Didsbury
Manchester
Lancashire
M20 2RZ
Secretary Name | Jennifer Noble |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 December 2002(1 week after company formation) |
Appointment Duration | 13 years, 10 months (closed 08 November 2016) |
Role | Co Secretary |
Correspondence Address | 6 Kingston Road Didsbury Manchester M20 2RZ |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2002(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2002(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Telephone | 0161 4482432 |
---|---|
Telephone region | Manchester |
Registered Address | 6 Kingston Road Manchester M20 2RZ |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury East |
Built Up Area | Greater Manchester |
97 at £1 | Jonathan Tipler 97.00% A |
---|---|
1 at £1 | Grace Tipler-noble 1.00% C |
1 at £1 | Jennifer Noble 1.00% B |
1 at £1 | May Tipler-noble 1.00% C |
Year | 2014 |
---|---|
Net Worth | £2,213 |
Cash | £8,214 |
Current Liabilities | £16,645 |
Latest Accounts | 30 April 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
8 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
11 August 2016 | Application to strike the company off the register (3 pages) |
21 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
27 February 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-02-27
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
26 March 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-03-26
|
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
20 December 2013 | Previous accounting period extended from 31 March 2013 to 30 April 2013 (1 page) |
7 September 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (5 pages) |
31 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2013 | Compulsory strike-off action has been suspended (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 March 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 March 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 March 2010 | Director's details changed for Jonathan William Tipler on 1 October 2009 (2 pages) |
22 March 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
22 March 2010 | Director's details changed for Jonathan William Tipler on 1 October 2009 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 January 2009 | Return made up to 13/12/08; full list of members (4 pages) |
11 February 2008 | Return made up to 13/12/07; full list of members (3 pages) |
29 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 January 2007 | Return made up to 13/12/06; full list of members (7 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
20 February 2006 | Return made up to 13/12/05; full list of members (7 pages) |
22 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
11 January 2005 | Return made up to 13/12/04; full list of members (7 pages) |
2 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
21 January 2004 | Return made up to 13/12/03; full list of members (6 pages) |
27 January 2003 | Ad 20/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 January 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
20 January 2003 | Notice of assignment of name or new name to shares (1 page) |
17 January 2003 | New director appointed (2 pages) |
17 January 2003 | Registered office changed on 17/01/03 from: 134 percival rd enfield EN1 1QU (1 page) |
17 January 2003 | New secretary appointed (2 pages) |
9 January 2003 | Secretary resigned (1 page) |
9 January 2003 | Director resigned (1 page) |
7 January 2003 | Resolutions
|
13 December 2002 | Incorporation (11 pages) |