Croft
Warrington
Cheshire
WA3 7BG
Secretary Name | Sapphire Raydon-Rennie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Albert Road Heaton Moor Stockport Cheshire SK4 4EQ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 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 | 22 March 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Grovesnor House 45 The Downs Altrincham G Manchester WA14 2QG |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
1000 at £1 | Adriana Galimberti-rennie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £719 |
Net Worth | -£8,519 |
Cash | £416 |
Current Liabilities | £11,498 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
30 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2013 | Application to strike the company off the register (3 pages) |
8 January 2013 | Application to strike the company off the register (3 pages) |
19 November 2012 | Annual return made up to 22 March 2012 with a full list of shareholders Statement of capital on 2012-11-19
|
19 November 2012 | Registered office address changed from Friends Meeting House 6 Mount Street Manchester M2 5NS on 19 November 2012 (1 page) |
19 November 2012 | Annual return made up to 22 March 2012 with a full list of shareholders Statement of capital on 2012-11-19
|
19 November 2012 | Registered office address changed from Friends Meeting House 6 Mount Street Manchester M2 5NS on 19 November 2012 (1 page) |
17 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
17 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
17 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
29 December 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 September 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (3 pages) |
30 September 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (3 pages) |
3 August 2011 | Registered office address changed from Friends Meeting House 6 Mount Street Manchester Lancs M2 5NS on 3 August 2011 (2 pages) |
3 August 2011 | Registered office address changed from Friends Meeting House 6 Mount Street Manchester Lancs M2 5NS on 3 August 2011 (2 pages) |
3 August 2011 | Registered office address changed from Friends Meeting House 6 Mount Street Manchester Lancs M2 5NS on 3 August 2011 (2 pages) |
28 July 2011 | Registered office address changed from 41 Blackfriars Road Salford Lancashire M3 7DB on 28 July 2011 (1 page) |
28 July 2011 | Registered office address changed from 41 Blackfriars Road Salford Lancashire M3 7DB on 28 July 2011 (1 page) |
23 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Director's details changed for Mrs Adriana Cinzia Galimberti-Rennie on 20 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Mrs Adriana Cinzia Galimberti-Rennie on 20 March 2010 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
17 April 2009 | Return made up to 22/03/09; full list of members (3 pages) |
17 April 2009 | Appointment terminated secretary sapphire raydon-rennie (1 page) |
17 April 2009 | Return made up to 22/03/09; full list of members (3 pages) |
17 April 2009 | Appointment Terminated Secretary sapphire raydon-rennie (1 page) |
24 April 2008 | Director's change of particulars / adriana summers / 17/12/2007 (2 pages) |
24 April 2008 | Return made up to 22/03/08; full list of members (9 pages) |
24 April 2008 | Director's Change of Particulars / adriana summers / 17/12/2007 / Surname was: summers, now: galimberti-rennie (2 pages) |
24 April 2008 | Return made up to 22/03/08; full list of members (9 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
28 January 2008 | Director's particulars changed (1 page) |
28 January 2008 | Director's particulars changed (1 page) |
26 April 2007 | Return made up to 22/03/07; full list of members (6 pages) |
26 April 2007 | Return made up to 22/03/07; full list of members (6 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
25 April 2006 | Return made up to 22/03/06; full list of members (6 pages) |
25 April 2006 | Return made up to 22/03/06; full list of members (6 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
8 April 2005 | Return made up to 22/03/05; full list of members (6 pages) |
8 April 2005 | Return made up to 22/03/05; full list of members (6 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
23 April 2004 | Return made up to 22/03/04; full list of members (6 pages) |
23 April 2004 | Return made up to 22/03/04; full list of members (6 pages) |
27 October 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
27 October 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
9 April 2003 | Return made up to 22/03/03; full list of members (5 pages) |
9 April 2003 | Ad 03/03/03--------- £ si 999@1 (2 pages) |
9 April 2003 | Ad 03/03/03--------- £ si 999@1 (2 pages) |
9 April 2003 | Return made up to 22/03/03; full list of members (5 pages) |
20 May 2002 | Company name changed anderson lyne LIMITED\certificate issued on 20/05/02 (2 pages) |
20 May 2002 | Company name changed anderson lyne LIMITED\certificate issued on 20/05/02 (2 pages) |
29 March 2002 | Secretary resigned (2 pages) |
29 March 2002 | Registered office changed on 29/03/02 from: the britannia suite, st james's buildings, 79 oxford street, manchester M1 6FR (2 pages) |
29 March 2002 | New director appointed (2 pages) |
29 March 2002 | New director appointed (2 pages) |
29 March 2002 | New secretary appointed (2 pages) |
29 March 2002 | Director resigned (2 pages) |
29 March 2002 | Registered office changed on 29/03/02 from: the britannia suite, st james's buildings, 79 oxford street, manchester M1 6FR (2 pages) |
29 March 2002 | Director resigned (2 pages) |
29 March 2002 | New secretary appointed (2 pages) |
29 March 2002 | Secretary resigned (2 pages) |
22 March 2002 | Incorporation (11 pages) |