Two Gates
Tamworth
Staffs
B77 1HY
Secretary Name | Carla Louise Rossi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2000(1 week after company formation) |
Appointment Duration | 2 years, 12 months (resigned 01 May 2003) |
Role | Secretary |
Correspondence Address | 128 Carlisle Street Oldham Lancashire OL9 7EE |
Director Name | Mr Marco Anthony Rossi |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(3 years after company formation) |
Appointment Duration | 5 years, 12 months (resigned 27 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Cairnwell Road Chadderton Oldham Lancashire OL9 0NA |
Secretary Name | Michelle Coulter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(3 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 April 2009) |
Role | Company Director |
Correspondence Address | 215 Four Pounds Avenue Coventry CV5 8JS |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Stanton House, 41 Blackfriars Road Salford Manchester M3 7DB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £185,817 |
Cash | £88,961 |
Current Liabilities | £26,551 |
Latest Accounts | 30 April 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
26 December 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 December 2011 | Final Gazette dissolved following liquidation (1 page) |
26 September 2011 | Liquidators statement of receipts and payments to 13 September 2010 (2 pages) |
26 September 2011 | Liquidators' statement of receipts and payments to 13 September 2010 (2 pages) |
26 September 2011 | Liquidators' statement of receipts and payments to 13 September 2010 (2 pages) |
26 September 2011 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
26 September 2011 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
25 May 2010 | Registered office address changed from 69 Windsor Road Prestwich Manchester Lancashire M25 0DB on 25 May 2010 (2 pages) |
25 May 2010 | Registered office address changed from 69 Windsor Road Prestwich Manchester Lancashire M25 0DB on 25 May 2010 (2 pages) |
21 May 2010 | Statement of affairs with form 4.19 (7 pages) |
21 May 2010 | Statement of affairs with form 4.19 (7 pages) |
21 May 2010 | Appointment of a voluntary liquidator (1 page) |
21 May 2010 | Resolutions
|
21 May 2010 | Appointment of a voluntary liquidator (1 page) |
21 May 2010 | Resolutions
|
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2009 | Appointment Terminated Director marco rossi (1 page) |
20 July 2009 | Appointment terminated director marco rossi (1 page) |
5 June 2009 | Return made up to 26/04/09; full list of members (3 pages) |
5 June 2009 | Director's change of particulars / michael rossi / 01/04/2009 (1 page) |
5 June 2009 | Appointment terminated secretary michelle coulter (1 page) |
5 June 2009 | Appointment Terminated Secretary michelle coulter (1 page) |
5 June 2009 | Director's Change of Particulars / michael rossi / 01/04/2009 / HouseName/Number was: , now: 34; Street was: 215 four pounds avenue, now: dosthill road; Area was: , now: two gates; Post Town was: coventry, now: tamworth; Region was: , now: staffordshire; Post Code was: CV5 8JS, now: B77 1HY (1 page) |
5 June 2009 | Return made up to 26/04/09; full list of members (3 pages) |
28 February 2009 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
28 February 2009 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
7 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2009 | Return made up to 26/04/08; full list of members (3 pages) |
6 February 2009 | Return made up to 26/04/08; full list of members (3 pages) |
2 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2007 | Return made up to 26/04/07; full list of members (2 pages) |
16 July 2007 | Return made up to 26/04/07; full list of members (2 pages) |
12 June 2006 | Return made up to 26/04/06; full list of members (2 pages) |
12 June 2006 | Return made up to 26/04/06; full list of members (2 pages) |
4 July 2005 | Return made up to 26/04/05; full list of members (2 pages) |
4 July 2005 | Return made up to 26/04/05; full list of members
|
30 June 2005 | New secretary appointed (1 page) |
30 June 2005 | New secretary appointed (1 page) |
16 March 2005 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
16 March 2005 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
21 December 2004 | Total exemption small company accounts made up to 30 April 2003 (3 pages) |
21 December 2004 | Total exemption small company accounts made up to 30 April 2003 (3 pages) |
16 September 2004 | Return made up to 26/04/04; full list of members (6 pages) |
16 September 2004 | New director appointed (2 pages) |
16 September 2004 | New director appointed (2 pages) |
19 September 2003 | Return made up to 26/04/03; full list of members (6 pages) |
19 September 2003 | Return made up to 26/04/03; full list of members (6 pages) |
28 January 2003 | Particulars of mortgage/charge (5 pages) |
28 January 2003 | Particulars of mortgage/charge (5 pages) |
13 December 2002 | Director's particulars changed (1 page) |
13 December 2002 | Director's particulars changed (1 page) |
9 July 2002 | Total exemption small company accounts made up to 30 April 2001 (3 pages) |
9 July 2002 | Total exemption small company accounts made up to 30 April 2001 (3 pages) |
14 May 2002 | Return made up to 26/04/02; full list of members (6 pages) |
14 May 2002 | Return made up to 26/04/02; full list of members (6 pages) |
6 June 2001 | Return made up to 26/04/01; full list of members (6 pages) |
6 June 2001 | Return made up to 26/04/01; full list of members (6 pages) |
7 June 2000 | New secretary appointed (2 pages) |
7 June 2000 | New secretary appointed (2 pages) |
7 June 2000 | Registered office changed on 07/06/00 from: 69 windsor road prestwich manchester lancashire M25 0DB (1 page) |
7 June 2000 | New director appointed (2 pages) |
7 June 2000 | Registered office changed on 07/06/00 from: 69 windsor road prestwich manchester lancashire M25 0DB (1 page) |
7 June 2000 | New director appointed (2 pages) |
8 May 2000 | Secretary resigned (1 page) |
8 May 2000 | Director resigned (1 page) |
8 May 2000 | Director resigned (1 page) |
8 May 2000 | Secretary resigned (1 page) |
26 April 2000 | Incorporation (12 pages) |