West Didsbury
Manchester
M20 2YB
Secretary Name | Ms Pramila Patel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 July 2005(4 years, 9 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 17 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Ashwood Avenue Manchester M20 2YB |
Director Name | Ms Pramila Patel |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Ashwood Avenue Manchester M20 2YB |
Director Name | Paul Joseph Price |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 October 2002) |
Role | Chartered Accountant |
Correspondence Address | Flat 2 High Court 22 Westcliffe Road Bolton BL1 7JP |
Secretary Name | Ms Pramila Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Ashwood Avenue Manchester M20 2YB |
Director Name | Philip Michael Price |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2002(1 year, 12 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 May 2005) |
Role | Buildings Contractor |
Correspondence Address | 7 Besant Close Blackburn BB1 2RG |
Secretary Name | Mr Paul Joseph Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2002(1 year, 12 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 July 2005) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Ashwood Avenue West Didsbury Manchester M20 2YB |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 5 Ashwood Avenue West Didsbury Manchester M20 2YB |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury West |
Built Up Area | Greater Manchester |
1 at £1 | Paul Price 50.00% Ordinary |
---|---|
1 at £1 | Pramila Patel 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £89 |
Cash | £2 |
Current Liabilities | £8,213 |
Latest Accounts | 31 October 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
17 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 October 2014 | Application to strike the company off the register (3 pages) |
23 October 2014 | Application to strike the company off the register (3 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
15 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
10 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
10 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Total exemption full accounts made up to 31 October 2011 (6 pages) |
17 July 2012 | Total exemption full accounts made up to 31 October 2011 (6 pages) |
27 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
27 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
1 August 2011 | Total exemption full accounts made up to 31 October 2010 (6 pages) |
1 August 2011 | Total exemption full accounts made up to 31 October 2010 (6 pages) |
27 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
27 October 2010 | Director's details changed for Mr Paul Joseph Price on 30 June 2010 (2 pages) |
27 October 2010 | Secretary's details changed for Pramila Patel on 30 June 2010 (1 page) |
27 October 2010 | Director's details changed for Mr Paul Joseph Price on 30 June 2010 (2 pages) |
27 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
27 October 2010 | Secretary's details changed for Pramila Patel on 30 June 2010 (1 page) |
13 August 2010 | Total exemption full accounts made up to 31 October 2009 (6 pages) |
13 August 2010 | Total exemption full accounts made up to 31 October 2009 (6 pages) |
26 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
26 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
1 September 2009 | Total exemption full accounts made up to 31 October 2008 (6 pages) |
1 September 2009 | Total exemption full accounts made up to 31 October 2008 (6 pages) |
30 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
30 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
11 August 2008 | Total exemption full accounts made up to 31 October 2007 (6 pages) |
11 August 2008 | Total exemption full accounts made up to 31 October 2007 (6 pages) |
5 October 2007 | Return made up to 30/09/07; no change of members (6 pages) |
5 October 2007 | Return made up to 30/09/07; no change of members (6 pages) |
18 September 2007 | Total exemption full accounts made up to 31 October 2006 (6 pages) |
18 September 2007 | Total exemption full accounts made up to 31 October 2006 (6 pages) |
20 October 2006 | Return made up to 30/09/06; full list of members (6 pages) |
20 October 2006 | Return made up to 30/09/06; full list of members (6 pages) |
11 September 2006 | Total exemption full accounts made up to 31 October 2005 (6 pages) |
11 September 2006 | Total exemption full accounts made up to 31 October 2005 (6 pages) |
14 October 2005 | Return made up to 30/09/05; full list of members
|
14 October 2005 | Return made up to 30/09/05; full list of members
|
12 August 2005 | New secretary appointed (2 pages) |
12 August 2005 | Secretary resigned (1 page) |
12 August 2005 | Secretary resigned (1 page) |
12 August 2005 | New secretary appointed (2 pages) |
23 May 2005 | New director appointed (2 pages) |
23 May 2005 | New director appointed (2 pages) |
23 May 2005 | Director resigned (1 page) |
23 May 2005 | Total exemption full accounts made up to 31 October 2004 (6 pages) |
23 May 2005 | Director resigned (1 page) |
23 May 2005 | Total exemption full accounts made up to 31 October 2004 (6 pages) |
7 October 2004 | Total exemption full accounts made up to 31 October 2003 (6 pages) |
7 October 2004 | Return made up to 30/09/04; full list of members
|
7 October 2004 | Total exemption full accounts made up to 31 October 2003 (6 pages) |
7 October 2004 | Return made up to 30/09/04; full list of members
|
19 August 2004 | Registered office changed on 19/08/04 from: flat 2 high court westcliffe road bolton greater manchester BL1 7JP (2 pages) |
19 August 2004 | Registered office changed on 19/08/04 from: flat 2 high court westcliffe road bolton greater manchester BL1 7JP (2 pages) |
8 October 2003 | Total exemption full accounts made up to 31 October 2002 (6 pages) |
8 October 2003 | Return made up to 30/09/03; full list of members (6 pages) |
8 October 2003 | Return made up to 30/09/03; full list of members (6 pages) |
8 October 2003 | Total exemption full accounts made up to 31 October 2002 (6 pages) |
1 March 2003 | Total exemption full accounts made up to 31 October 2001 (5 pages) |
1 March 2003 | Total exemption full accounts made up to 31 October 2001 (5 pages) |
27 November 2002 | Return made up to 19/10/02; full list of members (7 pages) |
27 November 2002 | Return made up to 19/10/02; full list of members (7 pages) |
12 November 2002 | New secretary appointed (2 pages) |
12 November 2002 | Secretary resigned;director resigned (1 page) |
12 November 2002 | Director resigned (1 page) |
12 November 2002 | New director appointed (2 pages) |
12 November 2002 | New director appointed (2 pages) |
12 November 2002 | Secretary resigned;director resigned (1 page) |
12 November 2002 | Director resigned (1 page) |
12 November 2002 | New secretary appointed (2 pages) |
3 November 2001 | Registered office changed on 03/11/01 from: suite 106 40 princess street manchester M1 6DE (1 page) |
3 November 2001 | Return made up to 19/10/01; full list of members
|
3 November 2001 | Return made up to 19/10/01; full list of members
|
3 November 2001 | Registered office changed on 03/11/01 from: suite 106 40 princess street manchester M1 6DE (1 page) |
15 March 2001 | Registered office changed on 15/03/01 from: 4 britannia drive ashton on ribble preston lancashire PR2 2YD (2 pages) |
15 March 2001 | Registered office changed on 15/03/01 from: 4 britannia drive ashton on ribble preston lancashire PR2 2YD (2 pages) |
7 December 2000 | Director resigned (2 pages) |
7 December 2000 | Secretary resigned (2 pages) |
7 December 2000 | New director appointed (2 pages) |
7 December 2000 | Registered office changed on 07/12/00 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages) |
7 December 2000 | Secretary resigned (2 pages) |
7 December 2000 | New director appointed (2 pages) |
7 December 2000 | Registered office changed on 07/12/00 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages) |
7 December 2000 | Director resigned (2 pages) |
7 December 2000 | New secretary appointed;new director appointed (2 pages) |
7 December 2000 | New secretary appointed;new director appointed (2 pages) |
19 October 2000 | Incorporation (10 pages) |
19 October 2000 | Incorporation (10 pages) |