages) |
4 April 2013 | Application to strike the company off the register (3 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
24 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders Statement of capital on 2012-02-24
|
24 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders Statement of capital on 2012-02-24
|
24 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders Statement of capital on 2012-02-24
|
12 October 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
16 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
16 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
16 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
10 March 2010 | Director's details changed for Nigel Alistair Reed on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Nigel Alistair Reed on 10 March 2010 (2 pages) |
10 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Director's details changed for Catherine Reed on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Catherine Reed on 10 March 2010 (2 pages) |
10 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
11 September 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
11 September 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
8 April 2009 | Return made up to 09/02/09; full list of members (3 pages) |
8 April 2009 | Return made up to 09/02/09; full list of members (3 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
5 March 2008 | Return made up to 09/02/08; full list of members (3 pages) |
5 March 2008 | Return made up to 09/02/08; full list of members (3 pages) |
23 September 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
23 September 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
16 March 2007 | Return made up to 09/02/07; full list of members (7 pages) |
16 March 2007 | Return made up to 09/02/07; full list of members (7 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
20 February 2006 | Return made up to 09/02/06; full list of members (7 pages) |
20 February 2006 | Return made up to 09/02/06; full list of members (7 pages) |
14 February 2006 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
14 February 2006 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
8 July 2005 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
8 July 2005 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
22 March 2005 | New director appointed (2 pages) |
22 March 2005 | New secretary appointed;new director appointed (2 pages) |
22 March 2005 | Return made up to 09/02/05; full list of members (7 pages) |
22 March 2005 | New director appointed (2 pages) |
22 March 2005 | Registered office changed on 22/03/05 from: fairgate house kings road, tyseley birmingham west midlands B11 2AA (1 page) |
22 March 2005 | Director resigned (1 page) |
22 March 2005 | New secretary appointed;new director appointed (2 pages) |
22 March 2005 | Director resigned (1 page) |
22 March 2005 | Return made up to 09/02/05; full list of members (7 pages) |
22 March 2005 | Secretary resigned (1 page) |
22 March 2005 | Secretary resigned (1 page) |
22 March 2005 | Registered office changed on 22/03/05 from: fairgate house kings road, tyseley birmingham west midlands B11 2AA (1 page) |
21 June 2004 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
21 June 2004 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
7 April 2004 | Secretary resigned (1 page) |
7 April 2004 | Secretary resigned (1 page) |
2 March 2004 | Return made up to 09/02/04; full list of members (6 pages) |
2 March 2004 | Return made up to 09/02/04; full list of members (6 pages) |
1 December 2003 | Director resigned (1 page) |
1 December 2003 | Director resigned (1 page) |
1 December 2003 | Director resigned (1 page) |
1 December 2003 | Director resigned (1 page) |
28 May 2003 | Accounting reference date extended from 31/07/02 to 31/01/03 (1 page) |
28 May 2003 | Accounting reference date extended from 31/07/02 to 31/01/03 (1 page) |
17 February 2003 | Return made up to 09/02/03; full list of members (7 pages) |
17 February 2003 | Return made up to 09/02/03; full list of members (7 pages) |
13 January 2003 | Director's particulars changed (1 page) |
13 January 2003 | Director's particulars changed (1 page) |
16 October 2002 | Registered office changed on 16/10/02 from: arrowbank house arden court arden road alcester warwickshire B49 6HN (1 page) |
16 October 2002 | New secretary appointed (2 pages) |
16 October 2002 | New secretary appointed (2 pages) |
16 October 2002 | Registered office changed on 16/10/02 from: arrowbank house arden court arden road alcester warwickshire B49 6HN (1 page) |
8 October 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
8 October 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
24 April 2002 | Return made up to 09/02/02; full list of members (6 pages) |
24 April 2002 | Return made up to 09/02/02; full list of members (6 pages) |
11 March 2002 | New director appointed (2 pages) |
11 March 2002 | New director appointed (2 pages) |
11 March 2002 | New director appointed (2 pages) |
11 March 2002 | New director appointed (2 pages) |
3 August 2001 | Secretary resigned;director resigned (1 page) |
3 August 2001 | Secretary resigned;director resigned (1 page) |
25 July 2001 | Company name changed claimsline LIMITED\certificate issued on 25/07/01 (2 pages) |
25 July 2001 | Company name changed claimsline LIMITED\certificate issued on 25/07/01 (2 pages) |
11 July 2001 | Return made up to 09/02/01; full list of members (6 pages) |
11 July 2001 | Return made up to 09/02/01; full list of members (6 pages) |
9 April 2001 | Accounting reference date extended from 28/02/01 to 31/07/01 (1 page) |
9 April 2001 | Accounting reference date extended from 28/02/01 to 31/07/01 (1 page) |
24 October 2000 | Registered office changed on 24/10/00 from: 61 clifton road rugby warwickshire CV21 3QE (1 page) |
24 October 2000 | Registered office changed on 24/10/00 from: 61 clifton road rugby warwickshire CV21 3QE (1 page) |
14 August 2000 | New secretary appointed;new director appointed (2 pages) |
14 August 2000 | New director appointed (2 pages) |
14 August 2000 | New secretary appointed;new director appointed (2 pages) |
14 August 2000 | New director appointed (2 pages) |
11 August 2000 | Secretary resigned (1 page) |
11 August 2000 | Director resigned (1 page) |
11 August 2000 | Director resigned (1 page) |
11 August 2000 | Secretary resigned (1 page) |
9 February 2000 | Incorporation (12 pages) |