Didsbury
Cheshire
M20 2GB
Director Name | Mr Nigel Alistair Reed |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 2005(4 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 30 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Mersey Meadows Didsbury Manchester M20 2GB |
Secretary Name | Mr Nigel Alistair Reed |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 March 2005(4 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 30 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Mersey Meadows Didsbury Manchester M20 2GB |
Director Name | Dean Melvin Cox |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2000(1 week, 5 days after company formation) |
Appointment Duration | 4 years, 5 months (resigned 14 March 2005) |
Role | Company Director |
Correspondence Address | Meadow Bank Coventry Road Berkswell West Midlands CV7 7AZ |
Secretary Name | Raymond James Burns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2002(2 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 November 2003) |
Role | Company Director |
Correspondence Address | 3 Eden Bridge Road Hall Green Birmingham B28 8PG |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2000(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2000(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | HL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2000(1 week, 5 days after company formation) |
Appointment Duration | 2 years (resigned 09 October 2002) |
Correspondence Address | St James's Court Brown Street Manchester Lancashire M2 2JF |
Registered Address | Quay House Quay Street Manchester M3 3JE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 September 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
30 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2013 | Application to strike the company off the register (3 pages) |
4 April 2013 | Application to strike the company off the register (3 pages) |
10 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders Statement of capital on 2012-10-10
|
10 October 2012 | Registered office address changed from Quay House C/O Rowe Cohen Quay Street Manchester M3 3JE on 10 October 2012 (1 page) |
10 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders Statement of capital on 2012-10-10
|
10 October 2012 | Registered office address changed from Quay House C/O Rowe Cohen Quay Street Manchester M3 3JE on 10 October 2012 (1 page) |
20 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
20 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
5 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (5 pages) |
16 February 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
16 February 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
19 November 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (5 pages) |
19 November 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
16 July 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
2 December 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (3 pages) |
2 December 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (3 pages) |
10 July 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
10 July 2009 | Accounts made up to 30 September 2008 (2 pages) |
15 December 2008 | Return made up to 27/09/08; full list of members (3 pages) |
15 December 2008 | Return made up to 27/09/08; full list of members (3 pages) |
11 July 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
11 July 2008 | Accounts made up to 30 September 2007 (2 pages) |
20 November 2007 | Return made up to 27/09/07; no change of members (7 pages) |
20 November 2007 | Return made up to 27/09/07; no change of members (7 pages) |
24 September 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
24 September 2007 | Accounts made up to 30 September 2006 (1 page) |
15 November 2006 | Return made up to 27/09/06; full list of members (7 pages) |
15 November 2006 | Return made up to 27/09/06; full list of members (7 pages) |
6 July 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
6 July 2006 | Accounts made up to 30 September 2005 (1 page) |
10 November 2005 | Return made up to 27/09/05; full list of members (7 pages) |
10 November 2005 | Return made up to 27/09/05; full list of members (7 pages) |
11 April 2005 | New secretary appointed;new director appointed (2 pages) |
11 April 2005 | New secretary appointed;new director appointed (2 pages) |
22 March 2005 | Registered office changed on 22/03/05 from: st jamess court brown street manchester M2 2JF (1 page) |
22 March 2005 | Director resigned (1 page) |
22 March 2005 | Director resigned (1 page) |
22 March 2005 | New director appointed (2 pages) |
22 March 2005 | New director appointed (2 pages) |
22 March 2005 | Registered office changed on 22/03/05 from: st jamess court brown street manchester M2 2JF (1 page) |
8 December 2004 | Return made up to 27/09/04; full list of members (7 pages) |
8 December 2004 | Return made up to 27/09/04; full list of members (7 pages) |
6 December 2004 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
6 December 2004 | Accounts made up to 30 September 2003 (1 page) |
6 December 2004 | Accounts made up to 30 September 2004 (1 page) |
6 December 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
13 May 2004 | Return made up to 27/09/03; full list of members (6 pages) |
13 May 2004 | Return made up to 27/09/03; full list of members (6 pages) |
7 April 2004 | Secretary resigned (1 page) |
7 April 2004 | Secretary resigned (1 page) |
1 December 2003 | Director resigned (1 page) |
1 December 2003 | Director resigned (1 page) |
1 December 2003 | Director resigned (1 page) |
1 December 2003 | Director resigned (1 page) |
5 November 2002 | Accounts made up to 30 September 2001 (1 page) |
5 November 2002 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
5 November 2002 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
5 November 2002 | Accounts made up to 30 September 2002 (1 page) |
16 October 2002 | Secretary resigned (1 page) |
16 October 2002 | New secretary appointed (2 pages) |
16 October 2002 | New secretary appointed (2 pages) |
16 October 2002 | Secretary resigned (1 page) |
8 October 2002 | Return made up to 27/09/02; full list of members (6 pages) |
8 October 2002 | Return made up to 27/09/02; full list of members (6 pages) |
4 October 2001 | Return made up to 27/09/01; full list of members (6 pages) |
4 October 2001 | Return made up to 27/09/01; full list of members (6 pages) |
25 July 2001 | Company name changed claimsure LIMITED\certificate issued on 25/07/01 (2 pages) |
25 July 2001 | Company name changed claimsure LIMITED\certificate issued on 25/07/01 (2 pages) |
13 February 2001 | Secretary resigned (1 page) |
13 February 2001 | Secretary resigned (1 page) |
13 February 2001 | Registered office changed on 13/02/01 from: 16 churchill way cardiff CF10 2DX (1 page) |
13 February 2001 | Registered office changed on 13/02/01 from: 16 churchill way cardiff CF10 2DX (1 page) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | New secretary appointed (2 pages) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | New secretary appointed (2 pages) |
24 October 2000 | Memorandum and Articles of Association (7 pages) |
24 October 2000 | Memorandum and Articles of Association (7 pages) |
19 October 2000 | Company name changed pagequest LIMITED\certificate issued on 20/10/00 (2 pages) |
19 October 2000 | Company name changed pagequest LIMITED\certificate issued on 20/10/00 (2 pages) |
27 September 2000 | Incorporation (14 pages) |