Trafford Park
Manchester
M17 1WD
Director Name | Mr Stuart Nelson |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 November 2002(5 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 11 months (closed 18 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Incom House Waterside Trafford Park Manchester M17 1WD |
Secretary Name | Mr Stuart Nelson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 November 2002(5 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 11 months (closed 18 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Incom House Waterside Trafford Park Manchester M17 1WD |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2002(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2002(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | Incom House Waterside Trafford Park Manchester M17 1WD |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Marion Elizabeth Nelson 50.00% Ordinary |
---|---|
1 at £1 | Mr Stuart Nelson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £22,878 |
Cash | £8,671 |
Current Liabilities | £2,596 |
Latest Accounts | 29 September 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 September |
18 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2016 | Application to strike the company off the register (3 pages) |
29 June 2015 | Total exemption small company accounts made up to 29 September 2014 (4 pages) |
14 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
21 October 2014 | Registered office address changed from C/O Topping Partnership, 9Th Floor, 8 Exchange Quay Salford M5 3EJ to C/O Topping Partnership Incom House Waterside Trafford Park Manchester M17 1WD on 21 October 2014 (1 page) |
26 September 2014 | Total exemption small company accounts made up to 29 September 2013 (4 pages) |
30 June 2014 | Director's details changed for Mrs Marion Elizabeth Nelson on 24 June 2014 (2 pages) |
30 June 2014 | Secretary's details changed for Mr Stuart Nelson on 24 June 2014 (1 page) |
30 June 2014 | Director's details changed for Mr Stuart Nelson on 24 June 2014 (2 pages) |
27 June 2014 | Previous accounting period shortened from 30 September 2013 to 29 September 2013 (1 page) |
2 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
27 March 2014 | Previous accounting period extended from 30 March 2013 to 30 September 2013 (1 page) |
30 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
14 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
14 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
30 July 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
16 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Director's details changed for Mrs Marion Elizabeth Nelson on 4 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr Stuart Nelson on 4 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr Stuart Nelson on 4 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Mrs Marion Elizabeth Nelson on 4 May 2010 (2 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 May 2009 | Return made up to 04/05/09; full list of members (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 June 2008 | Director's change of particulars / marion nelson / 03/12/2007 (2 pages) |
12 June 2008 | Director and secretary's change of particulars / stuart nelson / 03/12/2007 (1 page) |
12 June 2008 | Return made up to 04/05/08; full list of members (4 pages) |
26 June 2007 | Return made up to 04/05/07; full list of members (3 pages) |
12 February 2007 | Registered office changed on 12/02/07 from: 7-9 common lane culcheth warrington WA3 4EH (1 page) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
23 January 2007 | Ad 16/05/02-31/03/03 £ si 1@1 (2 pages) |
4 May 2006 | Return made up to 04/05/06; full list of members (2 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
7 July 2005 | Return made up to 04/05/05; full list of members (2 pages) |
18 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
14 May 2004 | Return made up to 04/05/04; full list of members (7 pages) |
16 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
23 July 2003 | Return made up to 16/05/03; full list of members
|
11 March 2003 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
24 December 2002 | New director appointed (3 pages) |
24 December 2002 | Registered office changed on 24/12/02 from: 16 churchill way cardiff CF10 2DX (1 page) |
24 December 2002 | New secretary appointed;new director appointed (2 pages) |
29 July 2002 | Company name changed haydock provision stores LIMITED\certificate issued on 29/07/02 (2 pages) |
16 May 2002 | Incorporation (13 pages) |