Hyde
Cheshire
SK14 2DY
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Director Name | Magnolia Consulting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Magnolia Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Global Trade Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2003(1 year, 1 month after company formation) |
Appointment Duration | 11 years, 1 month (resigned 03 December 2014) |
Correspondence Address | Northgate Chambers 47 Newton Street Manchester Lancashire M1 1FT |
Director Name | Crown Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2014(11 years, 4 months after company formation) |
Appointment Duration | 4 weeks (resigned 14 February 2014) |
Correspondence Address | 3rd Floor Geneva Place Waterfront Drive PO Box 3175, Road Town Tortola British Virgin Islands |
Telephone | 08703507767 |
---|---|
Telephone region | Unknown |
Registered Address | 47 Newton Street Manchester M1 1FT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Nigel Elliot Gibbon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
28 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2016 | Termination of appointment of Nigel Elliot Gibbon as a director on 12 October 2016 (1 page) |
27 May 2016 | Micro company accounts made up to 30 September 2015 (2 pages) |
9 November 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
30 June 2015 | Micro company accounts made up to 30 September 2014 (2 pages) |
20 March 2015 | Appointment of Mr Nigel Elliot Gibbon as a director on 16 January 2015
|
10 December 2014 | Termination of appointment of Global Trade Management Services Limited as a secretary on 3 December 2014 (1 page) |
10 December 2014 | Termination of appointment of Global Trade Management Services Limited as a secretary on 3 December 2014 (1 page) |
23 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
31 July 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
18 March 2014 | Registered office address changed from 62 Brookhey Hyde Cheshire SK14 2DY on 18 March 2014 (1 page) |
16 February 2014 | Termination of appointment of Crown Directors Limited as a director (1 page) |
17 January 2014 | Appointment of Crown Directors Limited as a director (2 pages) |
15 October 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
1 November 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (4 pages) |
3 August 2012 | Total exemption full accounts made up to 30 September 2011 (6 pages) |
21 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Total exemption full accounts made up to 30 September 2010 (6 pages) |
4 October 2010 | Secretary's details changed for Global Trade Management Services Limited on 1 October 2009 (2 pages) |
4 October 2010 | Secretary's details changed for Global Trade Management Services Limited on 1 October 2009 (2 pages) |
4 October 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Total exemption full accounts made up to 30 September 2009 (6 pages) |
7 October 2009 | Annual return made up to 10 September 2009 with a full list of shareholders (3 pages) |
31 July 2009 | Total exemption full accounts made up to 30 September 2008 (6 pages) |
8 October 2008 | Return made up to 10/09/08; full list of members (3 pages) |
21 August 2008 | Total exemption full accounts made up to 30 September 2007 (6 pages) |
4 October 2007 | Director's particulars changed (1 page) |
4 October 2007 | Return made up to 10/09/07; full list of members (2 pages) |
5 August 2007 | Total exemption full accounts made up to 30 September 2006 (6 pages) |
23 May 2007 | Registered office changed on 23/05/07 from: 6 gower hey gardens hyde cheshire SK14 5GD (1 page) |
16 January 2007 | Company name changed mcloughlin consultancy LIMITED\certificate issued on 16/01/07 (2 pages) |
13 October 2006 | Return made up to 10/09/06; full list of members (6 pages) |
27 June 2006 | Full accounts made up to 30 September 2005 (5 pages) |
22 September 2005 | Return made up to 10/09/05; full list of members
|
5 July 2005 | Accounts for a dormant company made up to 30 September 2004 (2 pages) |
30 June 2005 | Registered office changed on 30/06/05 from: northgate chambers 47 newton street manchester lancashire M1 1FT (2 pages) |
12 October 2004 | Return made up to 10/09/04; full list of members
|
5 August 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
30 October 2003 | New secretary appointed (1 page) |
30 October 2003 | New director appointed (2 pages) |
22 October 2003 | Director resigned (1 page) |
22 October 2003 | Secretary resigned (1 page) |
22 October 2003 | Registered office changed on 22/10/03 from: mellier house 26A albemarle street london W1S 4HY (1 page) |
1 October 2003 | Return made up to 10/09/03; full list of members (5 pages) |
10 October 2002 | New director appointed (3 pages) |
10 October 2002 | New secretary appointed (2 pages) |
16 September 2002 | Director resigned (1 page) |
16 September 2002 | Secretary resigned (1 page) |
10 September 2002 | Incorporation (16 pages) |