Glynneath
Neath
West Glamorgan
SA11 5AG
Wales
Director Name | Mr Leonard Maxwell Boyce |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 16 years, 3 months (closed 11 October 2016) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 New Street Glynneath Neath West Glamorgan SA11 5AG Wales |
Director Name | Mr James Stuart Littlewood |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 16 years, 3 months (closed 11 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Burnedge House Burnedge Lane Grasscroft Oldham Lancashire OL4 4EB |
Secretary Name | Mr James Stuart Littlewood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 16 years, 3 months (closed 11 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Burnedge House Burnedge Lane Grasscroft Oldham Lancashire OL4 4EB |
Secretary Name | Craig Philip Ramadhin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(1 month, 2 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | 17 Whitecroft Avenue Shaw Oldham Lancashire OL2 8HY |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 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 | 11 May 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | C/O Cassons Rational House 64 Bridge Street Manchester M3 3BN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
50 at £1 | Mr Leonard Maxwell Boyce 50.00% Ordinary |
---|---|
25 at £1 | Mr James Stuart Littlewood 25.00% Ordinary |
25 at £1 | Mrs Jean Boyce 25.00% Ordinary |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
11 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2016 | Application to strike the company off the register (3 pages) |
18 July 2016 | Application to strike the company off the register (3 pages) |
22 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
22 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
11 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
16 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
16 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
13 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
4 February 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
4 February 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
10 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (6 pages) |
10 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (6 pages) |
26 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
26 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
11 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (6 pages) |
11 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (6 pages) |
4 November 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
4 November 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
23 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
23 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
24 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
24 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
17 May 2010 | Director's details changed for Leonard Maxwell Boyce on 30 April 2010 (2 pages) |
17 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Director's details changed for Jean Boyce on 30 April 2010 (2 pages) |
17 May 2010 | Director's details changed for Jean Boyce on 30 April 2010 (2 pages) |
17 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Director's details changed for Leonard Maxwell Boyce on 30 April 2010 (2 pages) |
10 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
10 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
21 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
21 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
3 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
3 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
15 September 2008 | Registered office changed on 15/09/2008 from 3RD floor bow chambers 8 tib lane manchester lancashire M2 4JB (1 page) |
15 September 2008 | Registered office changed on 15/09/2008 from 3RD floor bow chambers 8 tib lane manchester lancashire M2 4JB (1 page) |
29 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
29 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
21 April 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
21 April 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
27 June 2007 | Location of register of members (1 page) |
27 June 2007 | Location of register of members (1 page) |
27 June 2007 | Return made up to 30/04/07; full list of members (3 pages) |
27 June 2007 | Return made up to 30/04/07; full list of members (3 pages) |
19 December 2006 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
19 December 2006 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
15 May 2006 | Return made up to 30/04/06; full list of members (3 pages) |
15 May 2006 | Return made up to 30/04/06; full list of members (3 pages) |
23 February 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
23 February 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
11 May 2005 | Return made up to 30/04/05; full list of members (3 pages) |
11 May 2005 | Return made up to 30/04/05; full list of members (3 pages) |
6 May 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
6 May 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
30 June 2004 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
30 June 2004 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
12 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
12 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
25 June 2003 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
25 June 2003 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
25 June 2003 | Return made up to 11/05/03; full list of members (7 pages) |
25 June 2003 | Return made up to 11/05/03; full list of members (7 pages) |
26 September 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
26 September 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
29 May 2002 | Return made up to 11/05/02; full list of members (7 pages) |
29 May 2002 | Return made up to 11/05/02; full list of members (7 pages) |
15 June 2001 | Return made up to 11/05/01; full list of members
|
15 June 2001 | Return made up to 11/05/01; full list of members
|
31 August 2000 | Accounting reference date extended from 31/05/01 to 30/06/01 (1 page) |
31 August 2000 | Ad 25/08/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 August 2000 | Accounting reference date extended from 31/05/01 to 30/06/01 (1 page) |
31 August 2000 | Ad 25/08/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 August 2000 | Secretary resigned (1 page) |
8 August 2000 | New director appointed (2 pages) |
8 August 2000 | New director appointed (2 pages) |
8 August 2000 | Secretary resigned (1 page) |
8 August 2000 | New director appointed (2 pages) |
8 August 2000 | New director appointed (2 pages) |
11 July 2000 | New secretary appointed (2 pages) |
11 July 2000 | New secretary appointed;new director appointed (3 pages) |
11 July 2000 | New secretary appointed (2 pages) |
11 July 2000 | Registered office changed on 11/07/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR (1 page) |
11 July 2000 | Secretary resigned (2 pages) |
11 July 2000 | Director resigned (2 pages) |
11 July 2000 | New secretary appointed;new director appointed (3 pages) |
11 July 2000 | Registered office changed on 11/07/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR (1 page) |
11 July 2000 | Director resigned (2 pages) |
11 July 2000 | Secretary resigned (2 pages) |
5 July 2000 | Company name changed voguebrand LIMITED\certificate issued on 06/07/00 (2 pages) |
5 July 2000 | Company name changed voguebrand LIMITED\certificate issued on 06/07/00 (2 pages) |
11 May 2000 | Incorporation (10 pages) |
11 May 2000 | Incorporation (10 pages) |