Gatley
Cheadle
Cheshire
SK8 4PE
Secretary Name | Mrs Kirsti Jane Pinnell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 May 2008(5 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 04 August 2015) |
Role | Company Director |
Correspondence Address | 16 Orchard Road Altrincham Cheshire WA15 8EY |
Director Name | Mr Martin Fortune |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2002(same day as company formation) |
Role | Sales/Consultancy |
Country of Residence | England |
Correspondence Address | 26 Hawkshead Drive Knowle Solihull West Midlands B93 9QE |
Secretary Name | Caroline Fortune |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Hawkshead Drive Knowle Solihull West Midlands B93 9QE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Unit 17 Commerce Way Trafford Park Manchester M17 1HW |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
100 at £1 | Ironveld PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
4 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
2 April 2015 | Application to strike the company off the register (3 pages) |
28 August 2014 | Register(s) moved to registered office address Unit 17 Commerce Way Trafford Park Manchester M17 1HW (1 page) |
28 August 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
17 December 2013 | Full accounts made up to 30 June 2013 (10 pages) |
25 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders Statement of capital on 2013-06-25
|
25 January 2013 | Current accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
3 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Register(s) moved to registered inspection location (1 page) |
2 July 2012 | Register inspection address has been changed (1 page) |
15 June 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
5 January 2012 | Resolutions
|
5 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
5 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (4 pages) |
11 August 2010 | Secretary's details changed for Mrs Kirsti Jane Pinnell on 3 August 2010 (3 pages) |
11 August 2010 | Annual return made up to 13 June 2010 (14 pages) |
11 August 2010 | Secretary's details changed for Mrs Kirsti Jane Pinnell on 3 August 2010 (3 pages) |
7 June 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
5 September 2009 | Full accounts made up to 31 December 2008 (11 pages) |
3 September 2009 | Accounting reference date shortened from 07/05/2009 to 31/12/2008 (1 page) |
8 July 2009 | Location of register of members (1 page) |
8 July 2009 | Location of debenture register (1 page) |
8 July 2009 | Return made up to 13/06/09; full list of members (4 pages) |
31 October 2008 | Total exemption small company accounts made up to 7 May 2008 (4 pages) |
31 October 2008 | Total exemption small company accounts made up to 7 May 2008 (4 pages) |
23 July 2008 | Return made up to 13/06/08; full list of members (6 pages) |
23 July 2008 | Location of register of members (1 page) |
23 July 2008 | Location of debenture register (1 page) |
22 May 2008 | Accounting reference date shortened from 30/06/2008 to 07/05/2008 (1 page) |
19 May 2008 | Appointment terminated director martin fortune (1 page) |
19 May 2008 | Director appointed bryan neill (2 pages) |
19 May 2008 | Auditor's resignation (1 page) |
19 May 2008 | Secretary appointed kirsti pinnell (2 pages) |
19 May 2008 | Registered office changed on 19/05/2008 from 26 hawkshead drive knowle solihull west midlands B93 9QE (1 page) |
19 May 2008 | Appointment terminated secretary caroline fortune (1 page) |
27 October 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
27 June 2007 | Return made up to 13/06/07; no change of members (6 pages) |
30 November 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
6 July 2006 | Return made up to 13/06/06; full list of members (6 pages) |
23 February 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
19 July 2005 | Return made up to 13/06/05; full list of members (6 pages) |
6 October 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
11 June 2004 | Return made up to 13/06/04; full list of members (6 pages) |
21 October 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
1 July 2003 | Return made up to 13/06/03; full list of members
|
28 April 2003 | Registered office changed on 28/04/03 from: 7 woodstock crescent, dorridge solihull west midlands B93 8DA (1 page) |
13 June 2002 | Secretary resigned (1 page) |
13 June 2002 | Incorporation (17 pages) |