Wilmslow
Cheshire
SK9 2RL
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Ayesha Nayyar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 8 months (resigned 24 February 2010) |
Role | Company Director |
Correspondence Address | 8 Birchwood Drive Wilmslow Cheshire SK9 2RL |
Registered Address | Griffin Court 201 Chapel Street Salford Manchester M3 5EQ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
1 at £1 | Mr Juwad Nayyar 100.00% Ordinary |
---|
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 April 2015 | Application to strike the company off the register (3 pages) |
27 April 2015 | Application to strike the company off the register (3 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 May 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
10 June 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (3 pages) |
10 June 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (3 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (3 pages) |
16 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (3 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (3 pages) |
12 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (3 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Resolutions
|
1 March 2010 | Resolutions
|
26 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
25 February 2010 | Termination of appointment of Ayesha Nayyar as a secretary (1 page) |
25 February 2010 | Termination of appointment of Ayesha Nayyar as a secretary (1 page) |
22 April 2009 | Return made up to 20/03/09; full list of members (3 pages) |
22 April 2009 | Return made up to 20/03/09; full list of members (3 pages) |
25 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
25 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
9 May 2008 | Return made up to 20/03/08; full list of members (3 pages) |
9 May 2008 | Return made up to 20/03/08; full list of members (3 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
10 April 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
10 April 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
2 April 2007 | Return made up to 20/03/07; full list of members (6 pages) |
2 April 2007 | Return made up to 20/03/07; full list of members (6 pages) |
2 June 2006 | Return made up to 20/03/06; full list of members (6 pages) |
2 June 2006 | Return made up to 20/03/06; full list of members (6 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
12 August 2005 | Particulars of mortgage/charge (3 pages) |
12 August 2005 | Particulars of mortgage/charge (3 pages) |
21 March 2005 | Return made up to 20/03/05; full list of members (6 pages) |
21 March 2005 | Return made up to 20/03/05; full list of members (6 pages) |
21 March 2005 | Secretary's particulars changed (1 page) |
21 March 2005 | Secretary's particulars changed (1 page) |
20 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
20 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
14 September 2004 | Director's particulars changed (1 page) |
14 September 2004 | Director's particulars changed (1 page) |
23 March 2004 | Return made up to 20/03/04; full list of members (6 pages) |
23 March 2004 | Return made up to 20/03/04; full list of members (6 pages) |
18 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
18 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
24 April 2003 | Particulars of mortgage/charge (3 pages) |
24 April 2003 | Particulars of mortgage/charge (3 pages) |
24 April 2003 | Particulars of mortgage/charge (3 pages) |
24 April 2003 | Particulars of mortgage/charge (3 pages) |
25 March 2003 | Return made up to 20/03/03; full list of members (6 pages) |
25 March 2003 | Return made up to 20/03/03; full list of members (6 pages) |
16 August 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
16 August 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
27 March 2002 | Return made up to 20/03/02; full list of members
|
27 March 2002 | Return made up to 20/03/02; full list of members
|
6 July 2001 | New secretary appointed (2 pages) |
6 July 2001 | Secretary resigned (1 page) |
6 July 2001 | New director appointed (2 pages) |
6 July 2001 | Registered office changed on 06/07/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
6 July 2001 | New secretary appointed (2 pages) |
6 July 2001 | Director resigned (1 page) |
6 July 2001 | Secretary resigned (1 page) |
6 July 2001 | Registered office changed on 06/07/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
6 July 2001 | Director resigned (1 page) |
6 July 2001 | New director appointed (2 pages) |
2 July 2001 | Company name changed vigoursound LIMITED\certificate issued on 02/07/01 (2 pages) |
2 July 2001 | Company name changed vigoursound LIMITED\certificate issued on 02/07/01 (2 pages) |
20 March 2001 | Incorporation (18 pages) |
20 March 2001 | Incorporation (18 pages) |