8 Baxter Road
Sale
Cheshire
M33 3AL
Secretary Name | Edward Ashley Selwyn McEwen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 December 2002(3 weeks, 3 days after company formation) |
Appointment Duration | 7 years, 9 months (closed 21 September 2010) |
Role | Migration Consultant |
Correspondence Address | Forest House 8 Baxter Road Sale Cheshire M33 3AL |
Director Name | Claire Elizabeth McEwen |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2003(1 year after company formation) |
Appointment Duration | 5 years, 8 months (resigned 05 September 2009) |
Role | Secretary |
Correspondence Address | Forest House 8 Baxter Road Sale Cheshire M33 3AL |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2002(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2002(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | Cedar House Sandbrook Business Park Sandbrook Way Rochdale Lancashire OL11 1LQ |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 30 April 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
21 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
8 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
27 May 2010 | Application to strike the company off the register (2 pages) |
27 May 2010 | Application to strike the company off the register (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
16 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders Statement of capital on 2010-01-16
|
16 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders Statement of capital on 2010-01-16
|
4 January 2010 | Registered office address changed from Lewis House 12 Smith Street Rochdale Lancashire OL16 1TX on 4 January 2010 (1 page) |
4 January 2010 | Registered office address changed from Lewis House 12 Smith Street Rochdale Lancashire OL16 1TX on 4 January 2010 (1 page) |
4 January 2010 | Registered office address changed from Lewis House 12 Smith Street Rochdale Lancashire OL16 1TX on 4 January 2010 (1 page) |
13 September 2009 | Appointment terminated director claire mcewen (1 page) |
13 September 2009 | Appointment Terminated Director claire mcewen (1 page) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
7 January 2009 | Return made up to 22/11/08; full list of members (10 pages) |
7 January 2009 | Return made up to 22/11/08; full list of members (10 pages) |
31 January 2008 | Return made up to 22/11/07; full list of members (5 pages) |
31 January 2008 | Return made up to 22/11/07; full list of members (5 pages) |
30 August 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
30 August 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
5 January 2007 | Return made up to 22/11/06; full list of members (5 pages) |
5 January 2007 | Return made up to 22/11/06; full list of members (5 pages) |
6 December 2005 | Return made up to 22/11/05; full list of members (5 pages) |
6 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
6 December 2005 | Return made up to 22/11/05; full list of members (5 pages) |
6 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
25 November 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
25 November 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
12 July 2005 | Particulars of mortgage/charge (5 pages) |
12 July 2005 | Particulars of mortgage/charge (5 pages) |
11 December 2004 | Return made up to 22/11/04; full list of members (7 pages) |
11 December 2004 | Return made up to 22/11/04; full list of members (7 pages) |
28 June 2004 | Accounting reference date extended from 30/11/04 to 30/04/05 (1 page) |
28 June 2004 | Accounts made up to 30 November 2003 (1 page) |
28 June 2004 | Accounting reference date extended from 30/11/04 to 30/04/05 (1 page) |
28 June 2004 | Accounts for a dormant company made up to 30 November 2003 (1 page) |
10 May 2004 | Company name changed migration matters LIMITED\certificate issued on 10/05/04 (2 pages) |
10 May 2004 | Company name changed migration matters LIMITED\certificate issued on 10/05/04 (2 pages) |
27 February 2004 | Registered office changed on 27/02/04 from: 18 tib lane cross street manchester greater manchester M2 4JA (1 page) |
25 February 2004 | Company name changed lineweald LIMITED\certificate issued on 25/02/04 (2 pages) |
25 February 2004 | Company name changed lineweald LIMITED\certificate issued on 25/02/04 (2 pages) |
8 January 2004 | Return made up to 22/11/03; full list of members (7 pages) |
8 January 2004 | Return made up to 22/11/03; full list of members (7 pages) |
8 January 2004 | New director appointed (2 pages) |
8 January 2004 | New director appointed (2 pages) |
20 March 2003 | Secretary resigned (1 page) |
20 March 2003 | New secretary appointed;new director appointed (2 pages) |
20 March 2003 | Secretary resigned (1 page) |
20 March 2003 | Registered office changed on 20/03/03 from: 84 temple chambers, temple avenue, london, EC4Y 0HP (1 page) |
20 March 2003 | Director resigned (1 page) |
20 March 2003 | New secretary appointed;new director appointed (2 pages) |
20 March 2003 | Director resigned (1 page) |
20 March 2003 | Registered office changed on 20/03/03 from: 84 temple chambers, temple avenue, london, EC4Y 0HP (1 page) |
22 November 2002 | Incorporation (30 pages) |
22 November 2002 | Incorporation (30 pages) |