Chorlton
Manchester
M21 0SJ
Director Name | Mr Keith Jobling |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 August 2001(same day as company formation) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Longhurst Lane Marple Bridge Stockport Cheshire SK6 5AE |
Secretary Name | Mr Kennedy John Campbell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 August 2001(same day as company formation) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Salisbury Road Chorlton Manchester M21 0SJ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Progress House 396 Wilmslow Road Manchester Greater Manchester M20 3BN |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Old Moat |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
16 November 2011 | Application to strike the company off the register (3 pages) |
16 November 2011 | Application to strike the company off the register (3 pages) |
1 July 2011 | Registered office address changed from the Sharp Project Thorp Road Manchester M40 5BJ United Kingdom on 1 July 2011 (1 page) |
1 July 2011 | Registered office address changed from The Sharp Project Thorp Road Manchester M40 5BJ United Kingdom on 1 July 2011 (1 page) |
1 July 2011 | Registered office address changed from the Sharp Project Thorp Road Manchester M40 5BJ United Kingdom on 1 July 2011 (1 page) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 December 2010 | Registered office address changed from Cariocca Business Park Sawley Road Miles Platting Manchester M40 8BB on 28 December 2010 (1 page) |
28 December 2010 | Registered office address changed from Cariocca Business Park Sawley Road Miles Platting Manchester M40 8BB on 28 December 2010 (1 page) |
24 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders Statement of capital on 2010-09-24
|
24 September 2010 | Director's details changed for Kennedy John Campbell on 1 January 2010 (2 pages) |
24 September 2010 | Director's details changed for Kennedy John Campbell on 1 January 2010 (2 pages) |
24 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders Statement of capital on 2010-09-24
|
24 September 2010 | Director's details changed for Kennedy John Campbell on 1 January 2010 (2 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
23 September 2009 | Return made up to 14/08/09; full list of members (4 pages) |
23 September 2009 | Return made up to 14/08/09; full list of members (4 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
19 September 2008 | Return made up to 14/08/08; full list of members (4 pages) |
19 September 2008 | Return made up to 14/08/08; full list of members (4 pages) |
4 March 2008 | Registered office changed on 04/03/2008 from c/o addis & co emery house 192 heaton moor road stockport SK4 4DU (1 page) |
4 March 2008 | Registered office changed on 04/03/2008 from c/o addis & co emery house 192 heaton moor road stockport SK4 4DU (1 page) |
30 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
6 September 2007 | Return made up to 14/08/07; full list of members (2 pages) |
6 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 September 2007 | Return made up to 14/08/07; full list of members (2 pages) |
5 September 2007 | Director's particulars changed (1 page) |
5 September 2007 | Director's particulars changed (1 page) |
7 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
14 August 2006 | Director's particulars changed (1 page) |
14 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
14 August 2006 | Return made up to 14/08/06; full list of members (2 pages) |
14 August 2006 | Return made up to 14/08/06; full list of members (2 pages) |
14 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
14 August 2006 | Director's particulars changed (1 page) |
2 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
23 August 2005 | Return made up to 14/08/05; full list of members (3 pages) |
23 August 2005 | Return made up to 14/08/05; full list of members (3 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
8 September 2004 | Return made up to 14/08/04; full list of members (7 pages) |
8 September 2004 | Return made up to 14/08/04; full list of members (7 pages) |
29 August 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
29 August 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
23 August 2003 | Return made up to 14/08/03; full list of members (7 pages) |
23 August 2003 | Return made up to 14/08/03; full list of members (7 pages) |
6 November 2002 | Resolutions
|
6 November 2002 | Resolutions
|
25 October 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
25 October 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
5 September 2002 | Return made up to 14/08/02; full list of members (7 pages) |
5 September 2002 | Return made up to 14/08/02; full list of members (7 pages) |
3 September 2001 | Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page) |
3 September 2001 | Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page) |
22 August 2001 | Secretary resigned (1 page) |
22 August 2001 | New director appointed (2 pages) |
22 August 2001 | New director appointed (2 pages) |
22 August 2001 | Director resigned (1 page) |
22 August 2001 | New secretary appointed;new director appointed (2 pages) |
22 August 2001 | Director resigned (1 page) |
22 August 2001 | New secretary appointed;new director appointed (2 pages) |
22 August 2001 | Secretary resigned (1 page) |
14 August 2001 | Incorporation (20 pages) |