Chorlton
Manchester
Lancashire
M21 9SS
Director Name | Ms Val Chinn |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 2009(9 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (closed 23 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Garth Drive Liverpool Merseyside L18 6NH |
Director Name | Simon Peter Pearce |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2000(same day as company formation) |
Role | Consultant |
Correspondence Address | 18 Athol Road Manchester M16 8QN |
Secretary Name | Anne Colette McNamara |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 12 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Athol Road Whalley Range Manchester Lancashire M16 8QN |
Director Name | Scott Edgar Wilson |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 August 2004) |
Role | Company Director |
Correspondence Address | 2 Church Hill Holywood County Down BT18 9DS Northern Ireland |
Secretary Name | Scott Edgar Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 August 2004) |
Role | Company Director |
Correspondence Address | 2 Church Hill Holywood County Down BT18 9DS Northern Ireland |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2000(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2000(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | Aeroworks 5 Adair Street Manchester Lancashire M1 2NQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
23 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
25 November 2009 | Application to strike the company off the register (3 pages) |
25 November 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
25 November 2009 | Application to strike the company off the register (3 pages) |
25 November 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
14 October 2009 | Appointment of Val Chinn as a director (2 pages) |
14 October 2009 | Termination of appointment of Simon Pearce as a director (1 page) |
14 October 2009 | Appointment of Val Chinn as a director (2 pages) |
14 October 2009 | Termination of appointment of Simon Pearce as a director (1 page) |
9 June 2009 | Return made up to 09/06/09; full list of members (3 pages) |
9 June 2009 | Return made up to 09/06/09; full list of members (3 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 June 2008 | Return made up to 12/05/08; full list of members (3 pages) |
4 June 2008 | Return made up to 12/05/08; full list of members (3 pages) |
10 March 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
10 March 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
19 June 2007 | Return made up to 12/05/07; no change of members (6 pages) |
19 June 2007 | Return made up to 12/05/07; no change of members (6 pages) |
7 February 2007 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
7 February 2007 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
19 May 2006 | Return made up to 12/05/06; full list of members (6 pages) |
19 May 2006 | Return made up to 12/05/06; full list of members (6 pages) |
5 February 2006 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
5 February 2006 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
10 August 2005 | Return made up to 20/05/05; full list of members (6 pages) |
10 August 2005 | Return made up to 20/05/05; full list of members (6 pages) |
23 February 2005 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
23 February 2005 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
24 December 2004 | Registered office changed on 24/12/04 from: raven house 113 fairfield street manchester M12 6EL (1 page) |
24 December 2004 | Registered office changed on 24/12/04 from: raven house 113 fairfield street manchester M12 6EL (1 page) |
17 August 2004 | New secretary appointed (2 pages) |
17 August 2004 | Director resigned (1 page) |
17 August 2004 | Director resigned (1 page) |
17 August 2004 | Secretary resigned (1 page) |
17 August 2004 | Secretary resigned (1 page) |
17 August 2004 | New secretary appointed (2 pages) |
7 June 2004 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
7 June 2004 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
28 May 2004 | Return made up to 20/05/04; full list of members (7 pages) |
28 May 2004 | Return made up to 20/05/04; full list of members (7 pages) |
12 August 2003 | Total exemption full accounts made up to 30 June 2003 (12 pages) |
12 August 2003 | Total exemption full accounts made up to 30 June 2003 (12 pages) |
4 June 2003 | Return made up to 29/05/03; full list of members (7 pages) |
4 June 2003 | Return made up to 29/05/03; full list of members
|
24 March 2003 | Total exemption full accounts made up to 30 June 2002 (12 pages) |
24 March 2003 | Total exemption full accounts made up to 30 June 2002 (12 pages) |
13 September 2002 | Registered office changed on 13/09/02 from: 116 tib street northern quarter manchester greater manchester M4 1LR (1 page) |
13 September 2002 | Registered office changed on 13/09/02 from: 116 tib street northern quarter manchester greater manchester M4 1LR (1 page) |
29 June 2002 | Return made up to 12/06/02; full list of members (7 pages) |
29 June 2002 | Return made up to 12/06/02; full list of members (7 pages) |
31 May 2002 | Total exemption full accounts made up to 30 June 2001 (11 pages) |
31 May 2002 | Total exemption full accounts made up to 30 June 2001 (11 pages) |
12 February 2002 | Company name changed simon pearce LIMITED\certificate issued on 12/02/02 (2 pages) |
12 February 2002 | Company name changed simon pearce LIMITED\certificate issued on 12/02/02 (2 pages) |
4 February 2002 | New director appointed (2 pages) |
4 February 2002 | Secretary resigned (1 page) |
4 February 2002 | New director appointed (2 pages) |
4 February 2002 | New secretary appointed (2 pages) |
4 February 2002 | New secretary appointed (2 pages) |
4 February 2002 | Secretary resigned (1 page) |
4 February 2002 | Registered office changed on 04/02/02 from: 18 athol road manchester lancashire M16 8QN (1 page) |
4 February 2002 | Registered office changed on 04/02/02 from: 18 athol road manchester lancashire M16 8QN (1 page) |
25 June 2001 | Return made up to 12/06/01; full list of members (6 pages) |
25 June 2001 | Return made up to 12/06/01; full list of members (6 pages) |
7 September 2000 | Particulars of mortgage/charge (3 pages) |
7 September 2000 | Particulars of mortgage/charge (3 pages) |
30 August 2000 | New secretary appointed (2 pages) |
30 August 2000 | Registered office changed on 30/08/00 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
30 August 2000 | Registered office changed on 30/08/00 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
30 August 2000 | New director appointed (2 pages) |
30 August 2000 | Secretary resigned (1 page) |
30 August 2000 | New secretary appointed (2 pages) |
30 August 2000 | Director resigned (1 page) |
30 August 2000 | Director resigned (1 page) |
30 August 2000 | Secretary resigned (1 page) |
30 August 2000 | New director appointed (2 pages) |
12 June 2000 | Incorporation (14 pages) |