Stockport
Cheshire
SK2 7HW
Secretary Name | James Thomas Lomas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 August 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 11 years, 4 months (closed 13 December 2011) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | 33 Maldon Crescent Swinton Manchester M27 5PZ |
Director Name | James Thomas Lomas |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2007(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 13 December 2011) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 33 Maldon Crescent Swinton Manchester M27 5PZ |
Director Name | James Thomas Lomas |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 05 April 2007) |
Role | Salesman |
Correspondence Address | 31 Kelstern Square Manchester Lancashire M13 0XW |
Director Name | Thomas John Poole |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 March 2007) |
Role | TV Engineer |
Correspondence Address | 12 Ellesmere Road North Stockport Cheshire SK4 4QQ |
Director Name | Michael Edwin Upton |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 5 months (resigned 06 January 2008) |
Role | TV Engineer |
Correspondence Address | 38 Lynnwood Road Manchester Lancashire M19 1RJ |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2000(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2000(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 975-977 Stockport Road Levenshulme Manchester M19 2SY |
---|---|
Region | North West |
Constituency | Manchester, Gorton |
County | Greater Manchester |
Ward | Levenshulme |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
13 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
18 August 2011 | Application to strike the company off the register (3 pages) |
18 August 2011 | Application to strike the company off the register (3 pages) |
30 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders Statement of capital on 2011-06-30
|
30 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders Statement of capital on 2011-06-30
|
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
27 August 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
27 August 2010 | Director's details changed for Andrew Michael Smith on 31 March 2010 (2 pages) |
27 August 2010 | Director's details changed for James Thomas Lomas on 31 March 2010 (2 pages) |
27 August 2010 | Director's details changed for James Thomas Lomas on 31 March 2010 (2 pages) |
27 August 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
27 August 2010 | Director's details changed for Andrew Michael Smith on 31 March 2010 (2 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
5 September 2009 | Return made up to 12/06/09; full list of members (4 pages) |
5 September 2009 | Return made up to 12/06/09; full list of members (4 pages) |
2 June 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
2 June 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
6 October 2008 | Return made up to 12/06/08; full list of members (7 pages) |
6 October 2008 | Return made up to 12/06/08; full list of members (7 pages) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | Director resigned (1 page) |
5 February 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
5 February 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
3 July 2007 | Return made up to 12/06/07; change of members (7 pages) |
3 July 2007 | New director appointed (2 pages) |
3 July 2007 | Secretary's particulars changed (1 page) |
3 July 2007 | Return made up to 12/06/07; change of members
|
3 July 2007 | New director appointed (2 pages) |
3 July 2007 | Secretary's particulars changed (1 page) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Director resigned (1 page) |
12 October 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
12 October 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
15 August 2006 | Return made up to 12/06/06; full list of members (9 pages) |
15 August 2006 | Return made up to 12/06/06; full list of members (9 pages) |
8 February 2006 | Particulars of mortgage/charge (3 pages) |
8 February 2006 | Particulars of mortgage/charge (3 pages) |
11 October 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
11 October 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
21 June 2005 | Return made up to 12/06/05; full list of members (9 pages) |
21 June 2005 | Return made up to 12/06/05; full list of members (9 pages) |
19 October 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
19 October 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
25 June 2004 | Return made up to 12/06/04; full list of members
|
25 June 2004 | Return made up to 12/06/04; full list of members (9 pages) |
16 September 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
16 September 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
5 August 2003 | Return made up to 12/06/03; full list of members (9 pages) |
5 August 2003 | Return made up to 12/06/03; full list of members (9 pages) |
2 October 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
2 October 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
2 August 2002 | Return made up to 12/06/02; full list of members (9 pages) |
2 August 2002 | Return made up to 12/06/02; full list of members (9 pages) |
19 October 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
19 October 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
14 June 2001 | Return made up to 12/06/01; full list of members
|
14 June 2001 | Return made up to 12/06/01; full list of members (7 pages) |
22 August 2000 | New secretary appointed;new director appointed (2 pages) |
22 August 2000 | New director appointed (2 pages) |
22 August 2000 | New director appointed (2 pages) |
22 August 2000 | New director appointed (2 pages) |
22 August 2000 | New secretary appointed;new director appointed (2 pages) |
22 August 2000 | New director appointed (2 pages) |
15 August 2000 | Secretary resigned (1 page) |
15 August 2000 | Director resigned (1 page) |
15 August 2000 | Director resigned (1 page) |
15 August 2000 | Registered office changed on 15/08/00 from: north wing daisy mill 345 stockport road manchester lancashire M13 0LF (1 page) |
15 August 2000 | Secretary resigned (1 page) |
15 August 2000 | Registered office changed on 15/08/00 from: north wing daisy mill 345 stockport road manchester lancashire M13 0LF (1 page) |
11 August 2000 | Registered office changed on 11/08/00 from: 44 upper belgrave road bristol avon BS8 2XN (1 page) |
11 August 2000 | New director appointed (2 pages) |
11 August 2000 | Registered office changed on 11/08/00 from: 44 upper belgrave road bristol avon BS8 2XN (1 page) |
11 August 2000 | New director appointed (2 pages) |
1 August 2000 | Company name changed prowler LIMITED\certificate issued on 02/08/00 (2 pages) |
1 August 2000 | Company name changed prowler LIMITED\certificate issued on 02/08/00 (2 pages) |
12 June 2000 | Incorporation (7 pages) |