193 Bury Old Road Whitefield
Manchester
M45 7AL
Secretary Name | Amie Louise Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2002(1 month, 1 week after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 08 August 2003) |
Role | Company Director |
Correspondence Address | 19 Highfield Avenue Heywood Greater Manchester OL10 4SQ |
Secretary Name | Christopher Laurence Grant Pyves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2003(1 year after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 March 2005) |
Role | Company Director |
Correspondence Address | 7 Matthews Street Manchester Lancashire M12 5BB |
Director Name | Scott Gibbon |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2004(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 August 2006) |
Role | Salesperson |
Correspondence Address | 32 Sunnybank Road Bury BL9 8HF |
Secretary Name | Scott Gibbon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2005(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 August 2006) |
Role | Salesman |
Correspondence Address | 32 Sunnybank Road Bury BL9 8HF |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Eden Point Three Acres Lane Cheadle Hulme Cheadle Cheshire SK8 6RL |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme South |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | B Fitton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,011 |
Current Liabilities | £17,382 |
Latest Accounts | 31 August 2009 (14 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
1 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2012 | Compulsory strike-off action has been suspended (1 page) |
3 February 2012 | Compulsory strike-off action has been suspended (1 page) |
6 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2011 | Previous accounting period extended from 31 August 2010 to 28 February 2011 (1 page) |
9 May 2011 | Previous accounting period extended from 31 August 2010 to 28 February 2011 (1 page) |
13 October 2010 | Registered office address changed from Fin House 1 Oakwater Avenue Cheadle Royal Cheadle Cheshire SK8 3SR on 13 October 2010 (1 page) |
13 October 2010 | Registered office address changed from Fin House 1 Oakwater Avenue Cheadle Royal Cheadle Cheshire SK8 3SR on 13 October 2010 (1 page) |
11 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders Statement of capital on 2010-08-11
|
11 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders Statement of capital on 2010-08-11
|
11 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders Statement of capital on 2010-08-11
|
9 June 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
9 June 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
19 October 2009 | Annual return made up to 8 August 2009 with a full list of shareholders (3 pages) |
19 October 2009 | Annual return made up to 8 August 2009 with a full list of shareholders (3 pages) |
19 October 2009 | Annual return made up to 8 August 2009 with a full list of shareholders (3 pages) |
6 August 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
6 August 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
3 October 2008 | Return made up to 08/08/08; full list of members (3 pages) |
3 October 2008 | Return made up to 08/08/08; full list of members (3 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
22 October 2007 | Registered office changed on 22/10/07 from: steven gilcher & co labyrinth house 43-45 middle hillgate stockport cheshire SK1 3DG (1 page) |
22 October 2007 | Registered office changed on 22/10/07 from: steven gilcher & co labyrinth house 43-45 middle hillgate stockport cheshire SK1 3DG (1 page) |
7 September 2007 | Return made up to 08/08/07; no change of members (7 pages) |
7 September 2007 | Return made up to 08/08/07; no change of members (7 pages) |
13 June 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
13 June 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
18 September 2006 | Secretary resigned;director resigned (1 page) |
18 September 2006 | Secretary resigned;director resigned (1 page) |
8 September 2006 | Return made up to 08/08/06; full list of members (7 pages) |
8 September 2006 | Return made up to 08/08/06; full list of members (7 pages) |
26 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
26 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
8 September 2005 | Return made up to 08/08/05; full list of members (7 pages) |
8 September 2005 | Return made up to 08/08/05; full list of members
|
6 July 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
6 July 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
22 April 2005 | New secretary appointed (1 page) |
22 April 2005 | Secretary resigned (1 page) |
22 April 2005 | Secretary resigned (1 page) |
22 April 2005 | New secretary appointed (1 page) |
30 July 2004 | Return made up to 08/08/04; full list of members (7 pages) |
30 July 2004 | Return made up to 08/08/04; full list of members (7 pages) |
14 July 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
14 July 2004 | Accounts made up to 31 August 2003 (1 page) |
16 March 2004 | Return made up to 08/08/03; full list of members (6 pages) |
16 March 2004 | Return made up to 08/08/03; full list of members (6 pages) |
16 March 2004 | Compulsory strike-off action has been discontinued (1 page) |
16 March 2004 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2004 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2004 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2004 | New director appointed (2 pages) |
27 January 2004 | New director appointed (2 pages) |
11 September 2003 | Secretary resigned (2 pages) |
11 September 2003 | Registered office changed on 11/09/03 from: c/o berg & co scottish mutual house 35 peter street manchester lancashire M2 5BG (1 page) |
11 September 2003 | Secretary resigned (2 pages) |
11 September 2003 | New secretary appointed (1 page) |
11 September 2003 | New secretary appointed (1 page) |
11 September 2003 | Registered office changed on 11/09/03 from: c/o berg & co scottish mutual house 35 peter street manchester lancashire M2 5BG (1 page) |
27 August 2003 | Company name changed drinkapak LIMITED\certificate issued on 27/08/03 (2 pages) |
27 August 2003 | Company name changed drinkapak LIMITED\certificate issued on 27/08/03 (2 pages) |
25 November 2002 | Secretary resigned (1 page) |
25 November 2002 | Director resigned (1 page) |
25 November 2002 | New secretary appointed (2 pages) |
25 November 2002 | Registered office changed on 25/11/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
25 November 2002 | Registered office changed on 25/11/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
25 November 2002 | New director appointed (2 pages) |
25 November 2002 | New secretary appointed (2 pages) |
25 November 2002 | New director appointed (2 pages) |
25 November 2002 | Secretary resigned (1 page) |
25 November 2002 | Director resigned (1 page) |
8 August 2002 | Incorporation (16 pages) |
8 August 2002 | Incorporation (16 pages) |