Newcastle
Staffordshire
ST5 7SF
Secretary Name | Lynne Gray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2007(4 years, 6 months after company formation) |
Appointment Duration | 13 years, 8 months (closed 10 March 2021) |
Role | Supervisor |
Correspondence Address | 31 Smallwood Close Newcastle Under Lyme Staffordshire ST5 7SF |
Secretary Name | Lynne Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2003(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 June 2005) |
Role | A And E Reception Supervisor |
Correspondence Address | 31 Smallwood Close Newcastle Under Lyme Staffordshire ST5 7SF |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2002(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2002(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Paystream Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2005(2 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 2007) |
Correspondence Address | Mansion House Manchester Road Altrincham Cheshire WA14 4RW |
Registered Address | Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £3 |
Cash | £746 |
Current Liabilities | £31,590 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 February 2017 | Liquidators' statement of receipts and payments to 18 December 2016 (12 pages) |
---|---|
14 January 2016 | Liquidators' statement of receipts and payments to 18 December 2015 (12 pages) |
14 January 2016 | Liquidators statement of receipts and payments to 18 December 2015 (12 pages) |
20 January 2015 | Liquidators' statement of receipts and payments to 18 December 2014 (12 pages) |
20 January 2015 | Liquidators statement of receipts and payments to 18 December 2014 (12 pages) |
16 October 2014 | Registered office address changed from Mansion House Manchester Road Altrincham Cheshire WA14 4RW to Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 16 October 2014 (2 pages) |
27 December 2013 | Appointment of a voluntary liquidator (1 page) |
27 December 2013 | Resolutions
|
27 December 2013 | Statement of affairs with form 4.19 (5 pages) |
19 December 2013 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
25 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 December 2012 | Annual return made up to 19 December 2012 with a full list of shareholders (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 December 2011 | Annual return made up to 19 December 2011 with a full list of shareholders (5 pages) |
29 December 2010 | Annual return made up to 19 December 2010 with a full list of shareholders (5 pages) |
28 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (4 pages) |
19 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
13 January 2009 | Return made up to 19/12/08; full list of members (3 pages) |
11 December 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
7 January 2008 | Return made up to 19/12/07; full list of members (2 pages) |
13 August 2007 | New secretary appointed (2 pages) |
12 July 2007 | Secretary resigned (1 page) |
21 December 2006 | Return made up to 19/12/06; full list of members (2 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
29 November 2006 | Secretary's particulars changed (1 page) |
21 June 2006 | Registered office changed on 21/06/06 from: 4 ambassador place stockport road altrincham cheshire WA15 8DB (1 page) |
17 January 2006 | Return made up to 19/12/05; full list of members (2 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
8 September 2005 | Return made up to 19/12/04; full list of members
|
23 June 2005 | New secretary appointed (1 page) |
23 June 2005 | Secretary resigned (1 page) |
17 May 2005 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2005 | Withdrawal of application for striking off (1 page) |
12 April 2005 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2005 | Application for striking-off (1 page) |
11 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
21 January 2004 | Return made up to 19/12/03; full list of members (6 pages) |
15 January 2004 | Resolutions
|
24 December 2003 | Ad 27/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 February 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
25 February 2003 | New director appointed (1 page) |
25 February 2003 | New secretary appointed (1 page) |
6 January 2003 | Secretary resigned (1 page) |
6 January 2003 | Director resigned (1 page) |
19 December 2002 | Incorporation (9 pages) |