Ashton Under Lyne
Lancashire
OL7 9EL
Secretary Name | Naomi Ruth Preston |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 June 2005(3 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 15 October 2013) |
Role | Company Director |
Correspondence Address | 18 Taunton Lawns Ashton Under Lyne Lancashire OL7 9EL |
Director Name | James Andrew Macarthur Edwards |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2001(3 weeks, 3 days after company formation) |
Appointment Duration | 5 months, 1 week (resigned 20 April 2002) |
Role | Accountant |
Correspondence Address | 1 Thornbury Close Merthyr Tydfil Mid Glamorgan CF48 1HP Wales |
Secretary Name | James Andrew Macarthur Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2001(3 weeks, 3 days after company formation) |
Appointment Duration | 5 months, 1 week (resigned 20 April 2002) |
Role | Accountant |
Correspondence Address | 1 Thornbury Close Merthyr Tydfil Mid Glamorgan CF48 1HP Wales |
Director Name | Mr Peter Adam Hughes |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2001(1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 County Avenue Ashton Under Lyne Lancashire OL6 9RP |
Secretary Name | Mr Matthew Robert Preston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 2002(6 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 June 2005) |
Role | Practice Manager |
Country of Residence | England |
Correspondence Address | 18 Taunton Lawns Ashton Under Lyne Lancashire OL7 9EL |
Director Name | Mr David John Hughes |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2002(8 months after company formation) |
Appointment Duration | 3 years (resigned 27 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Long Croft Meadow Chorley Lancashire PR7 1TS |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2001(same day as company formation) |
Correspondence Address | Octagon House Fir Road, Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2001(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Registered Address | Unit 28 Broadway Globe Lane Industrial Estate Dukinfield Cheshire SK16 4UU |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Dukinfield |
Built Up Area | Greater Manchester |
Latest Accounts | 30 September 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
15 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
2 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2013 | Application to strike the company off the register (3 pages) |
25 June 2013 | Application to strike the company off the register (3 pages) |
16 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders Statement of capital on 2012-10-16
|
16 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders Statement of capital on 2012-10-16
|
14 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
14 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
1 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (6 pages) |
1 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (6 pages) |
27 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
27 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
11 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (6 pages) |
11 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (6 pages) |
23 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
23 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
5 November 2009 | Director's details changed for Mr Matthew Robert Preston on 15 October 2009 (2 pages) |
5 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (10 pages) |
5 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (10 pages) |
5 November 2009 | Director's details changed for Mr Matthew Robert Preston on 15 October 2009 (2 pages) |
10 June 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
10 June 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
7 November 2008 | Return made up to 15/10/08; full list of members (8 pages) |
7 November 2008 | Return made up to 15/10/08; full list of members (8 pages) |
2 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
2 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
6 December 2007 | Return made up to 15/10/07; full list of members (5 pages) |
6 December 2007 | Return made up to 15/10/07; full list of members (5 pages) |
16 June 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
16 June 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
2 November 2006 | Return made up to 15/10/06; full list of members (5 pages) |
2 November 2006 | Return made up to 15/10/06; full list of members (5 pages) |
27 June 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
27 June 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
17 October 2005 | Return made up to 15/10/05; full list of members (6 pages) |
17 October 2005 | Return made up to 15/10/05; full list of members (6 pages) |
25 July 2005 | New secretary appointed (2 pages) |
25 July 2005 | New secretary appointed (2 pages) |
22 July 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
22 July 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
11 July 2005 | Secretary resigned (1 page) |
11 July 2005 | Secretary resigned (1 page) |
5 July 2005 | Director resigned (1 page) |
5 July 2005 | Director resigned (1 page) |
5 July 2005 | Director resigned (1 page) |
5 July 2005 | Director resigned (1 page) |
13 December 2004 | Return made up to 15/10/04; full list of members
|
13 December 2004 | Return made up to 15/10/04; full list of members (9 pages) |
22 July 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
22 July 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
21 October 2003 | Return made up to 15/10/03; full list of members
|
21 October 2003 | Return made up to 15/10/03; full list of members (9 pages) |
17 December 2002 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
17 December 2002 | Accounts made up to 30 September 2002 (1 page) |
17 December 2002 | Accounting reference date shortened from 31/03/03 to 30/09/02 (1 page) |
17 December 2002 | Accounting reference date shortened from 31/03/03 to 30/09/02 (1 page) |
17 December 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
17 December 2002 | Accounts made up to 31 March 2002 (1 page) |
30 October 2002 | Return made up to 15/10/02; full list of members
|
30 October 2002 | Resolutions
|
30 October 2002 | Ad 11/10/02--------- £ si 199@1 (3 pages) |
30 October 2002 | Resolutions
|
30 October 2002 | Ad 11/10/02--------- £ si 199@1 (3 pages) |
30 October 2002 | Return made up to 15/10/02; full list of members (8 pages) |
24 October 2002 | Company name changed clarion enterprises LIMITED\certificate issued on 24/10/02 (2 pages) |
24 October 2002 | Company name changed clarion enterprises LIMITED\certificate issued on 24/10/02 (2 pages) |
4 September 2002 | New director appointed (1 page) |
4 September 2002 | New director appointed (1 page) |
30 May 2002 | New secretary appointed (1 page) |
30 May 2002 | Secretary resigned;director resigned (1 page) |
30 May 2002 | Registered office changed on 30/05/02 from: 34-36 hign street brecon powys LD3 7AD (1 page) |
30 May 2002 | Secretary resigned;director resigned (1 page) |
30 May 2002 | Registered office changed on 30/05/02 from: 34-36 hign street brecon powys LD3 7AD (1 page) |
30 May 2002 | New secretary appointed (1 page) |
21 January 2002 | New director appointed (2 pages) |
21 January 2002 | New director appointed (2 pages) |
21 January 2002 | New director appointed (2 pages) |
21 January 2002 | New director appointed (2 pages) |
2 January 2002 | Accounting reference date shortened from 31/10/02 to 31/03/02 (1 page) |
2 January 2002 | Accounting reference date shortened from 31/10/02 to 31/03/02 (1 page) |
20 December 2001 | Registered office changed on 20/12/01 from: 1 thornberry close merthyr tydfil mid glamorgan CF48 1HP (1 page) |
20 December 2001 | Registered office changed on 20/12/01 from: 1 thornberry close merthyr tydfil mid glamorgan CF48 1HP (1 page) |
12 December 2001 | Company name changed huge payment systems LIMITED\certificate issued on 12/12/01 (2 pages) |
12 December 2001 | Company name changed huge payment systems LIMITED\certificate issued on 12/12/01 (2 pages) |
29 November 2001 | New secretary appointed;new director appointed (2 pages) |
29 November 2001 | New secretary appointed;new director appointed (2 pages) |
2 November 2001 | Registered office changed on 02/11/01 from: octagon house fir road bramhall stockport cheshire SK7 2NP (1 page) |
2 November 2001 | Secretary resigned (1 page) |
2 November 2001 | Director resigned (1 page) |
2 November 2001 | Director resigned (1 page) |
2 November 2001 | Registered office changed on 02/11/01 from: octagon house fir road bramhall stockport cheshire SK7 2NP (1 page) |
2 November 2001 | Secretary resigned (1 page) |
15 October 2001 | Incorporation (10 pages) |