Didsbury
Manchester
M20 3YA
Secretary Name | Mrs Renata Amalia Wilde |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 December 2002(9 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 11 months (closed 20 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 York Drive Bowdon Altringham WA14 3HF |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2002(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2002(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | Brindley Lodge Adcroft Street Stockport Cheshire SK1 3HS |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Manor |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
2 at £1 | Robert Wilde 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£278 |
Cash | £176 |
Current Liabilities | £454 |
Latest Accounts | 31 May 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
20 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
7 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
31 July 2012 | Application to strike the company off the register (3 pages) |
31 July 2012 | Application to strike the company off the register (3 pages) |
16 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders Statement of capital on 2012-03-16
|
16 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders Statement of capital on 2012-03-16
|
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
7 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
24 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Director's details changed for Mr Robert Wilde on 1 March 2010 (2 pages) |
24 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Director's details changed for Mr Robert Wilde on 1 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Mr Robert Wilde on 1 March 2010 (2 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
20 March 2009 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
20 March 2009 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
4 March 2009 | Return made up to 14/02/09; full list of members (3 pages) |
4 March 2009 | Return made up to 14/02/09; full list of members (3 pages) |
10 December 2008 | Director's change of particulars / robert wilde / 01/05/2008 (2 pages) |
10 December 2008 | Director's Change of Particulars / robert wilde / 01/05/2008 / Title was: , now: mr; HouseName/Number was: , now: flat 3,; Street was: 45 old moat lane, now: 151 palentine road; Area was: withington, now: didsbury; Post Code was: M20 3EE, now: M20 3YA; Country was: , now: england (2 pages) |
10 December 2008 | Return made up to 14/02/08; full list of members (3 pages) |
10 December 2008 | Return made up to 14/02/08; full list of members (3 pages) |
2 July 2008 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
2 July 2008 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
31 May 2007 | Registered office changed on 31/05/07 from: 14 york drive bowdon altrincham WA14 3HF (1 page) |
31 May 2007 | Registered office changed on 31/05/07 from: 14 york drive bowdon altrincham WA14 3HF (1 page) |
17 May 2007 | Company name changed computerheads LIMITED\certificate issued on 17/05/07 (2 pages) |
17 May 2007 | Company name changed computerheads LIMITED\certificate issued on 17/05/07 (2 pages) |
2 April 2007 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
2 April 2007 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
19 March 2007 | Return made up to 14/02/07; full list of members (2 pages) |
19 March 2007 | Return made up to 14/02/07; full list of members (2 pages) |
4 April 2006 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
4 April 2006 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
27 February 2006 | Return made up to 14/02/06; full list of members (2 pages) |
27 February 2006 | Return made up to 14/02/06; full list of members (2 pages) |
19 April 2005 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
19 April 2005 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
18 April 2005 | Return made up to 14/02/05; full list of members (2 pages) |
18 April 2005 | Return made up to 14/02/05; full list of members (2 pages) |
13 April 2004 | Accounting reference date extended from 28/02/04 to 31/05/04 (1 page) |
13 April 2004 | Accounting reference date extended from 28/02/04 to 31/05/04 (1 page) |
14 February 2004 | Return made up to 14/02/04; full list of members (6 pages) |
14 February 2004 | Return made up to 14/02/04; full list of members
|
28 January 2004 | Accounts made up to 28 February 2003 (1 page) |
28 January 2004 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
6 May 2003 | Return made up to 14/02/03; full list of members
|
27 March 2003 | Company name changed la print services LIMITED\certificate issued on 27/03/03 (2 pages) |
27 March 2003 | New director appointed (2 pages) |
27 March 2003 | Company name changed la print services LIMITED\certificate issued on 27/03/03 (2 pages) |
27 March 2003 | New director appointed (2 pages) |
24 March 2003 | New secretary appointed (2 pages) |
24 March 2003 | New secretary appointed (2 pages) |
24 March 2003 | Director resigned (1 page) |
24 March 2003 | Registered office changed on 24/03/03 from: 33 gresham road hampton middlesex TW12 3RB (1 page) |
24 March 2003 | Director resigned (1 page) |
24 March 2003 | Secretary resigned (1 page) |
24 March 2003 | Secretary resigned (1 page) |
24 March 2003 | Registered office changed on 24/03/03 from: 33 gresham road hampton middlesex TW12 3RB (1 page) |
14 February 2002 | Incorporation (14 pages) |