Delamer Road Bowdon
Altrincham
Cheshire
WA14 2HQ
Secretary Name | Mr Victor John Frederick Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 November 2000(3 weeks, 3 days after company formation) |
Appointment Duration | 16 years, 5 months (closed 11 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | South Downs Delamer Road Bowdon Altrincham Cheshire WA14 2NQ |
Director Name | BHE Company Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2000(same day as company formation) |
Correspondence Address | 1 Prior Chase Badgers Dene Grays Essex RM17 5HL |
Secretary Name | SBI Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2000(same day as company formation) |
Correspondence Address | 1 Prior Chase Badgers Dene Grays Essex RM17 5HL |
Registered Address | Sterling House 501 Middleton Road Chadderton Oldham OL9 9LY |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Chadderton Central |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
10 at £1 | Rosemary Smith 50.00% Ordinary |
---|---|
10 at £1 | Victor Smith 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,116 |
Current Liabilities | £3,116 |
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
11 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2017 | Application to strike the company off the register (3 pages) |
11 January 2017 | Application to strike the company off the register (3 pages) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
30 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
27 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
12 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
31 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
5 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
5 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
23 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (4 pages) |
23 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
15 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (4 pages) |
15 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
22 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (4 pages) |
22 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (4 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
6 November 2009 | Director's details changed for Mrs Rosemary Anne Smith on 6 November 2009 (2 pages) |
6 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (5 pages) |
6 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (5 pages) |
6 November 2009 | Director's details changed for Mrs Rosemary Anne Smith on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Mrs Rosemary Anne Smith on 6 November 2009 (2 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
18 November 2008 | Return made up to 18/10/08; full list of members (3 pages) |
18 November 2008 | Return made up to 18/10/08; full list of members (3 pages) |
19 August 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
19 August 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
7 November 2007 | Return made up to 18/10/07; no change of members (6 pages) |
7 November 2007 | Return made up to 18/10/07; no change of members (6 pages) |
11 October 2007 | Company name changed southern seas LIMITED\certificate issued on 11/10/07 (2 pages) |
11 October 2007 | Company name changed southern seas LIMITED\certificate issued on 11/10/07 (2 pages) |
1 September 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
1 September 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
12 December 2006 | Return made up to 18/10/06; full list of members (6 pages) |
12 December 2006 | Return made up to 18/10/06; full list of members (6 pages) |
11 July 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
11 July 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
16 November 2005 | Return made up to 18/10/05; full list of members (6 pages) |
16 November 2005 | Return made up to 18/10/05; full list of members (6 pages) |
23 August 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
23 August 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
13 December 2004 | Return made up to 18/10/04; full list of members (6 pages) |
13 December 2004 | Return made up to 18/10/04; full list of members (6 pages) |
2 September 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
2 September 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
20 November 2003 | Return made up to 18/10/03; full list of members (6 pages) |
20 November 2003 | Return made up to 18/10/03; full list of members (6 pages) |
4 September 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
4 September 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
14 November 2002 | Return made up to 18/10/02; no change of members (6 pages) |
14 November 2002 | Return made up to 18/10/02; no change of members (6 pages) |
4 August 2002 | Total exemption small company accounts made up to 31 October 2001 (2 pages) |
4 August 2002 | Total exemption small company accounts made up to 31 October 2001 (2 pages) |
9 July 2002 | Company name changed euro lubricants LTD\certificate issued on 09/07/02 (2 pages) |
9 July 2002 | Company name changed euro lubricants LTD\certificate issued on 09/07/02 (2 pages) |
11 December 2001 | Return made up to 18/10/01; full list of members (6 pages) |
11 December 2001 | Return made up to 18/10/01; full list of members (6 pages) |
18 July 2001 | New director appointed (2 pages) |
18 July 2001 | New director appointed (2 pages) |
18 July 2001 | New secretary appointed (2 pages) |
18 July 2001 | New secretary appointed (2 pages) |
14 December 2000 | Director resigned (1 page) |
14 December 2000 | Registered office changed on 14/12/00 from: 1ST floor 11 lyon road south wimbledon london SW19 2RL (1 page) |
14 December 2000 | Director resigned (1 page) |
14 December 2000 | Registered office changed on 14/12/00 from: 1ST floor 11 lyon road south wimbledon london SW19 2RL (1 page) |
14 December 2000 | Secretary resigned (1 page) |
14 December 2000 | Secretary resigned (1 page) |
18 October 2000 | Incorporation (19 pages) |
18 October 2000 | Incorporation (19 pages) |