Prestbury
Cheshire
SK10 4PU
Secretary Name | Patricia Louise Sawas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 July 2008(8 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 14 January 2014) |
Role | Sales |
Correspondence Address | 31 Packsaddle Park Prestbury Cheshire SK10 4PU |
Director Name | Philip James Jay |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 January 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Danehurst Macclesfield Road Rushton Spencer Cheshire SK11 0QJ |
Secretary Name | John Michael Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 11 months (resigned 14 July 2008) |
Role | Company Director |
Correspondence Address | 163 Lily Hill Street Whitefield Manchester M45 7SP |
Director Name | Regent Road Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2000(same day as company formation) |
Correspondence Address | The Cottages Regent Road Altrincham Cheshire WA14 1RX |
Secretary Name | Downs Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2000(same day as company formation) |
Correspondence Address | The Cottages Regent Road Altrincham Cheshire WA14 1RX |
Registered Address | Unit 30 Harcourt Street Worsley Manchester M28 3GN |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Walkden North |
Built Up Area | Greater Manchester |
52 at £1 | M.n. Sawas 52.00% Ordinary A |
---|---|
48 at £1 | M.n. Sawas 48.00% Ordinary B |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
23 September 2013 | Application to strike the company off the register (3 pages) |
23 September 2013 | Application to strike the company off the register (3 pages) |
24 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders Statement of capital on 2013-05-24
|
24 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders Statement of capital on 2013-05-24
|
16 August 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
16 August 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
17 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (5 pages) |
30 June 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
30 June 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
6 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (5 pages) |
13 July 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
13 July 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
26 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (4 pages) |
21 July 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
21 July 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
9 June 2009 | Return made up to 11/05/09; full list of members (3 pages) |
9 June 2009 | Return made up to 11/05/09; full list of members (3 pages) |
24 September 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
24 September 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
23 September 2008 | Secretary appointed patricia louise sawas (1 page) |
23 September 2008 | Secretary appointed patricia louise sawas (1 page) |
23 September 2008 | Appointment Terminated Secretary john taylor (1 page) |
23 September 2008 | Appointment terminated secretary john taylor (1 page) |
12 May 2008 | Return made up to 11/05/08; full list of members (3 pages) |
12 May 2008 | Return made up to 11/05/08; full list of members (3 pages) |
6 August 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
6 August 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
14 May 2007 | Return made up to 11/05/07; full list of members (2 pages) |
14 May 2007 | Location of register of members (1 page) |
14 May 2007 | Return made up to 11/05/07; full list of members (2 pages) |
14 May 2007 | Location of register of members (1 page) |
29 August 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
29 August 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
27 June 2006 | Registered office changed on 27/06/06 from: unit 10 barrs fold close wingates industrial estate west houghton bolton lancashire BL5 3XA (1 page) |
27 June 2006 | Registered office changed on 27/06/06 from: unit 10 barrs fold close wingates industrial estate west houghton bolton lancashire BL5 3XA (1 page) |
12 May 2006 | Return made up to 11/05/06; full list of members (2 pages) |
12 May 2006 | Return made up to 11/05/06; full list of members (2 pages) |
30 September 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
30 September 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
23 May 2005 | Return made up to 11/05/05; full list of members (6 pages) |
23 May 2005 | Return made up to 11/05/05; full list of members (6 pages) |
5 October 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
5 October 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
25 May 2004 | Return made up to 11/05/04; full list of members (6 pages) |
25 May 2004 | Return made up to 11/05/04; full list of members (6 pages) |
29 January 2004 | Return made up to 11/05/03; no change of members
|
29 January 2004 | Return made up to 11/05/03; no change of members (6 pages) |
26 January 2004 | Registered office changed on 26/01/04 from: the cottages regent road altrincham cheshire WA14 1RX (1 page) |
26 January 2004 | Registered office changed on 26/01/04 from: the cottages regent road altrincham cheshire WA14 1RX (1 page) |
3 November 2003 | Withdrawal of application for striking off (1 page) |
3 November 2003 | Withdrawal of application for striking off (1 page) |
15 July 2003 | Voluntary strike-off action has been suspended (1 page) |
15 July 2003 | Voluntary strike-off action has been suspended (1 page) |
24 June 2003 | First Gazette notice for voluntary strike-off (1 page) |
24 June 2003 | First Gazette notice for voluntary strike-off (1 page) |
12 May 2003 | Application for striking-off (1 page) |
12 May 2003 | Application for striking-off (1 page) |
10 February 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
10 February 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
3 February 2003 | Director resigned (1 page) |
3 February 2003 | Director resigned (1 page) |
5 November 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
5 November 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
5 August 2002 | Return made up to 11/05/02; full list of members (7 pages) |
5 August 2002 | Return made up to 11/05/02; full list of members (7 pages) |
12 February 2002 | Total exemption full accounts made up to 31 December 2000 (5 pages) |
12 February 2002 | Total exemption full accounts made up to 31 December 2000 (5 pages) |
18 October 2001 | Memorandum and Articles of Association (18 pages) |
18 October 2001 | Memorandum and Articles of Association (18 pages) |
12 October 2001 | Company name changed swordward developments LIMITED\certificate issued on 12/10/01 (2 pages) |
12 October 2001 | Company name changed swordward developments LIMITED\certificate issued on 12/10/01 (2 pages) |
29 August 2001 | Resolutions
|
29 August 2001 | Resolutions
|
28 August 2001 | Conve 19/08/01 (2 pages) |
28 August 2001 | Conve 19/08/01 (2 pages) |
28 August 2001 | Ad 19/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 August 2001 | Ad 19/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 August 2001 | Particulars of mortgage/charge (3 pages) |
21 August 2001 | Particulars of mortgage/charge (3 pages) |
30 May 2001 | Return made up to 11/05/01; full list of members (6 pages) |
30 May 2001 | Return made up to 11/05/01; full list of members (6 pages) |
20 April 2001 | Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page) |
20 April 2001 | Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page) |
24 October 2000 | New director appointed (2 pages) |
24 October 2000 | New director appointed (2 pages) |
26 September 2000 | New secretary appointed (2 pages) |
26 September 2000 | New secretary appointed (2 pages) |
13 September 2000 | Director resigned (1 page) |
13 September 2000 | Secretary resigned (1 page) |
13 September 2000 | Secretary resigned (1 page) |
13 September 2000 | New director appointed (2 pages) |
13 September 2000 | New director appointed (2 pages) |
13 September 2000 | Director resigned (1 page) |
25 July 2000 | Memorandum and Articles of Association (15 pages) |
25 July 2000 | Memorandum and Articles of Association (15 pages) |
24 July 2000 | Company name changed altcom 257 LIMITED\certificate issued on 25/07/00 (2 pages) |
24 July 2000 | Company name changed altcom 257 LIMITED\certificate issued on 25/07/00 (2 pages) |
11 May 2000 | Incorporation (21 pages) |
11 May 2000 | Incorporation (21 pages) |