Northenden
Manchester
Lancashire
M22 4AR
Secretary Name | Alison Cooke |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 April 2006(6 years after company formation) |
Appointment Duration | 18 years |
Role | Nursery Nurse |
Correspondence Address | 32 Penarth Road Manchester M22 4AR |
Director Name | Mr David John Shiels |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Connaught Avenue Burnage Manchester Lancashire M19 2NN |
Secretary Name | Mr David John Shiels |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Connaught Avenue Burnage Manchester Lancashire M19 2NN |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | The Works 5 Union Street Manchester M12 4JD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ardwick |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £19,037 |
Cash | £9,835 |
Current Liabilities | £52,542 |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
29 July 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 July 2015 | Final Gazette dissolved following liquidation (1 page) |
29 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 April 2015 | Completion of winding up (1 page) |
29 April 2015 | Completion of winding up (1 page) |
24 July 2008 | Order of court to wind up (1 page) |
24 July 2008 | Order of court to wind up (1 page) |
25 July 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
25 July 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
2 July 2007 | Return made up to 14/04/07; full list of members (6 pages) |
2 July 2007 | Return made up to 14/04/07; full list of members (6 pages) |
4 November 2006 | Particulars of mortgage/charge (5 pages) |
4 November 2006 | Particulars of mortgage/charge (5 pages) |
23 August 2006 | Return made up to 14/04/06; full list of members (6 pages) |
23 August 2006 | Return made up to 14/04/06; full list of members (6 pages) |
26 June 2006 | New secretary appointed (2 pages) |
26 June 2006 | New secretary appointed (2 pages) |
23 May 2006 | Secretary resigned;director resigned (1 page) |
23 May 2006 | Secretary resigned;director resigned (1 page) |
18 April 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
18 April 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
26 September 2005 | Registered office changed on 26/09/05 from: booth associates 140 lee lane horwich bolton lancashire BL6 7AF (1 page) |
26 September 2005 | Registered office changed on 26/09/05 from: booth associates 140 lee lane horwich bolton lancashire BL6 7AF (1 page) |
4 August 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
4 August 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
18 April 2005 | Return made up to 14/04/05; full list of members (3 pages) |
18 April 2005 | Return made up to 14/04/05; full list of members (3 pages) |
15 September 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
15 September 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
15 July 2004 | Return made up to 14/04/04; full list of members (3 pages) |
15 July 2004 | Return made up to 14/04/04; full list of members (3 pages) |
29 April 2003 | Return made up to 14/04/03; full list of members (7 pages) |
29 April 2003 | Return made up to 14/04/03; full list of members (7 pages) |
8 April 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
8 April 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
16 June 2002 | Return made up to 14/04/02; full list of members (6 pages) |
16 June 2002 | Return made up to 14/04/02; full list of members (6 pages) |
15 February 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
15 February 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
27 June 2001 | Return made up to 14/04/01; full list of members (6 pages) |
27 June 2001 | Return made up to 14/04/01; full list of members (6 pages) |
27 June 2001 | Accounting reference date extended from 30/04/01 to 30/06/01 (1 page) |
27 June 2001 | Accounting reference date extended from 30/04/01 to 30/06/01 (1 page) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | New director appointed (2 pages) |
12 April 2001 | New director appointed (2 pages) |
12 April 2001 | Secretary resigned (1 page) |
12 April 2001 | New secretary appointed;new director appointed (2 pages) |
12 April 2001 | New secretary appointed;new director appointed (2 pages) |
12 April 2001 | Secretary resigned (1 page) |
12 April 2001 | Director resigned (1 page) |
21 June 2000 | Company name changed speed 8265 LIMITED\certificate issued on 22/06/00 (3 pages) |
21 June 2000 | Company name changed speed 8265 LIMITED\certificate issued on 22/06/00 (3 pages) |
7 June 2000 | Registered office changed on 07/06/00 from: 6-8 underwood street london N1 7JQ (1 page) |
7 June 2000 | Registered office changed on 07/06/00 from: 6-8 underwood street london N1 7JQ (1 page) |
14 April 2000 | Incorporation (18 pages) |
14 April 2000 | Incorporation (18 pages) |