Whitefield
Manchester
M45 7SL
Secretary Name | Stephen Glover |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Cranbourne Close Horwich Bolton BL6 4JG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 102 Rochdale Road Bury Lancashire BL9 7AY |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
Latest Accounts | 30 April 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
1 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
18 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2012 | Compulsory strike-off action has been suspended (1 page) |
4 July 2012 | Compulsory strike-off action has been suspended (1 page) |
15 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2011 | Compulsory strike-off action has been suspended (1 page) |
29 June 2011 | Compulsory strike-off action has been suspended (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2010 | Annual return made up to 26 April 2010 with a full list of shareholders Statement of capital on 2010-04-28
|
28 April 2010 | Director's details changed for John Bernard Kenny on 24 April 2010 (2 pages) |
28 April 2010 | Annual return made up to 26 April 2010 with a full list of shareholders Statement of capital on 2010-04-28
|
28 April 2010 | Director's details changed for John Bernard Kenny on 24 April 2010 (2 pages) |
15 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
15 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
28 April 2009 | Return made up to 26/04/09; full list of members (3 pages) |
28 April 2009 | Return made up to 26/04/09; full list of members (3 pages) |
26 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
26 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
11 June 2008 | Return made up to 26/04/08; full list of members (3 pages) |
11 June 2008 | Return made up to 26/04/08; full list of members (3 pages) |
1 March 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
1 March 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
23 October 2007 | Registered office changed on 23/10/07 from: unit 65 bury business centre kay street bury lancashire BL9 6BL (1 page) |
23 October 2007 | Registered office changed on 23/10/07 from: unit 65 bury business centre kay street bury lancashire BL9 6BL (1 page) |
3 May 2007 | Return made up to 26/04/07; full list of members (2 pages) |
3 May 2007 | Return made up to 26/04/07; full list of members (2 pages) |
7 February 2007 | Accounts for a small company made up to 30 April 2006 (6 pages) |
7 February 2007 | Accounts for a small company made up to 30 April 2006 (6 pages) |
2 May 2006 | Return made up to 26/04/06; full list of members (2 pages) |
2 May 2006 | Return made up to 26/04/06; full list of members (2 pages) |
21 November 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
21 November 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
8 July 2005 | Return made up to 26/04/05; full list of members (6 pages) |
8 July 2005 | Return made up to 26/04/05; full list of members (6 pages) |
12 April 2005 | Registered office changed on 12/04/05 from: 101A high street gosport hampshire PO12 1DS (1 page) |
12 April 2005 | Registered office changed on 12/04/05 from: 101A high street gosport hampshire PO12 1DS (1 page) |
18 March 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
18 March 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
27 August 2004 | Return made up to 26/04/04; full list of members (6 pages) |
27 August 2004 | Return made up to 26/04/04; full list of members (6 pages) |
3 March 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
3 March 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
4 June 2003 | Return made up to 26/04/03; full list of members (6 pages) |
4 June 2003 | Return made up to 26/04/03; full list of members (6 pages) |
17 February 2003 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
17 February 2003 | Accounts made up to 30 April 2002 (2 pages) |
20 May 2002 | Return made up to 26/04/02; full list of members (6 pages) |
20 May 2002 | Return made up to 26/04/02; full list of members (6 pages) |
8 August 2001 | Company name changed kingswell contractors LTD\certificate issued on 08/08/01 (2 pages) |
8 August 2001 | Company name changed kingswell contractors LTD\certificate issued on 08/08/01 (2 pages) |
19 July 2001 | New secretary appointed (2 pages) |
19 July 2001 | New secretary appointed (2 pages) |
2 July 2001 | New director appointed (2 pages) |
2 July 2001 | Registered office changed on 02/07/01 from: 101A high street gosport hants PO12 1DS (1 page) |
2 July 2001 | New director appointed (2 pages) |
2 July 2001 | Registered office changed on 02/07/01 from: 101A high street gosport hants PO12 1DS (1 page) |
27 June 2001 | Secretary resigned (1 page) |
27 June 2001 | Director resigned (1 page) |
27 June 2001 | Secretary resigned (1 page) |
27 June 2001 | Director resigned (1 page) |
20 June 2001 | Registered office changed on 20/06/01 from: 39A leicester road salford lancashire M7 4AS (1 page) |
20 June 2001 | Registered office changed on 20/06/01 from: 39A leicester road salford lancashire M7 4AS (1 page) |
26 April 2001 | Incorporation (12 pages) |