Golborne
Cheshire
WA3 3RX
Director Name | Maurice Jasper |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2000(2 weeks after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 October 2008) |
Role | Managing Director |
Correspondence Address | 21 Haddon Road Lowton Warrington Cheshire WA3 2JQ |
Secretary Name | Judith Jasper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2000(2 weeks after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 October 2008) |
Role | Retired Headteacher |
Correspondence Address | 21 Haddon Road Lowton Warrington Cheshire WA3 2JQ |
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 | 160 Elliott Street Tyldesley Manchester Lancashire M29 8DS |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Tyldesley |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
60 at £1 | Miss Leanne Smith 60.00% Ordinary |
---|---|
20 at £1 | Mr Maurice Jasper 20.00% Ordinary |
20 at £1 | Mrs Judith Jasper 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,172 |
Cash | £14,015 |
Current Liabilities | £20,214 |
Latest Accounts | 30 April 2010 (13 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
14 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 June 2012 | Compulsory strike-off action has been suspended (1 page) |
1 June 2012 | Compulsory strike-off action has been suspended (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders Statement of capital on 2011-06-14
|
14 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders Statement of capital on 2011-06-14
|
20 August 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
20 August 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
17 June 2010 | Director's details changed for Leanne Smith on 26 April 2010 (2 pages) |
17 June 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Director's details changed for Leanne Smith on 26 April 2010 (2 pages) |
14 July 2009 | Return made up to 24/05/09; full list of members (10 pages) |
14 July 2009 | Return made up to 24/05/09; full list of members (10 pages) |
9 July 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
9 July 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
7 November 2008 | Director appointed leanne smith (2 pages) |
7 November 2008 | Director appointed leanne smith (2 pages) |
31 October 2008 | Appointment terminated director maurice jasper (1 page) |
31 October 2008 | Appointment Terminated Director maurice jasper (1 page) |
31 October 2008 | Appointment Terminated Secretary judith jasper (1 page) |
31 October 2008 | Appointment terminated secretary judith jasper (1 page) |
30 October 2008 | Total exemption small company accounts made up to 30 April 2008 (9 pages) |
30 October 2008 | Total exemption small company accounts made up to 30 April 2008 (9 pages) |
20 May 2008 | Return made up to 26/04/08; no change of members (6 pages) |
20 May 2008 | Return made up to 26/04/08; no change of members (6 pages) |
29 January 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
29 January 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
29 May 2007 | Return made up to 26/04/07; no change of members (6 pages) |
29 May 2007 | Return made up to 26/04/07; no change of members (6 pages) |
8 November 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
8 November 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
2 May 2006 | Return made up to 26/04/06; full list of members (6 pages) |
2 May 2006 | Return made up to 26/04/06; full list of members
|
24 November 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
24 November 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
5 August 2005 | Company name changed pepper j LIMITED\certificate issued on 05/08/05 (2 pages) |
5 August 2005 | Company name changed pepper j LIMITED\certificate issued on 05/08/05 (2 pages) |
28 April 2005 | Return made up to 26/04/05; full list of members (6 pages) |
28 April 2005 | Return made up to 26/04/05; full list of members (6 pages) |
10 January 2005 | Company name changed rhapsody tours LIMITED\certificate issued on 10/01/05 (2 pages) |
10 January 2005 | Company name changed rhapsody tours LIMITED\certificate issued on 10/01/05 (2 pages) |
29 September 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
29 September 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
28 April 2004 | Return made up to 26/04/04; full list of members
|
28 April 2004 | Return made up to 26/04/04; full list of members (6 pages) |
17 June 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
17 June 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
1 May 2003 | Return made up to 26/04/03; full list of members (6 pages) |
1 May 2003 | Return made up to 26/04/03; full list of members
|
27 October 2002 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
27 October 2002 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
10 May 2002 | Return made up to 26/04/02; full list of members
|
10 May 2002 | Return made up to 26/04/02; full list of members (6 pages) |
19 September 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
19 September 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
3 September 2001 | Resolutions
|
3 September 2001 | Resolutions
|
30 May 2001 | Return made up to 26/04/01; full list of members (6 pages) |
30 May 2001 | Return made up to 26/04/01; full list of members (6 pages) |
23 May 2000 | New director appointed (2 pages) |
23 May 2000 | New secretary appointed (2 pages) |
23 May 2000 | Ad 10/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 May 2000 | New secretary appointed (2 pages) |
23 May 2000 | Registered office changed on 23/05/00 from: 160 elliott street tyldesley manchester lancashire M29 8DS (1 page) |
23 May 2000 | Ad 10/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 May 2000 | New director appointed (2 pages) |
23 May 2000 | Registered office changed on 23/05/00 from: 160 elliott street tyldesley manchester lancashire M29 8DS (1 page) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | Secretary resigned (1 page) |
18 May 2000 | Secretary resigned (1 page) |
18 May 2000 | Director resigned (1 page) |
26 April 2000 | Incorporation (12 pages) |