Sale
Cheshire
M33 3UW
Secretary Name | Mrs Carol Murray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 The Westlands Pendlebury, Swinton Manchester Greater Manchester M27 5FT |
Director Name | Mr Neil Fraser Murray |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 The Westlands Swinton Manchester Lancashire M27 5FT |
Director Name | Mr Neil Fraser Murray |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 The Westlands Swinton Manchester Lancashire M27 5FT |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Ground Floor Maclaren House Lancastrian Office Centre Talbot Road Old Trafford Manchester Lancashire M32 0FP |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Longford |
Built Up Area | Greater Manchester |
1000 at £1 | Clare Lisa Morton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,000 |
Cash | £1,000 |
Latest Accounts | 30 April 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
24 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2016 | Application to strike the company off the register (2 pages) |
9 February 2016 | Application to strike the company off the register (2 pages) |
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
13 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
27 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
27 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
8 August 2014 | Registered office address changed from Ground Floor, Maclaren House Talbot Road Stretford Manchester M32 0FP to Ground Floor Maclaren House Lancastrian Office Centre Talbot Road Old Trafford Manchester Lancashire M32 0FP on 8 August 2014 (2 pages) |
8 August 2014 | Registered office address changed from Ground Floor, Maclaren House Talbot Road Stretford Manchester M32 0FP to Ground Floor Maclaren House Lancastrian Office Centre Talbot Road Old Trafford Manchester Lancashire M32 0FP on 8 August 2014 (2 pages) |
8 August 2014 | Registered office address changed from Ground Floor, Maclaren House Talbot Road Stretford Manchester M32 0FP to Ground Floor Maclaren House Lancastrian Office Centre Talbot Road Old Trafford Manchester Lancashire M32 0FP on 8 August 2014 (2 pages) |
6 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
6 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Registered office address changed from Chandler House 7 Ferry Road Office Park Riversway Preston Lancashire PR2 2YH to Ground Floor, Maclaren House Talbot Road Stretford Manchester M32 0FP on 4 August 2014 (1 page) |
4 August 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Registered office address changed from Chandler House 7 Ferry Road Office Park Riversway Preston Lancashire PR2 2YH to Ground Floor, Maclaren House Talbot Road Stretford Manchester M32 0FP on 4 August 2014 (1 page) |
4 August 2014 | Registered office address changed from Chandler House 7 Ferry Road Office Park Riversway Preston Lancashire PR2 2YH to Ground Floor, Maclaren House Talbot Road Stretford Manchester M32 0FP on 4 August 2014 (1 page) |
13 January 2014 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
13 January 2014 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
19 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders
|
19 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders
|
19 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders
|
15 January 2013 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
15 January 2013 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
18 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
12 January 2012 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
12 January 2012 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
20 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
20 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
20 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
21 January 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
21 January 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
4 May 2010 | Director's details changed for Clare Lisa Morton on 4 April 2010 (2 pages) |
4 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Director's details changed for Clare Lisa Morton on 4 April 2010 (2 pages) |
4 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Director's details changed for Clare Lisa Morton on 4 April 2010 (2 pages) |
15 January 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
15 January 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
21 April 2009 | Return made up to 04/04/09; full list of members (3 pages) |
21 April 2009 | Return made up to 04/04/09; full list of members (3 pages) |
13 February 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
13 February 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
30 April 2008 | Return made up to 04/04/08; full list of members (3 pages) |
30 April 2008 | Return made up to 04/04/08; full list of members (3 pages) |
26 February 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
26 February 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
18 May 2007 | Return made up to 04/04/07; full list of members (6 pages) |
18 May 2007 | Return made up to 04/04/07; full list of members (6 pages) |
26 January 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
26 January 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
27 June 2006 | Return made up to 04/04/06; full list of members
|
27 June 2006 | Return made up to 04/04/06; full list of members
|
23 June 2006 | Director resigned (1 page) |
23 June 2006 | Director resigned (1 page) |
2 February 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
2 February 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
17 May 2005 | Return made up to 04/04/05; full list of members (7 pages) |
17 May 2005 | Return made up to 04/04/05; full list of members (7 pages) |
7 January 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
7 January 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
26 May 2004 | New director appointed (1 page) |
26 May 2004 | New director appointed (1 page) |
22 April 2004 | Registered office changed on 22/04/04 from: derby house, lytham road fulwood preston lancashire PR2 8JF (1 page) |
22 April 2004 | Return made up to 04/04/04; full list of members (6 pages) |
22 April 2004 | Return made up to 04/04/04; full list of members (6 pages) |
22 April 2004 | Registered office changed on 22/04/04 from: derby house, lytham road fulwood preston lancashire PR2 8JF (1 page) |
23 January 2004 | Director resigned (1 page) |
23 January 2004 | Director resigned (1 page) |
3 May 2003 | Ad 17/04/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
3 May 2003 | Ad 17/04/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
4 April 2003 | Secretary resigned (1 page) |
4 April 2003 | Incorporation (17 pages) |
4 April 2003 | Secretary resigned (1 page) |
4 April 2003 | Incorporation (17 pages) |