Coulton Road
Lacon
Shrewsbury
SY4 5RR
Wales
Secretary Name | Julian Peter Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 February 2006(3 years, 5 months after company formation) |
Appointment Duration | 12 years, 2 months (closed 17 April 2018) |
Role | Company Director |
Correspondence Address | 4 King George Way Kidsgrove Stoke On Trent ST7 4GQ |
Director Name | Simon Gregory |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Hollyheath Close Sandbach CW11 4HU |
Director Name | Julian Peter Williams |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2004(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 February 2007) |
Role | Company Director |
Correspondence Address | 4 King George Way Kidsgrove Stoke On Trent ST7 4GQ |
Director Name | Reportaction Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2002(same day as company formation) |
Correspondence Address | International House 15 Bredbury Business Park Stockport Cheshire SK6 2NS |
Secretary Name | 1st Cert Formations Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2002(same day as company formation) |
Correspondence Address | International House 15 Bredbury Business Park Stockport Cheshire SK6 2NS |
Secretary Name | UK Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2004(1 year, 5 months after company formation) |
Appointment Duration | 2 years (resigned 03 February 2006) |
Correspondence Address | International House 15 Bredbury Business Park, Bredbury Stockport Cheshire SK6 2SN |
Registered Address | 4 Hardman Square Spinningfields Manchester M3 3EB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2005 |
---|---|
Net Worth | £42,759 |
Cash | £40,752 |
Current Liabilities | £112,208 |
Latest Accounts | 31 August 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
17 April 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 January 2018 | Notice of final account prior to dissolution (11 pages) |
17 January 2018 | Notice of final account prior to dissolution (11 pages) |
13 September 2010 | Termination of appointment of Simon Gregory as a director (2 pages) |
13 September 2010 | Termination of appointment of Simon Gregory as a director (2 pages) |
13 May 2008 | Appointment of a liquidator (1 page) |
13 May 2008 | Registered office changed on 13/05/2008 from 180A edleston road crewe cheshire CW2 7EP (1 page) |
13 May 2008 | Registered office changed on 13/05/2008 from 180A edleston road crewe cheshire CW2 7EP (1 page) |
13 May 2008 | Appointment of a liquidator (1 page) |
9 November 2007 | Order of court to wind up (1 page) |
9 November 2007 | Order of court to wind up (1 page) |
8 November 2007 | Order of court to wind up (1 page) |
8 November 2007 | Order of court to wind up (1 page) |
5 March 2007 | Director resigned (2 pages) |
5 March 2007 | Director resigned (2 pages) |
11 September 2006 | Return made up to 16/08/06; full list of members (7 pages) |
11 September 2006 | Return made up to 16/08/06; full list of members (7 pages) |
14 August 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
14 August 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
15 February 2006 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
15 February 2006 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
14 February 2006 | Secretary resigned (1 page) |
14 February 2006 | New secretary appointed (1 page) |
14 February 2006 | Secretary resigned (1 page) |
14 February 2006 | New secretary appointed (1 page) |
19 August 2005 | Return made up to 16/08/05; full list of members (7 pages) |
19 August 2005 | Return made up to 16/08/05; full list of members (7 pages) |
13 January 2005 | Return made up to 16/08/04; full list of members (7 pages) |
13 January 2005 | Return made up to 16/08/04; full list of members (7 pages) |
27 October 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
27 October 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
1 June 2004 | New director appointed (2 pages) |
1 June 2004 | Director's particulars changed (1 page) |
1 June 2004 | Director's particulars changed (1 page) |
1 June 2004 | Ad 19/05/04--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
1 June 2004 | New director appointed (2 pages) |
1 June 2004 | Ad 19/05/04--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
1 June 2004 | New director appointed (2 pages) |
1 June 2004 | New director appointed (2 pages) |
25 May 2004 | Secretary resigned (1 page) |
25 May 2004 | Secretary resigned (1 page) |
17 May 2004 | Registered office changed on 17/05/04 from: 17 manchester road northwich cheshire CW9 5LY (1 page) |
17 May 2004 | Registered office changed on 17/05/04 from: 17 manchester road northwich cheshire CW9 5LY (1 page) |
5 March 2004 | New secretary appointed (2 pages) |
5 March 2004 | New secretary appointed (2 pages) |
25 November 2003 | Return made up to 16/08/03; full list of members (6 pages) |
25 November 2003 | Return made up to 16/08/03; full list of members (6 pages) |
1 October 2002 | Registered office changed on 01/10/02 from: 1ST cert olympic house 17-19 whitworth street west manchester lancashire M1 5WG (1 page) |
1 October 2002 | Registered office changed on 01/10/02 from: 1ST cert olympic house 17-19 whitworth street west manchester lancashire M1 5WG (1 page) |
27 August 2002 | New director appointed (2 pages) |
27 August 2002 | New director appointed (2 pages) |
22 August 2002 | Director resigned (1 page) |
22 August 2002 | Director resigned (1 page) |
16 August 2002 | Incorporation (18 pages) |
16 August 2002 | Incorporation (18 pages) |