Eccles
Manchester
M30 7NA
Director Name | Lesley Wood |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2002(1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 April 2005) |
Role | Dispencing Assistant |
Correspondence Address | 327 Manor Avenue Sale Cheshire M33 4WD |
Secretary Name | Lesley Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 2002(1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 April 2005) |
Role | Dispencing Assistant |
Correspondence Address | 327 Manor Avenue Sale Cheshire M33 4WD |
Director Name | Brian McKay |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2005(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 04 July 2010) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 618 Liverpool Road Eccles Manchester M30 7NA |
Secretary Name | Brian McKay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2005(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 04 July 2010) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 618 Liverpool Road Eccles Manchester M30 7NA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 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 | 18 October 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | 618 Liverpool Road Eccles Manchester M30 7NA |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Winton |
Built Up Area | Greater Manchester |
70 at £1 | Barry K. Sharratt 70.00% Ordinary |
---|---|
30 at £1 | Brian Mckay 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£133,398 |
Cash | £3,000 |
Current Liabilities | £143,976 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 July 2014 | Compulsory strike-off action has been suspended (1 page) |
13 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2012 | Compulsory strike-off action has been suspended (1 page) |
20 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2012 | Termination of appointment of Brian Mckay as a secretary on 4 July 2010 (2 pages) |
21 August 2012 | Termination of appointment of Brian Mckay as a secretary on 4 July 2010 (2 pages) |
8 August 2012 | Termination of appointment of Brian Mckay as a director on 4 July 2010 (2 pages) |
8 August 2012 | Termination of appointment of Brian Mckay as a director on 4 July 2010 (2 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders Statement of capital on 2011-08-01
|
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 July 2010 | Secretary's details changed for Brian Mckay on 26 July 2010 (1 page) |
27 July 2010 | Director's details changed for Brian Mckay on 26 July 2010 (2 pages) |
27 July 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (3 pages) |
27 July 2010 | Director's details changed for Barry Kenneth Sharratt on 26 July 2010 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
18 November 2009 | Registered office address changed from 19-21 Flixton Road Urmston Manchester M41 5AW on 18 November 2009 (1 page) |
18 November 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (5 pages) |
18 November 2009 | Director's details changed for Barry Kenneth Sharratt on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Brian Mckay on 18 November 2009 (2 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
28 January 2009 | Return made up to 18/10/08; full list of members (4 pages) |
20 November 2007 | Return made up to 18/10/07; full list of members (2 pages) |
21 June 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
21 December 2006 | Return made up to 18/10/06; full list of members (7 pages) |
15 August 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
30 November 2005 | Return made up to 18/10/05; full list of members (7 pages) |
8 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
15 August 2005 | Director's particulars changed (1 page) |
3 May 2005 | Secretary resigned;director resigned (1 page) |
3 May 2005 | New secretary appointed;new director appointed (2 pages) |
8 February 2005 | Return made up to 18/10/04; full list of members (7 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
3 November 2003 | Return made up to 18/10/03; full list of members
|
26 September 2003 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
31 December 2002 | Particulars of mortgage/charge (3 pages) |
29 November 2002 | New director appointed (1 page) |
26 November 2002 | New secretary appointed (2 pages) |
21 November 2002 | New director appointed (2 pages) |
19 November 2002 | Director resigned (1 page) |
19 November 2002 | Secretary resigned (1 page) |
19 November 2002 | Registered office changed on 19/11/02 from: 39A leicester road salford manchester M7 4AS (1 page) |
18 October 2002 | Incorporation (9 pages) |