Sankt Michaelisdonn
25 693
Secretary Name | Paul Nicholson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2001(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Windlehurst Hall Andrew Lane High Lane Stockport Cheshire SK6 8HG |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2001(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2001(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Sg Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2003(1 year, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 December 2010) |
Correspondence Address | City Wharf New Bailey Street Manchester M3 5ER |
Registered Address | Bevan & Co 5a Ack Lane East Bramhall Stockport Cheshire SK7 2BE |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Bramhall South and Woodford |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
20 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
7 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
23 April 2013 | Application to strike the company off the register (3 pages) |
23 April 2013 | Application to strike the company off the register (3 pages) |
20 November 2012 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
20 November 2012 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
16 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders Statement of capital on 2012-11-16
|
16 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders Statement of capital on 2012-11-16
|
6 January 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
6 January 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
3 January 2012 | Annual return made up to 15 November 2011 with a full list of shareholders (3 pages) |
3 January 2012 | Annual return made up to 15 November 2011 with a full list of shareholders (3 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
14 June 2011 | Termination of appointment of Sg Nominees Limited as a secretary (1 page) |
14 June 2011 | Termination of appointment of Sg Nominees Limited as a secretary (1 page) |
24 March 2011 | Registered office address changed from C/O Campbell Woolley Llp Barton Arcade, 3rd Floor Deansgate Manchester M3 2BH on 24 March 2011 (1 page) |
24 March 2011 | Registered office address changed from C/O Campbell Woolley Llp Barton Arcade, 3Rd Floor Deansgate Manchester M3 2BH on 24 March 2011 (1 page) |
16 November 2010 | Director's details changed for Bjorn Probst on 15 November 2010 (2 pages) |
16 November 2010 | Director's details changed for Bjorn Probst on 15 November 2010 (2 pages) |
15 November 2010 | Director's details changed for Bjorn Probst on 15 November 2010 (2 pages) |
15 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (4 pages) |
15 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (4 pages) |
15 November 2010 | Director's details changed for Bjorn Probst on 15 November 2010 (2 pages) |
20 October 2010 | Registered office address changed from C/O Campbell Woolley Llp 3 Hardman Square Spinningfields Manchester M3 3EB United Kingdom on 20 October 2010 (1 page) |
20 October 2010 | Registered office address changed from C/O Campbell Woolley Llp 3 Hardman Square Spinningfields Manchester M3 3EB United Kingdom on 20 October 2010 (1 page) |
7 April 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
22 January 2010 | Registered office address changed from City Wharf New Bailey Street Manchester Lancashire M3 5ER on 22 January 2010 (1 page) |
22 January 2010 | Registered office address changed from City Wharf New Bailey Street Manchester Lancashire M3 5ER on 22 January 2010 (1 page) |
18 December 2009 | Director's details changed for Bjorn Probst on 18 December 2009 (2 pages) |
18 December 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (4 pages) |
18 December 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (4 pages) |
18 December 2009 | Secretary's details changed for Sg Nominees Limited on 18 December 2009 (2 pages) |
18 December 2009 | Secretary's details changed for Sg Nominees Limited on 18 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Bjorn Probst on 18 December 2009 (2 pages) |
29 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
29 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
13 January 2009 | Return made up to 15/11/08; full list of members (3 pages) |
13 January 2009 | Return made up to 15/11/08; full list of members (3 pages) |
8 January 2009 | Secretary's change of particulars / sg nominees LIMITED / 01/10/2005 (1 page) |
8 January 2009 | Return made up to 15/11/07; full list of members (3 pages) |
8 January 2009 | Return made up to 15/11/07; full list of members (3 pages) |
8 January 2009 | Secretary's Change of Particulars / sg nominees LIMITED / 01/10/2005 / HouseName/Number was: , now: city wharf; Street was: bromley house, now: new bailey street; Area was: woodford road, bramhall, now: ; Post Town was: stockport, now: manchester; Region was: cheshire, now: ; Post Code was: SK7 1JN, now: M3 5ER; Country was: , now: united kingdom (1 page) |
29 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
26 November 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
26 November 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
5 January 2007 | Return made up to 15/11/06; full list of members (6 pages) |
5 January 2007 | Return made up to 15/11/06; full list of members (6 pages) |
25 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
25 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
26 April 2006 | Return made up to 15/11/05; full list of members (5 pages) |
26 April 2006 | Return made up to 15/11/05; full list of members (5 pages) |
22 February 2006 | Registered office changed on 22/02/06 from: bromley house woodford road bramhall stockport cheshire SK7 1JN (1 page) |
22 February 2006 | Registered office changed on 22/02/06 from: bromley house woodford road bramhall stockport cheshire SK7 1JN (1 page) |
21 April 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
21 April 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
3 December 2004 | Director's particulars changed (1 page) |
3 December 2004 | Return made up to 15/11/04; full list of members (5 pages) |
3 December 2004 | Return made up to 15/11/04; full list of members (5 pages) |
3 December 2004 | Director's particulars changed (1 page) |
9 July 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
9 July 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
10 November 2003 | Return made up to 15/11/03; full list of members (5 pages) |
10 November 2003 | Return made up to 15/11/03; full list of members (5 pages) |
28 July 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
28 July 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
24 April 2003 | New secretary appointed (1 page) |
24 April 2003 | Secretary resigned (1 page) |
24 April 2003 | Accounting reference date shortened from 30/11/02 to 30/09/02 (1 page) |
24 April 2003 | Secretary resigned (1 page) |
24 April 2003 | Accounting reference date shortened from 30/11/02 to 30/09/02 (1 page) |
24 April 2003 | New secretary appointed (1 page) |
26 November 2002 | Registered office changed on 26/11/02 from: bromley house woodford road bramhall stockport cheshire SK7 1JN (1 page) |
26 November 2002 | Registered office changed on 26/11/02 from: bromley house woodford road bramhall stockport cheshire SK7 1JN (1 page) |
25 November 2002 | Return made up to 15/11/02; full list of members (6 pages) |
25 November 2002 | Registered office changed on 25/11/02 from: 16 churchill way cardiff CF10 2DX (1 page) |
25 November 2002 | Return made up to 15/11/02; full list of members (6 pages) |
25 November 2002 | Registered office changed on 25/11/02 from: 16 churchill way cardiff CF10 2DX (1 page) |
13 February 2002 | New director appointed (2 pages) |
13 February 2002 | Director resigned (1 page) |
13 February 2002 | Ad 09/01/02-09/01/02 £ si 99@1=99 £ ic 1/100 (2 pages) |
13 February 2002 | New director appointed (2 pages) |
13 February 2002 | Director resigned (1 page) |
13 February 2002 | Ad 09/01/02-09/01/02 £ si 99@1=99 £ ic 1/100 (2 pages) |
2 January 2002 | New secretary appointed (2 pages) |
2 January 2002 | New secretary appointed (2 pages) |
13 December 2001 | Secretary resigned (1 page) |
13 December 2001 | Secretary resigned (1 page) |
15 November 2001 | Incorporation (13 pages) |