Whitefield
Manchester
Lancashire
M45 6GE
Director Name | Mrs Louise Marie Staunton |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2005(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 23 November 2010) |
Role | Finance Officer |
Country of Residence | England |
Correspondence Address | 199 Bury New Road Whitefield Manchester Lancashire M45 6GE |
Director Name | Neil Andrew Clancy |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years (resigned 12 May 2008) |
Role | Company Director |
Correspondence Address | 112 Westminster Road Urmston Manchester M41 0RG |
Director Name | Daniel Keith Evans |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 1 month (resigned 11 June 2001) |
Role | Company Director |
Correspondence Address | 36 Brunswick Road Altrincham Cheshire WA14 1LR |
Secretary Name | Daniel Keith Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 1 month (resigned 11 June 2001) |
Role | Company Director |
Correspondence Address | 36 Brunswick Road Altrincham Cheshire WA14 1LR |
Secretary Name | Gillian Helen Clancy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 12 May 2008) |
Role | Accounts Manager |
Correspondence Address | 34 Langland Drive Eccles Lancashire M30 7NJ |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2001(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2001(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 199 Bury New Road Whitefield Manchester Lancashire M45 6GE |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Pilkington Park |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
10 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
2 August 2010 | Application to strike the company off the register (3 pages) |
2 August 2010 | Application to strike the company off the register (3 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders Statement of capital on 2010-03-29
|
29 March 2010 | Director's details changed for Louise Marie Love on 26 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Louise Marie Love on 26 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders Statement of capital on 2010-03-29
|
26 March 2010 | Director's details changed for Mr Roy Staunton on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Mr Roy Staunton on 26 March 2010 (2 pages) |
22 March 2010 | Registered office address changed from 85-87 High Street West Glossop Derbyshire SK13 8AZ on 22 March 2010 (2 pages) |
22 March 2010 | Registered office address changed from 85-87 High Street West Glossop Derbyshire SK13 8AZ on 22 March 2010 (2 pages) |
1 April 2009 | Return made up to 16/03/09; full list of members (4 pages) |
1 April 2009 | Return made up to 16/03/09; full list of members (4 pages) |
12 March 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
12 March 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 July 2008 | Return made up to 16/03/08; full list of members (4 pages) |
7 July 2008 | Return made up to 16/03/08; full list of members (4 pages) |
27 May 2008 | Appointment Terminated Director neil clancy (1 page) |
27 May 2008 | Appointment terminated director neil clancy (1 page) |
27 May 2008 | Appointment Terminated Secretary gillian clancy (1 page) |
27 May 2008 | Appointment terminated secretary gillian clancy (1 page) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
16 May 2007 | Return made up to 16/03/07; full list of members (3 pages) |
16 May 2007 | Return made up to 16/03/07; full list of members (3 pages) |
2 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
2 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
29 March 2006 | Return made up to 16/03/06; full list of members (3 pages) |
29 March 2006 | Return made up to 16/03/06; full list of members (3 pages) |
23 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
23 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
3 May 2005 | Return made up to 16/03/05; full list of members (3 pages) |
3 May 2005 | Return made up to 16/03/05; full list of members (3 pages) |
22 March 2005 | Ad 01/03/05--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
22 March 2005 | Ad 01/03/05--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
22 March 2005 | New director appointed (2 pages) |
22 March 2005 | New director appointed (2 pages) |
21 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
21 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
17 April 2004 | Return made up to 16/03/04; full list of members (7 pages) |
17 April 2004 | Return made up to 16/03/04; full list of members (7 pages) |
30 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
30 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
10 April 2003 | Return made up to 16/03/03; full list of members (7 pages) |
10 April 2003 | Return made up to 16/03/03; full list of members (7 pages) |
13 February 2003 | New director appointed (2 pages) |
13 February 2003 | New director appointed (2 pages) |
3 February 2003 | Company name changed evancy electrical LIMITED\certificate issued on 03/02/03 (2 pages) |
3 February 2003 | Company name changed evancy electrical LIMITED\certificate issued on 03/02/03 (2 pages) |
14 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
14 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
13 January 2003 | New secretary appointed (1 page) |
13 January 2003 | Secretary resigned;director resigned (1 page) |
13 January 2003 | Secretary resigned;director resigned (1 page) |
13 January 2003 | New secretary appointed (1 page) |
24 April 2002 | Return made up to 16/03/02; full list of members
|
24 April 2002 | Return made up to 16/03/02; full list of members (6 pages) |
17 May 2001 | Registered office changed on 17/05/01 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | New secretary appointed;new director appointed (2 pages) |
17 May 2001 | Secretary resigned (1 page) |
17 May 2001 | New director appointed (2 pages) |
17 May 2001 | Secretary resigned (1 page) |
17 May 2001 | New secretary appointed;new director appointed (2 pages) |
17 May 2001 | New director appointed (2 pages) |
17 May 2001 | Registered office changed on 17/05/01 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
16 March 2001 | Incorporation (12 pages) |