Irlams O The Height Salford
Greater Manchester
M6 7HP
Secretary Name | Maria Margret Boulger |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 June 2003(1 year, 2 months after company formation) |
Appointment Duration | 11 years, 3 months (closed 16 September 2014) |
Role | Company Director |
Correspondence Address | 229-231 Bolton Road Irlams O The Height Salford Greater Manchester M6 7HP |
Director Name | Mr John Francis Liwosz |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2002(1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 June 2003) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 24 Broadstone Close Prestwich Manchester Lancashire M25 9QA |
Director Name | Mr Paul Sutherland |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2002(1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 June 2003) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 102 Butterstile Lane Prestwich Manchester Lancashire M25 9PP |
Secretary Name | Mr John Francis Liwosz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2002(1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 June 2003) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 24 Broadstone Close Prestwich Manchester Lancashire M25 9QA |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 229-231 Bolton Road Irlams O The Height Salford Greater Manchester M6 7HP |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Claremont |
Built Up Area | Greater Manchester |
2 at £1 | John Gostridge 66.67% Ordinary |
---|---|
1 at £1 | Lynn Gostridge 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,562 |
Current Liabilities | £23,683 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
3 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2014 | Application to strike the company off the register (3 pages) |
21 May 2014 | Application to strike the company off the register (3 pages) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2013 | Annual return made up to 2 March 2013 with a full list of shareholders Statement of capital on 2013-06-24
|
24 June 2013 | Annual return made up to 2 March 2013 with a full list of shareholders Statement of capital on 2013-06-24
|
24 June 2013 | Annual return made up to 2 March 2013 with a full list of shareholders Statement of capital on 2013-06-24
|
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 March 2012 | Secretary's details changed for Maria Margret Boulger on 1 March 2012 (1 page) |
8 March 2012 | Secretary's details changed for Maria Margret Boulger on 1 March 2012 (1 page) |
8 March 2012 | Director's details changed for John Gostridge on 1 March 2012 (2 pages) |
8 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
8 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
8 March 2012 | Director's details changed for John Gostridge on 1 March 2012 (2 pages) |
8 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
8 March 2012 | Secretary's details changed for Maria Margret Boulger on 1 March 2012 (1 page) |
8 March 2012 | Director's details changed for John Gostridge on 1 March 2012 (2 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 May 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
2 March 2010 | Director's details changed for John Gostridge on 2 March 2010 (2 pages) |
2 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Director's details changed for John Gostridge on 2 March 2010 (2 pages) |
2 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Director's details changed for John Gostridge on 2 March 2010 (2 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
9 April 2009 | Return made up to 06/03/09; full list of members (3 pages) |
9 April 2009 | Return made up to 06/03/09; full list of members (3 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
28 May 2008 | Return made up to 06/03/08; full list of members (3 pages) |
28 May 2008 | Return made up to 06/03/08; full list of members (3 pages) |
1 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
1 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
23 May 2007 | Return made up to 06/03/07; full list of members (6 pages) |
23 May 2007 | Return made up to 06/03/07; full list of members (6 pages) |
23 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
23 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
27 March 2006 | Return made up to 06/03/06; full list of members (6 pages) |
27 March 2006 | Return made up to 06/03/06; full list of members (6 pages) |
20 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
20 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
16 March 2005 | Return made up to 06/03/05; full list of members (6 pages) |
16 March 2005 | Return made up to 06/03/05; full list of members (6 pages) |
9 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
9 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
8 May 2004 | Return made up to 06/03/04; full list of members (6 pages) |
8 May 2004 | Return made up to 06/03/04; full list of members (6 pages) |
29 September 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
29 September 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
5 July 2003 | New secretary appointed (2 pages) |
5 July 2003 | New secretary appointed (2 pages) |
2 July 2003 | Secretary resigned;director resigned (1 page) |
2 July 2003 | Director resigned (1 page) |
2 July 2003 | Secretary resigned;director resigned (1 page) |
2 July 2003 | Director resigned (1 page) |
25 March 2003 | Return made up to 06/03/03; full list of members (7 pages) |
25 March 2003 | Return made up to 06/03/03; full list of members (7 pages) |
28 May 2002 | Director resigned (1 page) |
28 May 2002 | New secretary appointed;new director appointed (2 pages) |
28 May 2002 | Secretary resigned (1 page) |
28 May 2002 | Secretary resigned (1 page) |
28 May 2002 | New director appointed (2 pages) |
28 May 2002 | Registered office changed on 28/05/02 from: 12 york place leeds west yorkshire LS1 2DS (2 pages) |
28 May 2002 | Registered office changed on 28/05/02 from: 12 york place leeds west yorkshire LS1 2DS (2 pages) |
28 May 2002 | Director resigned (1 page) |
28 May 2002 | New director appointed (2 pages) |
28 May 2002 | New secretary appointed;new director appointed (2 pages) |
28 May 2002 | New director appointed (2 pages) |
28 May 2002 | New director appointed (2 pages) |
13 March 2002 | Company name changed platinum papers LIMITED\certificate issued on 13/03/02 (2 pages) |
13 March 2002 | Company name changed platinum papers LIMITED\certificate issued on 13/03/02 (2 pages) |
6 March 2002 | Incorporation (16 pages) |
6 March 2002 | Incorporation (16 pages) |