Cheadle
Cheshire
SK8 7HD
Secretary Name | Yvonne Mohiedin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 July 2002(1 week, 6 days after company formation) |
Appointment Duration | 12 years, 7 months (closed 24 February 2015) |
Role | Teacher |
Correspondence Address | 117 Glandon Drive Cheadle Cheshire SK8 7HD |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Website | www.thomaswillmax.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 9053555 |
Telephone region | Manchester |
Registered Address | 105 Yorkshire Street Oldham Lancashire OL1 3SY |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Shwan Mohiedin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £932 |
Cash | £2,980 |
Current Liabilities | £22,907 |
Latest Accounts | 31 July 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
24 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
2 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
15 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders Statement of capital on 2013-07-15
|
15 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders Statement of capital on 2013-07-15
|
22 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
22 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
11 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
9 November 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
9 November 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
1 September 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (4 pages) |
1 September 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
14 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
15 July 2010 | Director's details changed for Shwan Mohiedin on 1 January 2010 (2 pages) |
15 July 2010 | Director's details changed for Shwan Mohiedin on 1 January 2010 (2 pages) |
15 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Director's details changed for Shwan Mohiedin on 1 January 2010 (2 pages) |
15 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
4 August 2009 | Return made up to 11/07/09; full list of members (3 pages) |
4 August 2009 | Return made up to 11/07/09; full list of members (3 pages) |
14 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
14 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
31 July 2008 | Return made up to 11/07/08; full list of members (3 pages) |
31 July 2008 | Return made up to 11/07/08; full list of members (3 pages) |
28 November 2007 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
28 November 2007 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
27 July 2007 | Return made up to 11/07/07; full list of members (2 pages) |
27 July 2007 | Return made up to 11/07/07; full list of members (2 pages) |
1 April 2007 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
1 April 2007 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
18 July 2006 | Return made up to 11/07/06; full list of members (2 pages) |
18 July 2006 | Return made up to 11/07/06; full list of members (2 pages) |
27 January 2006 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
27 January 2006 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
9 August 2005 | Return made up to 11/07/05; full list of members
|
9 August 2005 | Return made up to 11/07/05; full list of members
|
25 January 2005 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
25 January 2005 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
1 July 2004 | Return made up to 11/07/04; full list of members
|
1 July 2004 | Return made up to 11/07/04; full list of members
|
14 May 2004 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
14 May 2004 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
26 August 2003 | Return made up to 11/07/03; full list of members (6 pages) |
26 August 2003 | Return made up to 11/07/03; full list of members (6 pages) |
3 October 2002 | Director's particulars changed (1 page) |
3 October 2002 | New director appointed (1 page) |
3 October 2002 | Director's particulars changed (1 page) |
3 October 2002 | New secretary appointed (1 page) |
3 October 2002 | New secretary appointed (1 page) |
3 October 2002 | Secretary's particulars changed (1 page) |
3 October 2002 | Secretary's particulars changed (1 page) |
3 October 2002 | New director appointed (1 page) |
30 July 2002 | Registered office changed on 30/07/02 from: 156 radnormere drive cheadle hulme SK8 5LB (1 page) |
30 July 2002 | New secretary appointed (2 pages) |
30 July 2002 | Registered office changed on 30/07/02 from: 156 radnormere drive cheadle hulme SK8 5LB (1 page) |
30 July 2002 | New secretary appointed (2 pages) |
30 July 2002 | New director appointed (2 pages) |
30 July 2002 | New director appointed (2 pages) |
27 July 2002 | Registered office changed on 27/07/02 from: 39A leicester road salford manchester M7 4AS (1 page) |
27 July 2002 | Registered office changed on 27/07/02 from: 39A leicester road salford manchester M7 4AS (1 page) |
23 July 2002 | Secretary resigned (1 page) |
23 July 2002 | Director resigned (1 page) |
23 July 2002 | Secretary resigned (1 page) |
23 July 2002 | Director resigned (1 page) |
11 July 2002 | Incorporation (9 pages) |
11 July 2002 | Incorporation (9 pages) |