Wilmslow
Cheshire
SK9 5EH
Secretary Name | John Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 April 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years (closed 11 May 2010) |
Role | Company Director |
Correspondence Address | 376 Kings Road Stretford Manchester Lancashire M32 8QQ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Unit 6 Charlestown Ind Estate Robinson Street Ashton Under Lyne Lancashire OL6 8NS |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Ashton Waterloo |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
11 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
16 January 2010 | Application to strike the company off the register (3 pages) |
16 January 2010 | Application to strike the company off the register (3 pages) |
12 March 2009 | Return made up to 11/03/09; full list of members (3 pages) |
12 March 2009 | Return made up to 11/03/09; full list of members (3 pages) |
19 June 2008 | Registered office changed on 19/06/2008 from unit 6 charlestown industrial estate robinson street ashton under lyne lancashire OL6 8NS (1 page) |
19 June 2008 | Registered office changed on 19/06/2008 from unit 6 charlestown industrial estate robinson street ashton under lyne lancashire OL6 8NS (1 page) |
28 May 2008 | Accounts made up to 31 March 2008 (7 pages) |
28 May 2008 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
28 April 2008 | Location of debenture register (1 page) |
28 April 2008 | Location of register of members (1 page) |
28 April 2008 | Location of debenture register (1 page) |
28 April 2008 | Registered office changed on 28/04/2008 from unit 5 charlestown industrial estate robinson street ashton under lyne lancashire OL6 8NS (1 page) |
28 April 2008 | Return made up to 11/03/08; full list of members (3 pages) |
28 April 2008 | Return made up to 11/03/08; full list of members (3 pages) |
28 April 2008 | Location of register of members (1 page) |
28 April 2008 | Registered office changed on 28/04/2008 from unit 5 charlestown industrial estate robinson street ashton under lyne lancashire OL6 8NS (1 page) |
10 January 2008 | Accounts made up to 31 March 2007 (7 pages) |
10 January 2008 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
26 April 2007 | Registered office changed on 26/04/07 from: unit 7 charlestown industrial estate robinson street ashton under lyne lancashire OL6 8NS (1 page) |
26 April 2007 | Registered office changed on 26/04/07 from: unit 7 charlestown industrial estate robinson street ashton under lyne lancashire OL6 8NS (1 page) |
26 April 2007 | Return made up to 11/03/07; full list of members (2 pages) |
26 April 2007 | Location of debenture register (1 page) |
26 April 2007 | Location of register of members (1 page) |
26 April 2007 | Location of debenture register (1 page) |
26 April 2007 | Return made up to 11/03/07; full list of members (2 pages) |
26 April 2007 | Location of register of members (1 page) |
8 February 2007 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
8 February 2007 | Accounts made up to 31 March 2006 (7 pages) |
2 May 2006 | Return made up to 11/03/06; full list of members (2 pages) |
2 May 2006 | Return made up to 11/03/06; full list of members (2 pages) |
16 May 2005 | Return made up to 11/03/05; full list of members (2 pages) |
16 May 2005 | Return made up to 11/03/05; full list of members
|
9 April 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
9 April 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
17 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
17 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
30 March 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
30 March 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
18 March 2004 | Registered office changed on 18/03/04 from: 35 water lane wilmslow cheshire SK9 5AS (1 page) |
18 March 2004 | Return made up to 11/03/04; full list of members (6 pages) |
18 March 2004 | Registered office changed on 18/03/04 from: 35 water lane wilmslow cheshire SK9 5AS (1 page) |
18 March 2004 | Return made up to 11/03/04; full list of members (6 pages) |
8 April 2003 | Return made up to 11/03/03; full list of members
|
8 April 2003 | Return made up to 11/03/03; full list of members (6 pages) |
29 May 2002 | Company name changed daleburgh LIMITED\certificate issued on 29/05/02 (2 pages) |
29 May 2002 | Company name changed daleburgh LIMITED\certificate issued on 29/05/02 (2 pages) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | Secretary resigned (1 page) |
2 May 2002 | Registered office changed on 02/05/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page) |
2 May 2002 | New secretary appointed (2 pages) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | Secretary resigned (1 page) |
2 May 2002 | Registered office changed on 02/05/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page) |
2 May 2002 | New secretary appointed (2 pages) |
2 May 2002 | New director appointed (2 pages) |
11 March 2002 | Incorporation (10 pages) |