Worsley
Manchester
M28 7US
Director Name | Mrs Mary Ryan |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 2000(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 15 Greenacre Lane Worsley Manchester M28 2PQ |
Secretary Name | Marian June Hogg |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 March 2000(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 112 Newearth Road Worsley Manchester M28 7US |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2000(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2000(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | www.tinkerbellsnurserypreston.co.uk |
---|
Registered Address | Griffin Court 201 Chapel Street Salford Manchester Lancashire M3 5EQ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Marian June Hogg 50.00% Ordinary |
---|---|
1 at £1 | Mary Ryan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£11,171 |
Current Liabilities | £11,171 |
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
15 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
2 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 May 2015 | Application to strike the company off the register (3 pages) |
22 May 2015 | Application to strike the company off the register (3 pages) |
1 April 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
1 April 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
18 March 2015 | Previous accounting period shortened from 30 June 2015 to 30 September 2014 (1 page) |
18 March 2015 | Previous accounting period shortened from 30 June 2015 to 30 September 2014 (1 page) |
20 January 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
20 January 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
11 October 2014 | Satisfaction of charge 3 in full (4 pages) |
11 October 2014 | Satisfaction of charge 3 in full (4 pages) |
27 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
14 November 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
14 November 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
20 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
20 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
20 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
17 October 2012 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
17 October 2012 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
19 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
8 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
6 April 2010 | Director's details changed for Mrs Mary Ryan on 1 April 2010 (2 pages) |
6 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Director's details changed for Mrs Mary Ryan on 1 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Mrs Mary Ryan on 1 April 2010 (2 pages) |
17 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
17 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
15 July 2009 | Director's change of particulars / mary ryan / 01/07/2009 (2 pages) |
15 July 2009 | Director's change of particulars / mary ryan / 01/07/2009 (2 pages) |
2 April 2009 | Return made up to 07/03/09; full list of members (4 pages) |
2 April 2009 | Return made up to 07/03/09; full list of members (4 pages) |
27 January 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
27 January 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
11 March 2008 | Return made up to 07/03/08; full list of members (4 pages) |
11 March 2008 | Return made up to 07/03/08; full list of members (4 pages) |
5 December 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
5 December 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
20 March 2007 | Return made up to 07/03/07; full list of members (7 pages) |
20 March 2007 | Return made up to 07/03/07; full list of members (7 pages) |
26 October 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
26 October 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
11 May 2006 | Registered office changed on 11/05/06 from: kay johnson gee chartered accountants griffin court 201 chapel street manchester lancashire M3 5EQ (1 page) |
11 May 2006 | Registered office changed on 11/05/06 from: kay johnson gee chartered accountants griffin court 201 chapel street manchester lancashire M3 5EQ (1 page) |
9 May 2006 | Registered office changed on 09/05/06 from: 273-275 manchester road east little hulton manchester lancashire M38 9AW (1 page) |
9 May 2006 | Registered office changed on 09/05/06 from: 273-275 manchester road east little hulton manchester lancashire M38 9AW (1 page) |
5 May 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
5 May 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
6 March 2006 | Return made up to 07/03/06; full list of members (7 pages) |
6 March 2006 | Return made up to 07/03/06; full list of members (7 pages) |
8 March 2005 | Return made up to 07/03/05; full list of members (7 pages) |
8 March 2005 | Return made up to 07/03/05; full list of members (7 pages) |
15 February 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
15 February 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
28 October 2004 | Particulars of mortgage/charge (7 pages) |
28 October 2004 | Particulars of mortgage/charge (7 pages) |
27 February 2004 | Return made up to 07/03/04; full list of members
|
27 February 2004 | Return made up to 07/03/04; full list of members
|
12 January 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
12 January 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
13 March 2003 | Return made up to 07/03/03; full list of members (7 pages) |
13 March 2003 | Return made up to 07/03/03; full list of members (7 pages) |
2 November 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
2 November 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
13 March 2002 | Return made up to 07/03/02; full list of members (6 pages) |
13 March 2002 | Return made up to 07/03/02; full list of members (6 pages) |
23 January 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
23 January 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
20 March 2001 | Return made up to 21/03/01; full list of members
|
20 March 2001 | Return made up to 21/03/01; full list of members
|
16 December 2000 | Particulars of mortgage/charge (3 pages) |
16 December 2000 | Particulars of mortgage/charge (3 pages) |
6 November 2000 | Accounting reference date extended from 31/03/01 to 30/06/01 (1 page) |
6 November 2000 | Accounting reference date extended from 31/03/01 to 30/06/01 (1 page) |
30 June 2000 | Particulars of mortgage/charge (3 pages) |
30 June 2000 | Particulars of mortgage/charge (3 pages) |
3 April 2000 | Location of register of members (1 page) |
3 April 2000 | Location of register of members (1 page) |
3 April 2000 | Location of register of directors' interests (1 page) |
3 April 2000 | Location of register of directors' interests (1 page) |
27 March 2000 | Secretary resigned (1 page) |
27 March 2000 | Director resigned (1 page) |
27 March 2000 | New secretary appointed;new director appointed (2 pages) |
27 March 2000 | Director resigned (1 page) |
27 March 2000 | New director appointed (2 pages) |
27 March 2000 | New director appointed (2 pages) |
27 March 2000 | Registered office changed on 27/03/00 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
27 March 2000 | Registered office changed on 27/03/00 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
27 March 2000 | New secretary appointed;new director appointed (2 pages) |
27 March 2000 | Secretary resigned (1 page) |
21 March 2000 | Incorporation (14 pages) |
21 March 2000 | Incorporation (14 pages) |