Manchester
M4 1LS
Director Name | Roderick Mark Wilson |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2002(same day as company formation) |
Role | Central Heating |
Country of Residence | England |
Correspondence Address | 52 Oak Street Manchester M4 5JA |
Secretary Name | Roderick Mark Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2002(same day as company formation) |
Role | Central Heating |
Country of Residence | England |
Correspondence Address | 52 Oak Street Manchester M4 5JA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 79 Tib Street Manchester M4 1LS |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £551 |
Cash | £5,155 |
Current Liabilities | £22,469 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
26 March 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2018 | Application to strike the company off the register (1 page) |
29 October 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
6 September 2018 | Registered office address changed from C/O Jon Child & Co 52 Oak Street Manchester M4 5JA to 79 Tib Street Manchester M4 1LS on 6 September 2018 (1 page) |
9 April 2018 | Previous accounting period extended from 31 January 2018 to 31 March 2018 (1 page) |
17 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
24 January 2017 | Confirmation statement made on 11 January 2017 with updates (6 pages) |
24 January 2017 | Confirmation statement made on 11 January 2017 with updates (6 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
11 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
12 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
20 March 2014 | Termination of appointment of Roderick Wilson as a director (1 page) |
20 March 2014 | Termination of appointment of Roderick Wilson as a director (1 page) |
20 March 2014 | Termination of appointment of Roderick Wilson as a secretary (1 page) |
20 March 2014 | Termination of appointment of Roderick Wilson as a secretary (1 page) |
13 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
21 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (4 pages) |
8 November 2012 | Registered office address changed from 107 Oldham Street Manchester M4 1LW on 8 November 2012 (1 page) |
8 November 2012 | Registered office address changed from 107 Oldham Street Manchester M4 1LW on 8 November 2012 (1 page) |
8 November 2012 | Registered office address changed from 107 Oldham Street Manchester M4 1LW on 8 November 2012 (1 page) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
13 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (4 pages) |
13 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (4 pages) |
12 January 2012 | Director's details changed for Mr David Kenneth Purves on 1 January 2012 (2 pages) |
12 January 2012 | Secretary's details changed for Roderick Mark Wilson on 1 January 2011 (1 page) |
12 January 2012 | Director's details changed for Roderick Mark Wilson on 1 January 2012 (2 pages) |
12 January 2012 | Secretary's details changed for Roderick Mark Wilson on 1 January 2011 (1 page) |
12 January 2012 | Director's details changed for Roderick Mark Wilson on 1 January 2012 (2 pages) |
12 January 2012 | Director's details changed for Roderick Mark Wilson on 1 January 2012 (2 pages) |
12 January 2012 | Secretary's details changed for Roderick Mark Wilson on 1 January 2011 (1 page) |
12 January 2012 | Director's details changed for Mr David Kenneth Purves on 1 January 2012 (2 pages) |
12 January 2012 | Director's details changed for Mr David Kenneth Purves on 1 January 2012 (2 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
11 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (5 pages) |
11 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (5 pages) |
9 August 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
9 August 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
20 January 2010 | Director's details changed for Roderick Mark Wilson on 1 October 2009 (2 pages) |
20 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Director's details changed for David Kenneth Purves on 1 October 2009 (2 pages) |
20 January 2010 | Director's details changed for Roderick Mark Wilson on 1 October 2009 (2 pages) |
20 January 2010 | Director's details changed for David Kenneth Purves on 1 October 2009 (2 pages) |
20 January 2010 | Director's details changed for David Kenneth Purves on 1 October 2009 (2 pages) |
20 January 2010 | Director's details changed for Roderick Mark Wilson on 1 October 2009 (2 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
16 January 2009 | Return made up to 14/01/09; full list of members (4 pages) |
16 January 2009 | Return made up to 14/01/09; full list of members (4 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
14 January 2008 | Return made up to 14/01/08; full list of members (2 pages) |
14 January 2008 | Return made up to 14/01/08; full list of members (2 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
15 November 2007 | Registered office changed on 15/11/07 from: 202 ducie house ducie street manchester M1 2JW (1 page) |
15 November 2007 | Registered office changed on 15/11/07 from: 202 ducie house ducie street manchester M1 2JW (1 page) |
7 February 2007 | Return made up to 15/01/07; full list of members (2 pages) |
7 February 2007 | Return made up to 15/01/07; full list of members (2 pages) |
11 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
11 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
20 January 2006 | Return made up to 15/01/06; full list of members (2 pages) |
20 January 2006 | Return made up to 15/01/06; full list of members (2 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
25 January 2005 | Return made up to 15/01/05; full list of members (7 pages) |
25 January 2005 | Return made up to 15/01/05; full list of members (7 pages) |
29 November 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
29 November 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
9 February 2004 | Return made up to 15/01/04; full list of members (7 pages) |
9 February 2004 | Return made up to 15/01/04; full list of members (7 pages) |
20 November 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
20 November 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
10 February 2003 | Return made up to 15/01/03; full list of members
|
10 February 2003 | Return made up to 15/01/03; full list of members
|
7 February 2002 | New director appointed (2 pages) |
7 February 2002 | New secretary appointed (2 pages) |
7 February 2002 | New director appointed (2 pages) |
7 February 2002 | New director appointed (2 pages) |
7 February 2002 | Director resigned (1 page) |
7 February 2002 | Secretary resigned (1 page) |
7 February 2002 | New director appointed (2 pages) |
7 February 2002 | New secretary appointed (2 pages) |
7 February 2002 | Director resigned (1 page) |
7 February 2002 | Secretary resigned (1 page) |
15 January 2002 | Incorporation (16 pages) |
15 January 2002 | Incorporation (16 pages) |