Burnage
Manchester
M19 2BS
Director Name | Helen Ryan |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 June 2006(3 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 22 October 2013) |
Role | Manageress |
Country of Residence | United Kingdom |
Correspondence Address | 26 Scarisbrick Road Burnage Manchester Lancashire M19 2BS |
Director Name | Helen Ryan Lewis |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2003(5 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 August 2003) |
Role | Manager |
Correspondence Address | 1-7 Bent Street Cheetham Hill Manchester M8 8NF |
Secretary Name | Ruth Gillian Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2003(5 months after company formation) |
Appointment Duration | 3 years (resigned 16 June 2006) |
Role | Secretary |
Correspondence Address | 4 Horden Walk Royton Oldham OL2 6YQ |
Director Name | Paul Lewis |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(7 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 June 2006) |
Role | Manager |
Correspondence Address | 26 Scarisbrick Road Burnage Manchester M19 2BS |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 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 | 19 December 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | C/O J Humphrey Jones & Co St Christopher House Wellington Road South Stockport Cheshire SK2 6NG |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Manor |
Built Up Area | Greater Manchester |
1 at £1 | Mrs H. Ryan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£970 |
Cash | £3,731 |
Current Liabilities | £5,907 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
22 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
9 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
1 July 2013 | Application to strike the company off the register (3 pages) |
1 July 2013 | Application to strike the company off the register (3 pages) |
6 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders Statement of capital on 2013-01-06
|
6 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders Statement of capital on 2013-01-06
|
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
11 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (4 pages) |
11 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (4 pages) |
24 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
24 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
12 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (4 pages) |
12 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (4 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
19 January 2010 | Director's details changed for Helen Ryan on 1 December 2009 (2 pages) |
19 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (4 pages) |
19 January 2010 | Director's details changed for Helen Ryan on 1 December 2009 (2 pages) |
19 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (4 pages) |
19 January 2010 | Director's details changed for Helen Ryan on 1 December 2009 (2 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
5 January 2009 | Return made up to 19/12/08; full list of members (3 pages) |
5 January 2009 | Return made up to 19/12/08; full list of members (3 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
16 January 2008 | Return made up to 19/12/07; full list of members (2 pages) |
16 January 2008 | Return made up to 19/12/07; full list of members (2 pages) |
27 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
27 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
15 January 2007 | Return made up to 19/12/06; full list of members (6 pages) |
15 January 2007 | Return made up to 19/12/06; full list of members (6 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
28 June 2006 | New secretary appointed (2 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
28 June 2006 | New secretary appointed (2 pages) |
27 June 2006 | Secretary resigned (1 page) |
27 June 2006 | Director resigned (1 page) |
27 June 2006 | Registered office changed on 27/06/06 from: 4 horden walk royton oldham OL2 6YQ (1 page) |
27 June 2006 | Registered office changed on 27/06/06 from: 4 horden walk royton oldham OL2 6YQ (1 page) |
27 June 2006 | Director resigned (1 page) |
27 June 2006 | Secretary resigned (1 page) |
27 June 2006 | New director appointed (2 pages) |
27 June 2006 | New director appointed (2 pages) |
20 April 2006 | Return made up to 19/12/05; full list of members (6 pages) |
20 April 2006 | Return made up to 19/12/05; full list of members
|
3 February 2006 | Registered office changed on 03/02/06 from: 81 penny meadow ashton under lyne ashton lancashire OL6 6EL (1 page) |
3 February 2006 | Registered office changed on 03/02/06 from: 81 penny meadow ashton under lyne ashton lancashire OL6 6EL (1 page) |
5 December 2005 | Registered office changed on 05/12/05 from: 54 derby street 1ST floor commerce house cheetham hill manchester lancashire M8 8NF (1 page) |
5 December 2005 | Registered office changed on 05/12/05 from: 54 derby street 1ST floor commerce house cheetham hill manchester lancashire M8 8NF (1 page) |
16 May 2005 | Registered office changed on 16/05/05 from: 1 - 7 bent street cheetham hill manchester M8 8NF (1 page) |
16 May 2005 | Registered office changed on 16/05/05 from: 1 - 7 bent street cheetham hill manchester M8 8NF (1 page) |
4 January 2005 | Return made up to 19/12/04; full list of members (6 pages) |
4 January 2005 | Return made up to 19/12/04; full list of members (6 pages) |
8 February 2004 | Accounts made up to 31 December 2003 (2 pages) |
8 February 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
15 December 2003 | Return made up to 19/12/03; full list of members (6 pages) |
15 December 2003 | Return made up to 19/12/03; full list of members (6 pages) |
1 December 2003 | Nc inc already adjusted 01/11/03 (1 page) |
1 December 2003 | Nc inc already adjusted 01/11/03 (1 page) |
6 November 2003 | New director appointed (2 pages) |
6 November 2003 | New director appointed (2 pages) |
3 November 2003 | Ad 01/08/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 November 2003 | Ad 01/08/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 October 2003 | Director resigned (1 page) |
21 October 2003 | Director resigned (1 page) |
30 May 2003 | New director appointed (2 pages) |
30 May 2003 | New director appointed (2 pages) |
30 May 2003 | New secretary appointed (2 pages) |
30 May 2003 | New secretary appointed (2 pages) |
23 December 2002 | Director resigned (1 page) |
23 December 2002 | Secretary resigned (1 page) |
23 December 2002 | Secretary resigned (1 page) |
23 December 2002 | Director resigned (1 page) |
19 December 2002 | Incorporation (9 pages) |
19 December 2002 | Incorporation (9 pages) |