Sale
Cheshire
M33 3NR
Secretary Name | Kelly Hernsdorf-Smith |
---|---|
Nationality | American |
Status | Closed |
Appointed | 08 February 2005(4 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 28 September 2011) |
Role | Company Director |
Correspondence Address | 215 Marsland Road Sale Manchester M33 3NR |
Secretary Name | Nicol Heather Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Urban Road Sale Cheshire M33 7TG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | C/O Mansell House Aspinall Close Horwich Bolton Lancashire BL6 6QQ |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Horwich |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Latest Accounts | 30 September 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
28 September 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 September 2011 | Final Gazette dissolved following liquidation (1 page) |
28 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 June 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 June 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 March 2011 | Liquidators' statement of receipts and payments to 19 March 2011 (5 pages) |
28 March 2011 | Liquidators' statement of receipts and payments to 19 March 2011 (5 pages) |
28 March 2011 | Liquidators statement of receipts and payments to 19 March 2011 (5 pages) |
27 September 2010 | Liquidators statement of receipts and payments to 19 September 2010 (6 pages) |
27 September 2010 | Liquidators' statement of receipts and payments to 19 September 2010 (6 pages) |
27 September 2010 | Liquidators' statement of receipts and payments to 19 September 2010 (6 pages) |
29 March 2010 | Liquidators statement of receipts and payments to 19 March 2010 (5 pages) |
29 March 2010 | Liquidators' statement of receipts and payments to 19 March 2010 (5 pages) |
29 March 2010 | Liquidators' statement of receipts and payments to 19 March 2010 (5 pages) |
28 March 2009 | Appointment of a voluntary liquidator (1 page) |
28 March 2009 | Resolutions
|
28 March 2009 | Registered office changed on 28/03/2009 from mk-v ravenscraig road little hulton manchester gtr manchester M38 9PU (1 page) |
28 March 2009 | Statement of affairs with form 4.19 (6 pages) |
28 March 2009 | Resolutions
|
28 March 2009 | Statement of affairs with form 4.19 (6 pages) |
28 March 2009 | Registered office changed on 28/03/2009 from mk-v ravenscraig road little hulton manchester gtr manchester M38 9PU (1 page) |
28 March 2009 | Appointment of a voluntary liquidator (1 page) |
5 March 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
5 March 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
8 December 2008 | Return made up to 04/09/08; full list of members (3 pages) |
8 December 2008 | Director's change of particulars / howard smith / 05/09/2008 (1 page) |
8 December 2008 | Director's Change of Particulars / howard smith / 05/09/2008 / HouseName/Number was: , now: 215; Street was: 215 marsland road, now: marsland road; Occupation was: photographer, now: cameraman (1 page) |
8 December 2008 | Return made up to 04/09/08; full list of members (3 pages) |
3 April 2008 | Registered office changed on 03/04/2008 from mk-v, ravenscraig road little hulton manchester M38 9PU (1 page) |
3 April 2008 | Registered office changed on 03/04/2008 from mk-v, ravenscraig road little hulton manchester M38 9PU (1 page) |
29 March 2008 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
29 March 2008 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
8 November 2007 | Registered office changed on 08/11/07 from: 27 memorial road worsley manchester lancashire M28 3AG (1 page) |
8 November 2007 | Registered office changed on 08/11/07 from: 27 memorial road worsley manchester lancashire M28 3AG (1 page) |
23 October 2007 | Return made up to 04/09/07; full list of members (2 pages) |
23 October 2007 | Return made up to 04/09/07; full list of members (2 pages) |
31 May 2007 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
31 May 2007 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
6 January 2007 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
6 January 2007 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
6 October 2006 | Return made up to 04/09/06; full list of members (2 pages) |
6 October 2006 | Return made up to 04/09/06; full list of members (2 pages) |
13 September 2005 | Return made up to 04/09/05; full list of members (2 pages) |
13 September 2005 | Return made up to 04/09/05; full list of members (2 pages) |
21 February 2005 | New secretary appointed (1 page) |
21 February 2005 | Secretary resigned (1 page) |
21 February 2005 | Secretary resigned (1 page) |
21 February 2005 | New secretary appointed (1 page) |
4 January 2005 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
4 January 2005 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
8 October 2004 | Return made up to 04/09/04; full list of members (6 pages) |
8 October 2004 | Return made up to 04/09/04; full list of members (6 pages) |
16 April 2004 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
16 April 2004 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
15 September 2003 | Return made up to 04/09/03; no change of members (6 pages) |
15 September 2003 | Return made up to 04/09/03; no change of members (6 pages) |
11 February 2003 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
11 February 2003 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
24 September 2002 | Return made up to 04/09/02; no change of members (6 pages) |
24 September 2002 | Return made up to 04/09/02; no change of members (6 pages) |
24 September 2001 | Return made up to 04/09/01; full list of members (6 pages) |
24 September 2001 | Return made up to 04/09/01; full list of members (6 pages) |
29 March 2001 | New secretary appointed (2 pages) |
29 March 2001 | New secretary appointed (2 pages) |
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | Resolutions
|
23 February 2001 | Company name changed mk-v com LIMITED\certificate issued on 23/02/01 (2 pages) |
23 February 2001 | Company name changed mk-v com LIMITED\certificate issued on 23/02/01 (2 pages) |
6 September 2000 | Director resigned (1 page) |
6 September 2000 | Director resigned (1 page) |
6 September 2000 | Secretary resigned (1 page) |
6 September 2000 | Secretary resigned (1 page) |
4 September 2000 | Incorporation (12 pages) |