Walshaw
Bury
Lancashire
BL8 3BE
Secretary Name | Mr David William Henry Speakman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2006(4 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 24 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Maldon Road Standish Wigan Lancashire WN6 0EX |
Director Name | Geoffrey Keith Harrison |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2001(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 June 2003) |
Role | Property Investor |
Correspondence Address | 4 Woodhouse Heversham Cumbria LA7 7LY |
Secretary Name | Mr Paul Darren Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2001(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 June 2003) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | 21-23 Hall Street Walshaw Bury Lancashire BL8 3BE |
Director Name | Mark Andrew Harrison |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2002(10 months, 1 week after company formation) |
Appointment Duration | 1 month (resigned 19 June 2002) |
Role | Property Developer |
Correspondence Address | 2 Brookfield House Holcombe Brook Bury Lancashire BL0 9RN |
Secretary Name | Mark Andrew Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 April 2006) |
Role | Company Director |
Correspondence Address | 2 Brookfield House Holcombe Brook Bury Lancashire BL0 9RN |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 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 | 06 July 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 13 Police Street Manchester M2 7LQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Strategic Capital LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £200 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
11 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
31 July 2015 | Application to strike the company off the register (2 pages) |
6 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
7 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 May 2014 | Registered office address changed from 6 Brookfield House Holcombe Brook Bury Lancashire BL0 9RN on 7 May 2014 (1 page) |
7 May 2014 | Registered office address changed from 6 Brookfield House Holcombe Brook Bury Lancashire BL0 9RN on 7 May 2014 (1 page) |
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
5 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (4 pages) |
5 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (4 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 September 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
12 September 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
6 July 2009 | Return made up to 06/07/09; full list of members (3 pages) |
11 February 2009 | Return made up to 06/07/08; full list of members (3 pages) |
11 February 2009 | Registered office changed on 11/02/2009 from brookfield house holcombe brook bury lancashire BL0 9RN (1 page) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 April 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
20 July 2007 | Return made up to 06/07/07; full list of members (6 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
10 November 2006 | Return made up to 06/07/06; full list of members
|
10 November 2006 | New secretary appointed (2 pages) |
28 January 2006 | Particulars of mortgage/charge (3 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
20 July 2005 | Return made up to 06/07/05; full list of members (8 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
16 July 2004 | Return made up to 06/07/04; full list of members (8 pages) |
7 April 2004 | Particulars of mortgage/charge (3 pages) |
12 February 2004 | Particulars of mortgage/charge (3 pages) |
6 February 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
14 July 2003 | Return made up to 06/07/03; full list of members (7 pages) |
8 July 2003 | New secretary appointed (2 pages) |
11 June 2003 | Director resigned (1 page) |
11 June 2003 | New director appointed (2 pages) |
8 May 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
30 April 2003 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
15 February 2003 | Particulars of mortgage/charge (3 pages) |
30 August 2002 | Director resigned (1 page) |
2 August 2002 | Return made up to 06/07/02; full list of members
|
1 June 2002 | Particulars of mortgage/charge (3 pages) |
30 May 2002 | Accounting reference date extended from 31/07/02 to 30/09/02 (1 page) |
23 May 2002 | New director appointed (2 pages) |
19 September 2001 | Particulars of mortgage/charge (3 pages) |
22 August 2001 | Registered office changed on 22/08/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page) |
22 August 2001 | Secretary resigned (2 pages) |
22 August 2001 | Director resigned (2 pages) |
22 August 2001 | New secretary appointed (2 pages) |
22 August 2001 | New director appointed (2 pages) |
6 July 2001 | Incorporation (11 pages) |