Threapwood Road
Manchester
M22 0RR
Director Name | Mrs Victoria Maria Herman |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 June 2002(2 years, 2 months after company formation) |
Appointment Duration | 11 years, 11 months (closed 20 May 2014) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Rowan Court Concord Business Park Threapwood Road Manchester M22 0RR |
Secretary Name | Mrs Victoria Maria Herman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 June 2002(2 years, 2 months after company formation) |
Appointment Duration | 11 years, 11 months (closed 20 May 2014) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Rowan Court Concord Business Park Threapwood Road Manchester M22 0RR |
Director Name | Brian Herman |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Briarfield Cottage 2 Moss Way Sale Cheshire M33 5AU |
Secretary Name | Brian Herman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Briarfield Cottage 2 Moss Way Sale Cheshire M33 5AU |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2000(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 | 04 April 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Rowan Court Concord Business Park Threapwood Road Manchester M22 0RR |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
2 at £1 | Heaton Park Garage LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
20 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
27 January 2014 | Application to strike the company off the register (3 pages) |
27 January 2014 | Application to strike the company off the register (3 pages) |
15 July 2013 | Accounts for a dormant company made up to 31 October 2012 (5 pages) |
15 July 2013 | Accounts for a dormant company made up to 31 October 2012 (5 pages) |
7 June 2013 | Annual return made up to 4 April 2013 with a full list of shareholders Statement of capital on 2013-06-07
|
7 June 2013 | Annual return made up to 4 April 2013 with a full list of shareholders Statement of capital on 2013-06-07
|
7 June 2013 | Annual return made up to 4 April 2013 with a full list of shareholders Statement of capital on 2013-06-07
|
12 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Accounts for a dormant company made up to 31 October 2011 (5 pages) |
26 March 2012 | Accounts for a dormant company made up to 31 October 2011 (5 pages) |
31 May 2011 | Accounts for a dormant company made up to 31 October 2010 (6 pages) |
31 May 2011 | Accounts for a dormant company made up to 31 October 2010 (6 pages) |
18 April 2011 | Register(s) moved to registered office address (1 page) |
18 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Register(s) moved to registered office address (1 page) |
18 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
7 June 2010 | Accounts for a dormant company made up to 31 October 2009 (5 pages) |
7 June 2010 | Accounts for a dormant company made up to 31 October 2009 (5 pages) |
19 May 2010 | Director's details changed for Victoria Maria Herman on 4 April 2010 (2 pages) |
19 May 2010 | Register inspection address has been changed (1 page) |
19 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Secretary's details changed for Victoria Maria Herman on 4 April 2010 (1 page) |
19 May 2010 | Director's details changed for Victoria Maria Herman on 4 April 2010 (2 pages) |
19 May 2010 | Director's details changed for Victoria Maria Herman on 4 April 2010 (2 pages) |
19 May 2010 | Register(s) moved to registered inspection location (1 page) |
19 May 2010 | Secretary's details changed for Victoria Maria Herman on 4 April 2010 (1 page) |
19 May 2010 | Secretary's details changed for Victoria Maria Herman on 4 April 2010 (1 page) |
19 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Director's details changed for Jonathan Herman on 4 April 2010 (2 pages) |
19 May 2010 | Register(s) moved to registered inspection location (1 page) |
19 May 2010 | Director's details changed for Jonathan Herman on 4 April 2010 (2 pages) |
19 May 2010 | Register inspection address has been changed (1 page) |
19 May 2010 | Director's details changed for Jonathan Herman on 4 April 2010 (2 pages) |
2 June 2009 | Accounts for a dormant company made up to 31 October 2008 (5 pages) |
2 June 2009 | Accounts for a dormant company made up to 31 October 2008 (5 pages) |
4 May 2009 | Registered office changed on 04/05/2009 from rowan court concord business park threapwood road manchester M22 0RR (1 page) |
4 May 2009 | Registered office changed on 04/05/2009 from rowan court concord business park threapwood road manchester M22 0RR (1 page) |
29 April 2009 | Return made up to 04/04/09; full list of members (3 pages) |
29 April 2009 | Location of debenture register (1 page) |
29 April 2009 | Location of debenture register (1 page) |
29 April 2009 | Return made up to 04/04/09; full list of members (3 pages) |
28 April 2009 | Location of register of members (1 page) |
28 April 2009 | Registered office changed on 28/04/2009 from sutton house acorn business park heaton lane stockport cheshire SK4 1AS (1 page) |
28 April 2009 | Location of register of members (1 page) |
28 April 2009 | Registered office changed on 28/04/2009 from sutton house acorn business park heaton lane stockport cheshire SK4 1AS (1 page) |
16 July 2008 | Accounts for a dormant company made up to 31 October 2007 (6 pages) |
16 July 2008 | Accounts for a dormant company made up to 31 October 2007 (6 pages) |
23 April 2008 | Return made up to 04/04/08; full list of members (3 pages) |
23 April 2008 | Return made up to 04/04/08; full list of members (3 pages) |
1 May 2007 | Return made up to 04/04/07; full list of members (2 pages) |
1 May 2007 | Return made up to 04/04/07; full list of members (2 pages) |
28 February 2007 | Accounts for a dormant company made up to 31 October 2006 (8 pages) |
28 February 2007 | Accounts for a dormant company made up to 31 October 2006 (8 pages) |
21 June 2006 | Accounts for a dormant company made up to 31 October 2005 (6 pages) |
21 June 2006 | Accounts for a dormant company made up to 31 October 2005 (6 pages) |
9 May 2006 | Return made up to 04/04/06; full list of members (3 pages) |
9 May 2006 | Return made up to 04/04/06; full list of members (3 pages) |
15 June 2005 | Accounts for a small company made up to 31 October 2004 (6 pages) |
15 June 2005 | Accounts for a small company made up to 31 October 2004 (6 pages) |
9 May 2005 | Return made up to 04/04/05; full list of members (3 pages) |
9 May 2005 | Return made up to 04/04/05; full list of members (3 pages) |
2 September 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
2 September 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
20 May 2004 | Return made up to 04/04/04; full list of members
|
20 May 2004 | Return made up to 04/04/04; full list of members
|
17 May 2004 | New director appointed (2 pages) |
17 May 2004 | New director appointed (2 pages) |
4 May 2004 | Registered office changed on 04/05/04 from: 42-44 chorley new road bolton lancashire BL1 4AP (1 page) |
4 May 2004 | Registered office changed on 04/05/04 from: 42-44 chorley new road bolton lancashire BL1 4AP (1 page) |
17 September 2003 | Accounts for a small company made up to 31 October 2002 (5 pages) |
17 September 2003 | Accounts for a small company made up to 31 October 2002 (5 pages) |
21 May 2003 | Return made up to 04/04/03; full list of members (6 pages) |
21 May 2003 | New secretary appointed (2 pages) |
21 May 2003 | Return made up to 04/04/03; full list of members (6 pages) |
21 May 2003 | New secretary appointed (2 pages) |
19 December 2002 | Accounting reference date extended from 30/04/02 to 31/10/02 (1 page) |
19 December 2002 | Accounting reference date extended from 30/04/02 to 31/10/02 (1 page) |
24 September 2002 | Particulars of mortgage/charge (4 pages) |
24 September 2002 | Particulars of mortgage/charge (4 pages) |
24 June 2002 | New secretary appointed (2 pages) |
24 June 2002 | Secretary resigned;director resigned (1 page) |
24 June 2002 | New secretary appointed (2 pages) |
24 June 2002 | Secretary resigned;director resigned (1 page) |
9 April 2002 | Return made up to 04/04/02; full list of members (6 pages) |
9 April 2002 | Return made up to 04/04/02; full list of members (6 pages) |
4 February 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
4 February 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
11 May 2001 | Return made up to 04/04/01; full list of members (6 pages) |
11 May 2001 | Return made up to 04/04/01; full list of members (6 pages) |
11 April 2000 | Director resigned (2 pages) |
11 April 2000 | Registered office changed on 11/04/00 from: the britannia suite st james's buildings 79 oxford street, manchester lancashire M1 6FR (2 pages) |
11 April 2000 | Registered office changed on 11/04/00 from: the britannia suite st james's buildings 79 oxford street, manchester lancashire M1 6FR (2 pages) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | Director resigned (2 pages) |
11 April 2000 | Secretary resigned (2 pages) |
11 April 2000 | Secretary resigned (2 pages) |
11 April 2000 | New secretary appointed (2 pages) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | New secretary appointed (2 pages) |
4 April 2000 | Incorporation (10 pages) |
4 April 2000 | Incorporation (10 pages) |