Sale
Cheshire
M33 3NP
Secretary Name | Sharon Odriscoll |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 May 2003(2 months, 1 week after company formation) |
Appointment Duration | 9 years, 5 months (closed 02 October 2012) |
Role | Company Director |
Correspondence Address | 13 Sylvan Avenue Sale Cheshire M33 3NP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 13 Sylvan Avenue Sale Cheshire M33 3NP |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Brooklands |
Built Up Area | Greater Manchester |
1 at £1 | Thomas Raymond O'driscoll 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,128 |
Cash | £9,996 |
Current Liabilities | £24,044 |
Latest Accounts | 30 June 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
2 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
6 September 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
26 August 2011 | Annual return made up to 24 February 2011 with a full list of shareholders Statement of capital on 2011-08-26
|
26 August 2011 | Annual return made up to 24 February 2011 with a full list of shareholders Statement of capital on 2011-08-26
|
29 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
29 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
6 April 2011 | Director's details changed for Thomas Raymond O Driscoll on 24 February 2010 (2 pages) |
6 April 2011 | Director's details changed for Thomas Raymond O Driscoll on 24 February 2010 (2 pages) |
6 April 2011 | Annual return made up to 24 February 2010 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 24 February 2010 with a full list of shareholders (4 pages) |
18 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
18 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
16 September 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
16 September 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
28 October 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
13 July 2009 | Return made up to 24/02/09; full list of members (3 pages) |
13 July 2009 | Return made up to 24/02/09; full list of members (3 pages) |
30 June 2008 | Return made up to 24/02/07; no change of members (6 pages) |
30 June 2008 | Return made up to 24/02/07; no change of members (6 pages) |
30 June 2008 | Return made up to 24/02/08; no change of members (6 pages) |
30 June 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
30 June 2008 | Return made up to 24/02/08; no change of members (6 pages) |
30 June 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
13 April 2006 | Return made up to 24/02/06; full list of members (6 pages) |
13 April 2006 | Return made up to 24/02/06; full list of members (6 pages) |
22 March 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
22 March 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
30 September 2004 | Return made up to 24/02/04; full list of members (6 pages) |
30 September 2004 | Return made up to 24/02/04; full list of members (6 pages) |
3 June 2003 | Director resigned (1 page) |
3 June 2003 | New director appointed (2 pages) |
3 June 2003 | Registered office changed on 03/06/03 from: 35 hillington road sale cheshire M33 6GQ (1 page) |
3 June 2003 | New secretary appointed (2 pages) |
3 June 2003 | Secretary resigned (1 page) |
3 June 2003 | New secretary appointed (2 pages) |
3 June 2003 | New director appointed (2 pages) |
3 June 2003 | Secretary resigned (1 page) |
3 June 2003 | Accounting reference date extended from 29/02/04 to 30/06/04 (1 page) |
3 June 2003 | Director resigned (1 page) |
3 June 2003 | Registered office changed on 03/06/03 from: 35 hillington road sale cheshire M33 6GQ (1 page) |
3 June 2003 | Accounting reference date extended from 29/02/04 to 30/06/04 (1 page) |
14 May 2003 | Registered office changed on 14/05/03 from: 788-790 finchley road london NW11 7TJ (1 page) |
14 May 2003 | Registered office changed on 14/05/03 from: 788-790 finchley road london NW11 7TJ (1 page) |
24 February 2003 | Incorporation (16 pages) |
24 February 2003 | Incorporation (16 pages) |