East Didsbury
Manchester
M20 5GS
Secretary Name | Lesley Anne Braithwaite |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 February 2003(2 weeks, 1 day after company formation) |
Appointment Duration | 13 years, 11 months (closed 24 January 2017) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 9 Tuscan Road East Didsbury Manchester M20 5GS |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | 31 Wilmslow Road Cheadle Cheshire SK8 1DR |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle and Gatley |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Lesley Anne Braithwaite 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£9,327 |
Cash | £282 |
Current Liabilities | £12,828 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 March |
24 January 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
21 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
17 March 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
10 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 March 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (4 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (4 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 March 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (4 pages) |
24 February 2011 | Secretary's details changed for Lesley Anne Braithwaite on 23 January 2011 (2 pages) |
24 February 2011 | Director's details changed for Lesley Anne Braithwaite on 23 January 2011 (2 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 March 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Director's details changed for Lesley Anne Braithwaite on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Lesley Anne Braithwaite on 9 March 2010 (2 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
20 April 2009 | Return made up to 23/01/09; full list of members (3 pages) |
20 April 2009 | Registered office changed on 20/04/2009 from 2A whitechapel street didsbury manchester M20 3DD (1 page) |
20 April 2009 | Secretary's change of particulars / ian braithwaite / 01/01/2009 (1 page) |
26 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
12 May 2008 | Return made up to 23/01/08; full list of members (3 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
21 February 2007 | Return made up to 23/01/07; full list of members (2 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
14 March 2006 | Return made up to 23/01/06; full list of members (6 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
3 February 2005 | Return made up to 23/01/05; full list of members (6 pages) |
6 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
20 April 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
13 February 2004 | Return made up to 23/01/04; full list of members (6 pages) |
19 February 2003 | Registered office changed on 19/02/03 from: 31 wilmslow road cheadle cheshire SK8 1DR (1 page) |
19 February 2003 | New director appointed (2 pages) |
19 February 2003 | New secretary appointed (2 pages) |
19 February 2003 | Director resigned (1 page) |
19 February 2003 | Secretary resigned (1 page) |
23 January 2003 | Incorporation (12 pages) |