Douglas
Isle Of Man
IM2 7DQ
Secretary Name | Mr Paul Bell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 2008(5 years, 7 months after company formation) |
Appointment Duration | 12 years, 7 months (closed 16 March 2021) |
Role | Accountant |
Country of Residence | Isle Of Man |
Correspondence Address | 41 Hailwood Avenue Douglas Isle Of Man IM2 7DQ |
Secretary Name | Caroline Elizabeth Bannan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2005(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 August 2008) |
Role | Administrator |
Correspondence Address | 10 The Edge Clowes Street Manchester M3 5NB |
Director Name | First Director Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2002(same day as company formation) |
Correspondence Address | 15a The Cross Lymm Warrington Cheshire WA13 0HR |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2002(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | First Secretary Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2002(same day as company formation) |
Correspondence Address | 15a The Cross Lymm Warrington Cheshire WA13 0HR |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2002(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Director Name | Albany Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2005(2 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 27 September 2005) |
Correspondence Address | 23 Castalia Square Docklands London E14 3NG |
Secretary Name | Albany Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2005(2 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 27 September 2005) |
Correspondence Address | 501 International House 223 Regent Street London W1R 8QD |
Registered Address | 10 The Edge Clowes Street Manchester M3 5NB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
2 at £1 | Paul Bell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £138,821 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
---|---|
11 December 2016 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
11 August 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
11 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
9 December 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
12 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
1 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
12 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
15 January 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (4 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
17 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (4 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
22 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (4 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
4 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2010 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
31 July 2010 | Compulsory strike-off action has been suspended (1 page) |
13 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2009 | Annual return made up to 11 December 2009 with a full list of shareholders (4 pages) |
24 October 2009 | Registered office address changed from 15 Wheeler Gate Nottingham NG1 2NA on 24 October 2009 (1 page) |
6 April 2009 | Secretary's change of particulars / paul bell / 02/04/2009 (2 pages) |
6 April 2009 | Director's change of particulars / paul bell / 02/04/2009 (1 page) |
25 February 2009 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
25 February 2009 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
25 February 2009 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
11 December 2008 | Return made up to 11/12/08; full list of members (3 pages) |
14 October 2008 | Appointment terminated secretary caroline bannan (1 page) |
14 October 2008 | Secretary appointed paul bell (1 page) |
9 January 2008 | Return made up to 11/12/07; full list of members (2 pages) |
9 January 2007 | Return made up to 11/12/06; full list of members (2 pages) |
8 January 2007 | Secretary's particulars changed (1 page) |
27 September 2006 | Return made up to 11/12/05; full list of members (2 pages) |
26 April 2006 | New secretary appointed (1 page) |
13 March 2006 | Registered office changed on 13/03/06 from: tudor house green close lane loughborough LE11 5AS (1 page) |
5 October 2005 | New director appointed (2 pages) |
5 October 2005 | Secretary resigned (1 page) |
5 October 2005 | Director resigned (1 page) |
1 August 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
31 March 2005 | Return made up to 11/12/04; full list of members
|
11 January 2005 | New secretary appointed (2 pages) |
11 January 2005 | Registered office changed on 11/01/05 from: 681 knutsford road latchford warrington cheshire WA4 1JY (1 page) |
11 January 2005 | New director appointed (2 pages) |
20 December 2004 | Director resigned (1 page) |
20 December 2004 | Secretary resigned (1 page) |
21 July 2004 | Registered office changed on 21/07/04 from: 15A the cross lymm cheshire WA13 0HR (1 page) |
26 February 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
19 January 2004 | Return made up to 11/12/03; full list of members (6 pages) |
20 January 2003 | Secretary resigned (1 page) |
20 January 2003 | Director resigned (1 page) |
20 January 2003 | New director appointed (2 pages) |
20 January 2003 | New secretary appointed (2 pages) |
20 January 2003 | Registered office changed on 20/01/03 from: 229 nether street london N3 1NT (1 page) |
11 December 2002 | Incorporation (12 pages) |