Turf Lea
Marple Ridge
SK6 7EZ
Secretary Name | Mr Malcolm McVeigh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 January 2003(3 weeks, 4 days after company formation) |
Appointment Duration | 9 years, 10 months (closed 11 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2b East Tame Business Park Rexcine Way, Off Talbot Road Newton Hyde Cheshire SK14 4GX |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Unit 2b East Tame Business Park Rexcine Way, Off Talbot Road Newton Hyde Cheshire SK14 4GX |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Newton |
Built Up Area | Greater Manchester |
50 at £1 | James Donald Mcveigh 50.00% Ordinary |
---|---|
50 at £1 | Malcolm Mcveigh 50.00% Ordinary |
Latest Accounts | 31 August 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
11 December 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 December 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2012 | Annual return made up to 29 December 2011 with a full list of shareholders Statement of capital on 2012-03-15
|
15 March 2012 | Annual return made up to 29 December 2011 with a full list of shareholders Statement of capital on 2012-03-15
|
31 March 2011 | Accounts for a dormant company made up to 31 August 2010 (3 pages) |
31 March 2011 | Accounts for a dormant company made up to 31 August 2010 (3 pages) |
30 March 2011 | Secretary's details changed for Mr Malcolm Mcveigh on 29 December 2010 (1 page) |
30 March 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (3 pages) |
30 March 2011 | Secretary's details changed for Mr Malcolm Mcveigh on 29 December 2010 (1 page) |
30 March 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (3 pages) |
30 March 2011 | Director's details changed for James Donald Mcveigh on 29 December 2010 (2 pages) |
30 March 2011 | Director's details changed for James Donald Mcveigh on 29 December 2010 (2 pages) |
19 May 2010 | Accounts for a dormant company made up to 31 August 2009 (4 pages) |
19 May 2010 | Accounts for a dormant company made up to 31 August 2009 (4 pages) |
13 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (4 pages) |
13 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (4 pages) |
1 July 2009 | Accounts made up to 31 August 2008 (4 pages) |
1 July 2009 | Accounts for a dormant company made up to 31 August 2008 (4 pages) |
13 February 2009 | Return made up to 29/12/08; full list of members (5 pages) |
13 February 2009 | Return made up to 29/12/08; full list of members (5 pages) |
22 July 2008 | Accounts made up to 31 August 2007 (4 pages) |
22 July 2008 | Accounts for a dormant company made up to 31 August 2007 (4 pages) |
21 April 2008 | Return made up to 29/12/07; full list of members (5 pages) |
21 April 2008 | Return made up to 29/12/07; full list of members (5 pages) |
4 April 2007 | Accounts for a dormant company made up to 31 August 2006 (3 pages) |
4 April 2007 | Accounts made up to 31 August 2006 (3 pages) |
5 February 2007 | Return made up to 30/12/06; full list of members (6 pages) |
5 February 2007 | Return made up to 30/12/06; full list of members (6 pages) |
26 July 2006 | Registered office changed on 26/07/06 from: york street audenshaw manchester M34 5TN (1 page) |
26 July 2006 | Registered office changed on 26/07/06 from: york street audenshaw manchester M34 5TN (1 page) |
17 May 2006 | Location of register of members (1 page) |
17 May 2006 | Return made up to 30/12/05; no change of members (4 pages) |
17 May 2006 | Location of register of members (1 page) |
17 May 2006 | Return made up to 30/12/05; no change of members (4 pages) |
5 May 2006 | Accounts made up to 31 August 2005 (3 pages) |
5 May 2006 | Accounts for a dormant company made up to 31 August 2005 (3 pages) |
25 July 2005 | Accounts made up to 31 August 2004 (3 pages) |
25 July 2005 | Accounts for a dormant company made up to 31 August 2004 (3 pages) |
18 March 2005 | Return made up to 30/12/04; full list of members
|
18 March 2005 | Return made up to 30/12/04; full list of members (6 pages) |
22 June 2004 | Return made up to 30/12/03; full list of members (5 pages) |
22 June 2004 | Return made up to 30/12/03; full list of members (5 pages) |
1 February 2004 | Accounting reference date shortened from 31/12/03 to 31/08/03 (1 page) |
1 February 2004 | Accounts for a dormant company made up to 31 August 2003 (2 pages) |
1 February 2004 | Accounts made up to 31 August 2003 (2 pages) |
1 February 2004 | Accounting reference date shortened from 31/12/03 to 31/08/03 (1 page) |
26 October 2003 | Ad 24/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 October 2003 | Ad 24/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 April 2003 | Memorandum and Articles of Association (14 pages) |
22 April 2003 | Memorandum and Articles of Association (14 pages) |
17 April 2003 | Secretary resigned (1 page) |
17 April 2003 | New secretary appointed (2 pages) |
17 April 2003 | New director appointed (2 pages) |
17 April 2003 | New director appointed (2 pages) |
17 April 2003 | Secretary resigned (1 page) |
17 April 2003 | New secretary appointed (2 pages) |
17 April 2003 | Director resigned (1 page) |
17 April 2003 | Director resigned (1 page) |
8 February 2003 | Registered office changed on 08/02/03 from: 6-8 underwood street london N1 7JQ (1 page) |
31 January 2003 | Company name changed speed 9461 LIMITED\certificate issued on 31/01/03 (2 pages) |
31 January 2003 | Company name changed speed 9461 LIMITED\certificate issued on 31/01/03 (2 pages) |
30 December 2002 | Incorporation (18 pages) |
30 December 2002 | Incorporation (18 pages) |