Didsbury
Manchester
M20 2QT
Secretary Name | Mr Andrew David Hoffman |
---|---|
Nationality | English |
Status | Closed |
Appointed | 08 January 2001(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 15 Spath Road Didsbury Manchester M20 2QT |
Director Name | Gary Michael Sterne |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Fairfield Avenue Cheadle Hulme Cheadle Cheshire SK8 6AF |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2001(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 | 08 January 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 15 Spath Road Didsbury Manchester M20 2QT |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury West |
Built Up Area | Greater Manchester |
Latest Accounts | 31 August 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
11 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
18 January 2010 | Application to strike the company off the register (1 page) |
18 January 2010 | Application to strike the company off the register (1 page) |
19 November 2009 | Previous accounting period extended from 14 June 2009 to 31 August 2009 (2 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
19 November 2009 | Previous accounting period extended from 14 June 2009 to 31 August 2009 (2 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
13 March 2009 | Total exemption small company accounts made up to 14 June 2008 (6 pages) |
13 March 2009 | Total exemption small company accounts made up to 14 June 2008 (6 pages) |
27 January 2009 | Appointment Terminated Director gary sterne (1 page) |
27 January 2009 | Appointment terminated director gary sterne (1 page) |
12 January 2009 | Return made up to 08/01/09; full list of members (4 pages) |
12 January 2009 | Return made up to 08/01/09; full list of members (4 pages) |
18 August 2008 | Total exemption small company accounts made up to 14 June 2007 (6 pages) |
18 August 2008 | Total exemption small company accounts made up to 14 June 2007 (6 pages) |
5 August 2008 | Return made up to 08/01/08; full list of members (4 pages) |
5 August 2008 | Return made up to 08/01/08; full list of members (4 pages) |
25 September 2007 | Total exemption small company accounts made up to 14 June 2006 (6 pages) |
25 September 2007 | Total exemption small company accounts made up to 14 June 2006 (6 pages) |
22 March 2007 | Return made up to 08/01/07; full list of members (7 pages) |
22 March 2007 | Return made up to 08/01/07; full list of members (7 pages) |
12 December 2006 | Total exemption small company accounts made up to 14 June 2005 (6 pages) |
12 December 2006 | Total exemption small company accounts made up to 14 June 2005 (6 pages) |
16 March 2006 | Return made up to 08/01/06; full list of members
|
16 March 2006 | Return made up to 08/01/06; full list of members (7 pages) |
1 June 2005 | Particulars of mortgage/charge (3 pages) |
1 June 2005 | Particulars of mortgage/charge (3 pages) |
10 May 2005 | Particulars of mortgage/charge (3 pages) |
10 May 2005 | Particulars of mortgage/charge (7 pages) |
10 May 2005 | Particulars of mortgage/charge (3 pages) |
10 May 2005 | Particulars of mortgage/charge (7 pages) |
28 April 2005 | Return made up to 08/01/05; full list of members
|
28 April 2005 | Return made up to 08/01/05; full list of members (7 pages) |
18 April 2005 | Total exemption small company accounts made up to 14 June 2004 (6 pages) |
18 April 2005 | Total exemption small company accounts made up to 14 June 2004 (6 pages) |
8 April 2004 | Return made up to 08/01/04; full list of members (7 pages) |
8 April 2004 | Ad 12/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 April 2004 | Return made up to 08/01/04; full list of members (7 pages) |
8 April 2004 | Ad 12/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 February 2004 | Total exemption small company accounts made up to 14 June 2003 (6 pages) |
18 February 2004 | Total exemption small company accounts made up to 14 June 2003 (6 pages) |
28 August 2003 | Particulars of mortgage/charge (3 pages) |
28 August 2003 | Particulars of mortgage/charge (3 pages) |
13 March 2003 | Return made up to 08/01/03; full list of members (7 pages) |
13 March 2003 | Return made up to 08/01/03; full list of members (7 pages) |
8 November 2002 | Accounting reference date extended from 31/01/02 to 14/06/02 (1 page) |
8 November 2002 | Accounting reference date extended from 31/01/02 to 14/06/02 (1 page) |
8 November 2002 | Total exemption small company accounts made up to 14 June 2002 (4 pages) |
8 November 2002 | Total exemption small company accounts made up to 14 June 2002 (4 pages) |
16 April 2002 | Return made up to 08/01/02; full list of members (6 pages) |
16 April 2002 | Return made up to 08/01/02; full list of members (6 pages) |
12 February 2002 | Particulars of mortgage/charge (7 pages) |
12 February 2002 | Particulars of mortgage/charge (7 pages) |
15 January 2001 | Director resigned (2 pages) |
15 January 2001 | Secretary resigned (2 pages) |
15 January 2001 | Director resigned (2 pages) |
15 January 2001 | New secretary appointed;new director appointed (2 pages) |
15 January 2001 | New director appointed (2 pages) |
15 January 2001 | New director appointed (2 pages) |
15 January 2001 | Registered office changed on 15/01/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages) |
15 January 2001 | New secretary appointed;new director appointed (2 pages) |
15 January 2001 | Secretary resigned (2 pages) |
15 January 2001 | Registered office changed on 15/01/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages) |
8 January 2001 | Incorporation (10 pages) |