Manchester
Lancashire
M15 4JE
Secretary Name | Mr Colin Herbert Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2003(3 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 3 months (resigned 13 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Crowtrees Grove Roughlee Nelson Lancashire BB9 6NE |
Secretary Name | Mr Simon Peter Stanham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2007(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 February 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | St George's House 215-219 Chester Road Manchester Lancashire M15 4JE |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2003(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2003(same day as company formation) |
Correspondence Address | The Britannia Suite St James's Buildings, 79 Oxford Street Manchester M1 6FR |
Registered Address | St George's House 215-219 Chester Road Manchester Lancashire M15 4JE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Hulme |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Paul Richard Gregg 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£207 |
Cash | £292 |
Current Liabilities | £499 |
Latest Accounts | 28 February 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
23 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
5 July 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
21 February 2013 | Director's details changed for Mr Paul Richard Gregg on 1 September 2012 (2 pages) |
21 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders Statement of capital on 2013-02-21
|
21 February 2013 | Director's details changed for Mr Paul Richard Gregg on 1 September 2012 (2 pages) |
21 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders Statement of capital on 2013-02-21
|
21 February 2013 | Director's details changed for Mr Paul Richard Gregg on 1 September 2012 (2 pages) |
21 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders Statement of capital on 2013-02-21
|
26 September 2012 | Director's details changed for Paul Richard Gregg on 26 September 2012 (2 pages) |
26 September 2012 | Director's details changed for Paul Richard Gregg on 26 September 2012 (2 pages) |
13 July 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
13 July 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
28 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (3 pages) |
28 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (3 pages) |
28 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (3 pages) |
27 February 2012 | Director's details changed for Paul Richard Gregg on 1 February 2012 (2 pages) |
27 February 2012 | Registered office address changed from Unit 2 Coach Crescent Shireoaks Triangle Worksop Nottinghamshire S81 8AD on 27 February 2012 (1 page) |
27 February 2012 | Termination of appointment of Simon Stanham as a secretary (1 page) |
27 February 2012 | Registered office address changed from Unit 2 Coach Crescent Shireoaks Triangle Worksop Nottinghamshire S81 8AD on 27 February 2012 (1 page) |
27 February 2012 | Director's details changed for Paul Richard Gregg on 1 February 2012 (2 pages) |
27 February 2012 | Director's details changed for Paul Richard Gregg on 1 February 2012 (2 pages) |
27 February 2012 | Termination of appointment of Simon Stanham as a secretary (1 page) |
7 December 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
7 December 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
10 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (3 pages) |
10 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (3 pages) |
10 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (3 pages) |
12 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
12 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
30 March 2010 | Secretary's details changed for Mr Simon Peter Stanham on 30 March 2010 (1 page) |
30 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Secretary's details changed for Mr Simon Peter Stanham on 30 March 2010 (1 page) |
30 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Director's details changed for Paul Richard Gregg on 30 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Paul Richard Gregg on 30 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
13 March 2009 | Total exemption small company accounts made up to 28 February 2009 (2 pages) |
13 March 2009 | Total exemption small company accounts made up to 28 February 2009 (2 pages) |
3 February 2009 | Return made up to 03/02/09; full list of members (3 pages) |
3 February 2009 | Return made up to 03/02/09; full list of members (3 pages) |
14 August 2008 | Total exemption small company accounts made up to 28 February 2008 (2 pages) |
14 August 2008 | Total exemption small company accounts made up to 28 February 2008 (2 pages) |
20 February 2008 | Return made up to 03/02/08; full list of members (2 pages) |
20 February 2008 | Return made up to 03/02/08; full list of members (2 pages) |
13 June 2007 | New secretary appointed (1 page) |
13 June 2007 | New secretary appointed (1 page) |
13 June 2007 | Registered office changed on 13/06/07 from: houston house 12 sceptre court sceptre point bamber bridge preston lancashire PR5 6AW (1 page) |
13 June 2007 | Registered office changed on 13/06/07 from: houston house 12 sceptre court sceptre point bamber bridge preston lancashire PR5 6AW (1 page) |
13 June 2007 | Secretary resigned (1 page) |
13 June 2007 | Secretary resigned (1 page) |
20 March 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
20 March 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
6 February 2007 | Return made up to 03/02/07; full list of members (2 pages) |
6 February 2007 | Return made up to 03/02/07; full list of members (2 pages) |
5 February 2007 | Director's particulars changed (1 page) |
5 February 2007 | Director's particulars changed (1 page) |
14 September 2006 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
14 September 2006 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
9 February 2006 | Return made up to 03/02/06; full list of members (2 pages) |
9 February 2006 | Return made up to 03/02/06; full list of members (2 pages) |
5 October 2005 | Total exemption small company accounts made up to 28 February 2005 (3 pages) |
5 October 2005 | Total exemption small company accounts made up to 28 February 2005 (3 pages) |
4 March 2005 | Return made up to 03/02/05; full list of members (2 pages) |
4 March 2005 | Return made up to 03/02/05; full list of members (2 pages) |
12 October 2004 | Total exemption small company accounts made up to 29 February 2004 (3 pages) |
12 October 2004 | Total exemption small company accounts made up to 29 February 2004 (3 pages) |
10 February 2004 | Return made up to 03/02/04; full list of members (6 pages) |
10 February 2004 | Return made up to 03/02/04; full list of members (6 pages) |
1 March 2003 | New director appointed (2 pages) |
1 March 2003 | Director resigned (2 pages) |
1 March 2003 | New director appointed (2 pages) |
1 March 2003 | New secretary appointed (2 pages) |
1 March 2003 | Secretary resigned (2 pages) |
1 March 2003 | Registered office changed on 01/03/03 from: the britannia suite st james buildings 79 oxford street manchester M1 6FR (1 page) |
1 March 2003 | Registered office changed on 01/03/03 from: the britannia suite st james buildings 79 oxford street manchester M1 6FR (1 page) |
1 March 2003 | Director resigned (2 pages) |
1 March 2003 | Secretary resigned (2 pages) |
1 March 2003 | New secretary appointed (2 pages) |
3 February 2003 | Incorporation (10 pages) |
3 February 2003 | Incorporation (10 pages) |