Denton
Manchester
Lancashire
M34 7WP
Secretary Name | Andrew Jenkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Royd House 224 Hale Road Hale WA15 8EB |
Secretary Name | Diane Meadowcroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2005(3 years, 10 months after company formation) |
Appointment Duration | 1 month (resigned 08 November 2005) |
Role | Company Director |
Correspondence Address | 4 Trowbridge Road Denton Manchester Lancashire M34 7WP |
Registered Address | Piccadilly House 49 Piccadilly Manchester M1 2AP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Andrew Paul Jenkins 50.00% Ordinary |
---|---|
50 at £1 | Christopher Meadowcroft 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£34,690 |
Current Liabilities | £52,690 |
Latest Accounts | 31 January 2012 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
26 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 July 2015 | Compulsory strike-off action has been suspended (1 page) |
31 July 2015 | Compulsory strike-off action has been suspended (1 page) |
16 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2014 | Compulsory strike-off action has been suspended (1 page) |
29 November 2014 | Compulsory strike-off action has been suspended (1 page) |
21 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2014 | Termination of appointment of Andrew Jenkins as a secretary (1 page) |
12 May 2014 | Termination of appointment of Andrew Jenkins as a secretary (1 page) |
25 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
25 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
24 March 2014 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2014-03-24
|
11 March 2014 | Compulsory strike-off action has been suspended (1 page) |
11 March 2014 | Compulsory strike-off action has been suspended (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2013 | Annual return made up to 12 November 2012 with a full list of shareholders (4 pages) |
7 February 2013 | Annual return made up to 12 November 2012 with a full list of shareholders (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
31 October 2012 | Registered office address changed from Carvers Warehouse 1St Floor 77 Dale Street Manchester M1 2HG England on 31 October 2012 (1 page) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
31 October 2012 | Registered office address changed from Carvers Warehouse 1St Floor 77 Dale Street Manchester M1 2HG England on 31 October 2012 (1 page) |
28 December 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
19 December 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (4 pages) |
19 December 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (4 pages) |
11 February 2011 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
11 February 2011 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
9 February 2011 | Registered office address changed from the Brookdale Centre C/O Birch Littlemore & Co Manchester Road Knutsford Cheshire Wa16 Osr England on 9 February 2011 (1 page) |
9 February 2011 | Registered office address changed from the Brookdale Centre C/O Birch Littlemore & Co Manchester Road Knutsford Cheshire Wa16 Osr England on 9 February 2011 (1 page) |
9 February 2011 | Registered office address changed from the Brookdale Centre C/O Birch Littlemore & Co Manchester Road Knutsford Cheshire Wa16 Osr England on 9 February 2011 (1 page) |
21 December 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (4 pages) |
21 December 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
21 November 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (4 pages) |
21 November 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (4 pages) |
20 November 2009 | Director's details changed for Mr Christopher Meadowcroft on 12 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Mr Christopher Meadowcroft on 12 November 2009 (2 pages) |
5 March 2009 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
5 March 2009 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
23 December 2008 | Return made up to 12/11/08; full list of members (3 pages) |
23 December 2008 | Return made up to 12/11/08; full list of members (3 pages) |
30 July 2008 | Registered office changed on 30/07/2008 from 8 bradley street manchester lancashire M1 1EH (1 page) |
30 July 2008 | Registered office changed on 30/07/2008 from 8 bradley street manchester lancashire M1 1EH (1 page) |
27 February 2008 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
27 February 2008 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
7 February 2008 | Return made up to 12/11/07; full list of members (2 pages) |
7 February 2008 | Return made up to 12/11/07; full list of members (2 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
24 November 2006 | Return made up to 12/11/06; full list of members (2 pages) |
24 November 2006 | Return made up to 12/11/06; full list of members (2 pages) |
19 January 2006 | Return made up to 12/11/05; full list of members (2 pages) |
19 January 2006 | Return made up to 12/11/05; full list of members (2 pages) |
19 January 2006 | Secretary resigned (1 page) |
19 January 2006 | Secretary resigned (1 page) |
19 October 2005 | Registered office changed on 19/10/05 from: grosvenor house 45 the downs altrincham cheshire WA14 2QG (1 page) |
19 October 2005 | New secretary appointed (2 pages) |
19 October 2005 | Registered office changed on 19/10/05 from: grosvenor house 45 the downs altrincham cheshire WA14 2QG (1 page) |
19 October 2005 | New secretary appointed (2 pages) |
16 August 2005 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
16 August 2005 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
14 March 2005 | Total exemption full accounts made up to 31 January 2004 (8 pages) |
14 March 2005 | Total exemption full accounts made up to 31 January 2004 (8 pages) |
30 December 2004 | Return made up to 12/11/04; full list of members (6 pages) |
30 December 2004 | Return made up to 12/11/04; full list of members (6 pages) |
23 December 2003 | Return made up to 12/11/03; full list of members
|
23 December 2003 | Return made up to 12/11/03; full list of members
|
12 November 2003 | Total exemption full accounts made up to 31 January 2003 (8 pages) |
12 November 2003 | Total exemption full accounts made up to 31 January 2003 (8 pages) |
19 December 2002 | Return made up to 12/11/02; full list of members (6 pages) |
19 December 2002 | Return made up to 12/11/02; full list of members (6 pages) |
13 September 2002 | Accounting reference date extended from 30/11/02 to 31/01/03 (1 page) |
13 September 2002 | Accounting reference date extended from 30/11/02 to 31/01/03 (1 page) |
12 November 2001 | Incorporation (16 pages) |
12 November 2001 | Incorporation (16 pages) |