Consultants Ltd The Clarendon
Centre 38 Clarendon Road Eccles
Manchester
M30 9ES
Secretary Name | Elaine Brierley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Northline Business Consultants Ltd The Clarendon Centre 38 Clarendon Road Eccles Manchester M30 9ES |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 13 February 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | C/O Northline Business Consultants Ltd The Clarendon Centre 38 Clarendon Road Eccles Manchester M30 9ES |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Eccles |
Built Up Area | Greater Manchester |
Latest Accounts | 28 February 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 28 February |
22 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2013 | Compulsory strike-off action has been suspended (1 page) |
21 June 2013 | Compulsory strike-off action has been suspended (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) |
3 February 2012 | Compulsory strike-off action has been suspended (1 page) |
3 February 2012 | Compulsory strike-off action has been suspended (1 page) |
22 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2011 | Compulsory strike-off action has been suspended (1 page) |
12 May 2011 | Compulsory strike-off action has been suspended (1 page) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders Statement of capital on 2010-02-24
|
24 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders Statement of capital on 2010-02-24
|
23 February 2010 | Director's details changed for Paul Michael Brierley on 13 February 2010 (2 pages) |
23 February 2010 | Secretary's details changed for Elaine Brierley on 13 February 2010 (1 page) |
23 February 2010 | Secretary's details changed for Elaine Brierley on 13 February 2010 (1 page) |
23 February 2010 | Director's details changed for Paul Michael Brierley on 13 February 2010 (2 pages) |
12 November 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
12 November 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
13 February 2009 | Return made up to 13/02/09; full list of members (3 pages) |
13 February 2009 | Return made up to 13/02/09; full list of members (3 pages) |
21 January 2009 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
21 January 2009 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
13 February 2008 | Return made up to 13/02/08; full list of members (2 pages) |
13 February 2008 | Return made up to 13/02/08; full list of members (2 pages) |
30 November 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
30 November 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
4 April 2007 | Ad 01/03/03-28/02/04 £ si 50@1 (2 pages) |
4 April 2007 | Ad 01/03/03-28/02/04 £ si 50@1 (2 pages) |
29 March 2007 | Return made up to 13/02/07; full list of members (3 pages) |
29 March 2007 | Return made up to 13/02/07; full list of members (3 pages) |
22 January 2007 | Registered office changed on 22/01/07 from: 176 monton road monton eccles manchester greater manchester M30 9GA (1 page) |
22 January 2007 | Registered office changed on 22/01/07 from: 176 monton road monton eccles manchester greater manchester M30 9GA (1 page) |
6 January 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
6 January 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
13 February 2006 | Return made up to 13/02/06; full list of members (3 pages) |
13 February 2006 | Return made up to 13/02/06; full list of members (3 pages) |
2 February 2006 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
2 February 2006 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
11 March 2005 | Return made up to 13/02/05; full list of members (3 pages) |
11 March 2005 | Return made up to 13/02/05; full list of members (3 pages) |
8 February 2005 | Total exemption small company accounts made up to 28 February 2004 (4 pages) |
8 February 2005 | Total exemption small company accounts made up to 28 February 2004 (4 pages) |
2 March 2004 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
2 March 2004 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
25 February 2004 | Return made up to 13/02/04; full list of members (6 pages) |
25 February 2004 | Return made up to 13/02/04; full list of members (6 pages) |
14 October 2003 | Ad 01/03/03--------- £ si 50@1=50 £ ic 2/52 (2 pages) |
14 October 2003 | Ad 01/03/03--------- £ si 50@1=50 £ ic 2/52 (2 pages) |
6 October 2003 | Resolutions
|
6 October 2003 | Resolutions
|
6 October 2003 | £ nc 1000/5000 01/04/03 (2 pages) |
6 October 2003 | £ nc 1000/5000 01/04/03 (2 pages) |
6 March 2003 | Return made up to 13/02/03; full list of members (6 pages) |
6 March 2003 | Return made up to 13/02/03; full list of members (6 pages) |
16 December 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
16 December 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
11 March 2002 | Return made up to 13/02/02; full list of members (6 pages) |
11 March 2002 | Return made up to 13/02/02; full list of members (6 pages) |
1 March 2001 | New director appointed (2 pages) |
1 March 2001 | Registered office changed on 01/03/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
1 March 2001 | Director resigned (1 page) |
1 March 2001 | Director resigned (1 page) |
1 March 2001 | Secretary resigned;director resigned (1 page) |
1 March 2001 | New secretary appointed (2 pages) |
1 March 2001 | Secretary resigned;director resigned (1 page) |
1 March 2001 | Registered office changed on 01/03/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
1 March 2001 | New secretary appointed (2 pages) |
1 March 2001 | New director appointed (2 pages) |
13 February 2001 | Incorporation (18 pages) |
13 February 2001 | Incorporation (18 pages) |