Walshaw
Bury
Lancashire
BL8 3BE
Secretary Name | Mr David William Henry Speakman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2006(6 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month (closed 21 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Maldon Road Standish Wigan Lancashire WN6 0EX |
Director Name | Louise Patricia Gregory |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2000(3 weeks, 1 day after company formation) |
Appointment Duration | 2 years (resigned 19 June 2002) |
Role | Property Manager |
Correspondence Address | 29 Parsons Walk Wigan Lancashire WN1 1RU |
Secretary Name | Mr Paul Darren Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2000(3 weeks, 1 day after company formation) |
Appointment Duration | 2 years (resigned 31 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21-23 Hall Street Walshaw Bury Lancashire BL8 3BE |
Secretary Name | Mark Andrew Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(2 years after company formation) |
Appointment Duration | 4 years (resigned 01 June 2006) |
Role | Property Developer |
Correspondence Address | 2 Brookfield House Holcombe Brook Bury Lancashire BL0 9RN |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 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 | 03 May 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 13 Police Street Manchester M2 7LQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Praxis Real Estate Management LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £36 |
Current Liabilities | £18,644 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 June 2015 | Voluntary strike-off action has been suspended (1 page) |
4 June 2015 | Voluntary strike-off action has been suspended (1 page) |
10 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-10
|
10 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-10
|
10 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-10
|
7 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
25 September 2014 | Voluntary strike-off action has been suspended (1 page) |
25 September 2014 | Voluntary strike-off action has been suspended (1 page) |
19 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 August 2014 | Application to strike the company off the register (3 pages) |
7 August 2014 | Application to strike the company off the register (3 pages) |
7 May 2014 | Registered office address changed from 6 Brookfield House Holcombe Brook Bury Lancashire BL0 9RN on 7 May 2014 (1 page) |
7 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Registered office address changed from 6 Brookfield House Holcombe Brook Bury Lancashire BL0 9RN on 7 May 2014 (1 page) |
7 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Registered office address changed from 6 Brookfield House Holcombe Brook Bury Lancashire BL0 9RN on 7 May 2014 (1 page) |
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
26 July 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
26 July 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
26 July 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 July 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 May 2009 | Return made up to 03/05/09; full list of members (3 pages) |
20 May 2009 | Return made up to 03/05/09; full list of members (3 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 May 2008 | Return made up to 03/05/08; full list of members (3 pages) |
27 May 2008 | Return made up to 03/05/08; full list of members (3 pages) |
11 April 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
11 April 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
25 May 2007 | Return made up to 03/05/07; full list of members
|
25 May 2007 | Return made up to 03/05/07; full list of members
|
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 November 2006 | New secretary appointed (2 pages) |
10 November 2006 | New secretary appointed (2 pages) |
5 June 2006 | Return made up to 03/05/06; full list of members (6 pages) |
5 June 2006 | Return made up to 03/05/06; full list of members (6 pages) |
5 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
5 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
16 May 2005 | Return made up to 03/05/05; full list of members (6 pages) |
16 May 2005 | Return made up to 03/05/05; full list of members (6 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
13 May 2004 | Return made up to 03/05/04; full list of members (6 pages) |
13 May 2004 | Return made up to 03/05/04; full list of members (6 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
2 December 2003 | Particulars of mortgage/charge (3 pages) |
2 December 2003 | Particulars of mortgage/charge (3 pages) |
5 August 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
5 August 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
15 May 2003 | Return made up to 03/05/03; full list of members (6 pages) |
15 May 2003 | Return made up to 03/05/03; full list of members (6 pages) |
30 April 2003 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
30 April 2003 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
12 September 2002 | New director appointed (2 pages) |
12 September 2002 | New director appointed (2 pages) |
4 September 2002 | New secretary appointed (1 page) |
4 September 2002 | Secretary resigned (1 page) |
4 September 2002 | Secretary resigned (1 page) |
4 September 2002 | New secretary appointed (1 page) |
23 August 2002 | Director resigned (1 page) |
23 August 2002 | Director resigned (1 page) |
16 July 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
16 July 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
27 June 2002 | New secretary appointed (2 pages) |
27 June 2002 | New secretary appointed (2 pages) |
20 May 2002 | Return made up to 03/05/02; full list of members (6 pages) |
20 May 2002 | Return made up to 03/05/02; full list of members (6 pages) |
24 October 2001 | Registered office changed on 24/10/01 from: century house 11 saint peters square manchester lancashire M2 3DN (1 page) |
24 October 2001 | Registered office changed on 24/10/01 from: century house 11 saint peters square manchester lancashire M2 3DN (1 page) |
5 June 2001 | Return made up to 03/05/01; full list of members (6 pages) |
5 June 2001 | Return made up to 03/05/01; full list of members (6 pages) |
5 March 2001 | Accounting reference date extended from 31/05/01 to 30/09/01 (1 page) |
5 March 2001 | Accounting reference date extended from 31/05/01 to 30/09/01 (1 page) |
7 June 2000 | Registered office changed on 07/06/00 from: plume of feathers harley shrewsbury salop SY5 6LP (1 page) |
7 June 2000 | Registered office changed on 07/06/00 from: plume of feathers harley shrewsbury salop SY5 6LP (1 page) |
31 May 2000 | New director appointed (2 pages) |
31 May 2000 | Registered office changed on 31/05/00 from: the britannia suite st james's buildings 79 oxford street, manchester lancashire M1 6FR (1 page) |
31 May 2000 | Secretary resigned (2 pages) |
31 May 2000 | New director appointed (2 pages) |
31 May 2000 | Registered office changed on 31/05/00 from: the britannia suite st james's buildings 79 oxford street, manchester lancashire M1 6FR (1 page) |
31 May 2000 | New secretary appointed (2 pages) |
31 May 2000 | Director resigned (2 pages) |
31 May 2000 | New secretary appointed (2 pages) |
31 May 2000 | Director resigned (2 pages) |
31 May 2000 | Secretary resigned (2 pages) |
3 May 2000 | Incorporation (10 pages) |
3 May 2000 | Incorporation (10 pages) |