Douglas
Isle Of Man
IM2 7DQ
Secretary Name | Mr Paul Bell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 2008(5 years, 6 months after company formation) |
Appointment Duration | 14 years, 1 month (closed 30 August 2022) |
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 | 21 January 2003(4 days after company formation) |
Appointment Duration | 4 years, 8 months (resigned 26 September 2007) |
Role | Company Director |
Correspondence Address | 10 The Edge Clowes Street Manchester M3 5NB |
Director Name | Mr Paul Bell |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2007(4 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 26 September 2007) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | 41 Hailwood Avenue Douglas Isle Of Man IM2 7DQ |
Secretary Name | Caroline Elizabeth Bannan |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(5 years after company formation) |
Appointment Duration | 6 months (resigned 01 August 2008) |
Role | Accountant |
Correspondence Address | 10 The Edge Clowes Street Manchester M3 5NB |
Director Name | Legal Directors Ltd (Comp Nbr 3368733) (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2003(same day as company formation) |
Correspondence Address | 10 Cromwell Place South Kensington London SW7 2JN |
Secretary Name | Legal Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2003(same day as company formation) |
Correspondence Address | 10 Cromwell Place South Kensington London SW7 2JN |
Director Name | Legal Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2003(1 week, 5 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 August 2006) |
Correspondence Address | 10 Cromwell Place South Kensington London SW7 2JN |
Secretary Name | Legal Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2003(1 week, 5 days after company formation) |
Appointment Duration | 5 years (resigned 31 January 2008) |
Correspondence Address | 10 Cromwell Place South Kensington London SW7 2JN |
Website | hexagonservices.com |
---|---|
Telephone | 0161 4356088 |
Telephone region | Manchester |
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 | £49,014 |
Latest Accounts | 31 January 2020 (4 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
30 August 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 December 2020 | Voluntary strike-off action has been suspended (1 page) |
26 November 2020 | Application to strike the company off the register (1 page) |
27 October 2020 | Accounts for a dormant company made up to 31 January 2020 (8 pages) |
27 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
25 October 2019 | Accounts for a dormant company made up to 31 January 2019 (6 pages) |
18 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
1 November 2018 | Accounts for a dormant company made up to 31 January 2018 (6 pages) |
18 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
26 October 2017 | Accounts for a dormant company made up to 31 January 2017 (6 pages) |
26 October 2017 | Accounts for a dormant company made up to 31 January 2017 (6 pages) |
17 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
20 September 2016 | Accounts for a dormant company made up to 31 January 2016 (7 pages) |
20 September 2016 | Accounts for a dormant company made up to 31 January 2016 (7 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
23 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
6 January 2016 | Compulsory strike-off action has been suspended (1 page) |
6 January 2016 | Compulsory strike-off action has been suspended (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
2 December 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
10 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
22 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
25 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
17 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
17 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
21 March 2011 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
21 March 2011 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
27 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (4 pages) |
27 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (4 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
2 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
24 October 2009 | Registered office address changed from Trident 1 Styal Road Manchester M22 5XB on 24 October 2009 (1 page) |
24 October 2009 | Registered office address changed from Trident 1 Styal Road Manchester M22 5XB on 24 October 2009 (1 page) |
1 June 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
6 April 2009 | Secretary's change of particulars / paul bell / 02/04/2009 (1 page) |
6 April 2009 | Director's change of particulars / paul bell / 02/04/2009 (2 pages) |
6 April 2009 | Secretary's change of particulars / paul bell / 02/04/2009 (1 page) |
6 April 2009 | Director's change of particulars / paul bell / 02/04/2009 (2 pages) |
11 February 2009 | Return made up to 17/01/09; full list of members (3 pages) |
11 February 2009 | Return made up to 17/01/09; full list of members (3 pages) |
16 October 2008 | Secretary appointed paul bell (1 page) |
16 October 2008 | Secretary appointed paul bell (1 page) |
16 October 2008 | Appointment terminated secretary caroline bannan (1 page) |
16 October 2008 | Appointment terminated secretary caroline bannan (1 page) |
14 April 2008 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
14 April 2008 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
14 April 2008 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
14 April 2008 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
14 April 2008 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
14 April 2008 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
4 February 2008 | New director appointed (1 page) |
4 February 2008 | Secretary resigned (1 page) |
4 February 2008 | Return made up to 17/01/08; full list of members (3 pages) |
4 February 2008 | New secretary appointed (1 page) |
4 February 2008 | New director appointed (1 page) |
4 February 2008 | Secretary resigned (1 page) |
4 February 2008 | New secretary appointed (1 page) |
4 February 2008 | Return made up to 17/01/08; full list of members (3 pages) |
22 November 2007 | Secretary resigned (1 page) |
22 November 2007 | Secretary resigned (1 page) |
1 October 2007 | Director resigned (1 page) |
1 October 2007 | New secretary appointed (2 pages) |
1 October 2007 | New secretary appointed (2 pages) |
1 October 2007 | Director resigned (1 page) |
6 February 2007 | Return made up to 17/01/07; full list of members (2 pages) |
6 February 2007 | New director appointed (1 page) |
6 February 2007 | New director appointed (1 page) |
6 February 2007 | Return made up to 17/01/07; full list of members (2 pages) |
4 September 2006 | Director resigned (1 page) |
4 September 2006 | Director resigned (1 page) |
12 June 2006 | Registered office changed on 12/06/06 from: 5TH floor john dalton house 121 deansgate manchester M3 2BX (1 page) |
12 June 2006 | Registered office changed on 12/06/06 from: 5TH floor john dalton house 121 deansgate manchester M3 2BX (1 page) |
19 April 2006 | Return made up to 17/01/06; full list of members (2 pages) |
19 April 2006 | Return made up to 17/01/06; full list of members (2 pages) |
13 March 2006 | Registered office changed on 13/03/06 from: suite 305 ridgefield house 14 john dalton street manchester M2 6JR (1 page) |
13 March 2006 | Registered office changed on 13/03/06 from: suite 305 ridgefield house 14 john dalton street manchester M2 6JR (1 page) |
15 November 2005 | Restoration by order of the court (2 pages) |
15 November 2005 | New secretary appointed (2 pages) |
15 November 2005 | Return made up to 17/01/05; full list of members (5 pages) |
15 November 2005 | New director appointed (2 pages) |
15 November 2005 | Return made up to 17/01/05; full list of members (5 pages) |
15 November 2005 | Return made up to 17/01/04; full list of members (5 pages) |
15 November 2005 | New director appointed (2 pages) |
15 November 2005 | New secretary appointed (2 pages) |
15 November 2005 | Restoration by order of the court (2 pages) |
15 November 2005 | Return made up to 17/01/04; full list of members (5 pages) |
15 November 2005 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
15 November 2005 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
23 March 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 March 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 December 2003 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2003 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2003 | Secretary resigned (1 page) |
28 January 2003 | Registered office changed on 28/01/03 from: 10 cromwell place south kensington london SW7 2JN (1 page) |
28 January 2003 | Secretary resigned (1 page) |
28 January 2003 | Registered office changed on 28/01/03 from: 10 cromwell place south kensington london SW7 2JN (1 page) |
28 January 2003 | Director resigned (1 page) |
28 January 2003 | Director resigned (1 page) |
17 January 2003 | Incorporation (16 pages) |
17 January 2003 | Incorporation (16 pages) |