Urmston
Manchester
M41 5QJ
Director Name | Mr David John Thompson |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(2 days after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 January 2008) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 22 Fownhope Road Sale Cheshire M33 4RF |
Secretary Name | Mr David John Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(2 days after company formation) |
Appointment Duration | 5 years, 8 months (resigned 16 October 2007) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 22 Fownhope Road Sale Cheshire M33 4RF |
Secretary Name | Kay Diane Mitton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2007(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 July 2011) |
Role | Company Director |
Correspondence Address | 44 Langham Close Bolton Lancashire BL1 7RA |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2002(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2002(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | The Old School House Manchester Road Carrington Manchester Cheshire M31 4UG |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Parish | Carrington |
Ward | Bucklow-St Martins |
Built Up Area | Greater Manchester |
2 at £1 | Norman Quick 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £80,565 |
Cash | £4,508 |
Current Liabilities | £36,533 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
14 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
18 March 2015 | Application to strike the company off the register (3 pages) |
18 March 2015 | Application to strike the company off the register (3 pages) |
29 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
2 July 2014 | Director's details changed for Norman Quick on 1 January 2014 (2 pages) |
2 July 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Director's details changed for Norman Quick on 1 January 2014 (2 pages) |
2 July 2014 | Director's details changed for Norman Quick on 1 January 2014 (2 pages) |
9 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
9 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
19 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (4 pages) |
19 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (4 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
6 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 August 2012 | Termination of appointment of David Thompson as a director (1 page) |
21 August 2012 | Termination of appointment of David Thompson as a director (1 page) |
14 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
6 July 2011 | Termination of appointment of Kay Mitton as a secretary (1 page) |
6 July 2011 | Termination of appointment of Kay Mitton as a secretary (1 page) |
17 June 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (5 pages) |
17 June 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (5 pages) |
2 October 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
2 October 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
22 September 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
22 September 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
17 May 2010 | Register inspection address has been changed (1 page) |
17 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Register inspection address has been changed (1 page) |
17 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Director's details changed for Mr David John Thompson on 18 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Norman Quick on 18 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Norman Quick on 18 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Mr David John Thompson on 18 April 2010 (2 pages) |
4 December 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
4 December 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
13 May 2009 | Return made up to 18/04/09; full list of members (4 pages) |
13 May 2009 | Return made up to 18/04/09; full list of members (4 pages) |
27 August 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
27 August 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
14 May 2008 | Return made up to 18/04/08; full list of members (4 pages) |
14 May 2008 | Return made up to 18/04/08; full list of members (4 pages) |
22 October 2007 | Secretary resigned (1 page) |
22 October 2007 | New secretary appointed (2 pages) |
22 October 2007 | Secretary resigned (1 page) |
22 October 2007 | New secretary appointed (2 pages) |
19 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
19 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
24 May 2007 | Return made up to 18/04/07; no change of members (7 pages) |
24 May 2007 | Return made up to 18/04/07; no change of members (7 pages) |
8 January 2007 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
8 January 2007 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
28 April 2006 | Return made up to 18/04/06; full list of members (7 pages) |
28 April 2006 | Return made up to 18/04/06; full list of members (7 pages) |
13 February 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
13 February 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
22 April 2005 | Return made up to 18/04/05; full list of members (7 pages) |
22 April 2005 | Return made up to 18/04/05; full list of members (7 pages) |
10 September 2004 | Particulars of mortgage/charge (3 pages) |
10 September 2004 | Particulars of mortgage/charge (3 pages) |
10 September 2004 | Particulars of mortgage/charge (3 pages) |
10 September 2004 | Particulars of mortgage/charge (3 pages) |
14 April 2004 | Return made up to 30/01/04; full list of members (7 pages) |
14 April 2004 | Return made up to 30/01/04; full list of members (7 pages) |
19 February 2004 | Return made up to 30/01/03; full list of members
|
19 February 2004 | Return made up to 30/01/03; full list of members
|
9 February 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
9 February 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
20 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
20 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
23 March 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
23 March 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
7 June 2002 | Ad 01/02/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 June 2002 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
7 June 2002 | Ad 01/02/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 June 2002 | Registered office changed on 07/06/02 from: the old school house manchester road carrington manchester M31 4UG (1 page) |
7 June 2002 | New secretary appointed;new director appointed (2 pages) |
7 June 2002 | New director appointed (2 pages) |
7 June 2002 | New secretary appointed;new director appointed (2 pages) |
7 June 2002 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
7 June 2002 | Registered office changed on 07/06/02 from: the old school house, manchester road, carrington, manchester M31 4UG (1 page) |
7 June 2002 | New director appointed (2 pages) |
31 January 2002 | Director resigned (1 page) |
31 January 2002 | Secretary resigned (1 page) |
31 January 2002 | Secretary resigned (1 page) |
31 January 2002 | Director resigned (1 page) |
30 January 2002 | Incorporation (9 pages) |
30 January 2002 | Incorporation (9 pages) |