Sale
Cheshire
M33 7EE
Secretary Name | Jacqueline Higgins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 March 2003(6 days after company formation) |
Appointment Duration | 14 years, 9 months (closed 15 December 2017) |
Role | Lettings And Management Compan |
Country of Residence | England |
Correspondence Address | 31 Tatton Road Sale Cheshire M33 7EE |
Director Name | Mrs Marie Colson |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2003(6 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 October 2005) |
Role | Lettings And Management |
Country of Residence | England |
Correspondence Address | 41 Ridgewood Avenue Chadderton Oldham Lancashire OL9 9UX |
Director Name | Patricia Cox |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2003(6 days after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 November 2007) |
Role | Lettings And Management Co |
Correspondence Address | 8 Brookash Road Manchester Lancashire M22 5LU |
Secretary Name | Patricia Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2003(6 days after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 November 2007) |
Role | Lettings And Management Co |
Correspondence Address | 8 Brookash Road Manchester Lancashire M22 5LU |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | new-locations.co.uk |
---|---|
Telephone | 0161 9734477 |
Telephone region | Manchester |
Registered Address | 31 Tatton Road Sale Cheshire M33 7EE |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Priory |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£15,182 |
Cash | £9,468 |
Current Liabilities | £28,189 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 December 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 December 2017 | Final Gazette dissolved following liquidation (1 page) |
15 September 2017 | Completion of winding up (1 page) |
15 September 2017 | Completion of winding up (1 page) |
18 November 2015 | Order of court to wind up (2 pages) |
18 November 2015 | Order of court to wind up (2 pages) |
3 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-03
|
3 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-03
|
3 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-03
|
5 March 2015 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2015-03-05
|
31 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 August 2014 | Compulsory strike-off action has been suspended (1 page) |
12 August 2014 | Compulsory strike-off action has been suspended (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders Statement of capital on 2013-04-09
|
9 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders Statement of capital on 2013-04-09
|
9 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders Statement of capital on 2013-04-09
|
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (3 pages) |
23 July 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (3 pages) |
23 July 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (3 pages) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 June 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (3 pages) |
27 June 2011 | Secretary's details changed for Jacqueline Higgins on 5 March 2011 (1 page) |
27 June 2011 | Secretary's details changed for Jacqueline Higgins on 5 March 2011 (1 page) |
27 June 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (3 pages) |
27 June 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (3 pages) |
27 June 2011 | Secretary's details changed for Jacqueline Higgins on 5 March 2011 (1 page) |
5 April 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
7 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
13 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2010 | Director's details changed for Jacqueline Higgins on 5 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Director's details changed for Jacqueline Higgins on 5 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Jacqueline Higgins on 5 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Annual return made up to 5 March 2009 with a full list of shareholders (3 pages) |
26 March 2010 | Annual return made up to 5 March 2009 with a full list of shareholders (3 pages) |
26 March 2010 | Annual return made up to 5 March 2009 with a full list of shareholders (3 pages) |
24 October 2009 | Annual return made up to 5 March 2007 with a full list of shareholders (4 pages) |
24 October 2009 | Annual return made up to 5 March 2008 with a full list of shareholders (3 pages) |
24 October 2009 | Annual return made up to 5 March 2007 with a full list of shareholders (4 pages) |
24 October 2009 | Annual return made up to 5 March 2008 with a full list of shareholders (3 pages) |
24 October 2009 | Annual return made up to 5 March 2008 with a full list of shareholders (3 pages) |
24 October 2009 | Annual return made up to 5 March 2007 with a full list of shareholders (4 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
11 June 2008 | Appointment terminate, director and secretary patricia glenys cox logged form (1 page) |
11 June 2008 | Appointment terminate, director and secretary patricia glenys cox logged form (1 page) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
22 January 2008 | Secretary resigned;director resigned (1 page) |
22 January 2008 | Secretary resigned;director resigned (1 page) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
27 October 2006 | Return made up to 05/03/06; full list of members (3 pages) |
27 October 2006 | Return made up to 05/03/06; full list of members (3 pages) |
10 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
10 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | Director resigned (1 page) |
13 May 2005 | Return made up to 05/03/05; full list of members (3 pages) |
13 May 2005 | Return made up to 05/03/05; full list of members (3 pages) |
6 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
6 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
14 May 2004 | Return made up to 05/03/04; full list of members (8 pages) |
14 May 2004 | Return made up to 05/03/04; full list of members (8 pages) |
6 May 2004 | Ad 11/03/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
6 May 2004 | Ad 11/03/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
2 June 2003 | New secretary appointed;new director appointed (2 pages) |
2 June 2003 | New director appointed (2 pages) |
2 June 2003 | Registered office changed on 02/06/03 from: 41 ridgewood avenue, chadderton oldham lancashire OL9 9UX (1 page) |
2 June 2003 | Registered office changed on 02/06/03 from: 41 ridgewood avenue, chadderton oldham lancashire OL9 9UX (1 page) |
2 June 2003 | New director appointed (2 pages) |
2 June 2003 | New secretary appointed;new director appointed (2 pages) |
2 June 2003 | New secretary appointed;new director appointed (2 pages) |
2 June 2003 | New secretary appointed;new director appointed (2 pages) |
11 March 2003 | Director resigned (1 page) |
11 March 2003 | Director resigned (1 page) |
11 March 2003 | Secretary resigned (1 page) |
11 March 2003 | Secretary resigned (1 page) |
5 March 2003 | Incorporation (9 pages) |
5 March 2003 | Incorporation (9 pages) |