Crumpsall
Manchester
M8 4JB
Secretary Name | Andrea Geraldine Gaspar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2003(2 weeks, 3 days after company formation) |
Appointment Duration | 18 years, 7 months (closed 13 December 2021) |
Role | Selling Agent |
Correspondence Address | 14 Haversham Road Crumpsall Manchester M8 4JB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 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 | 14 April 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Office 1 Independent House 210 Bury New Road Whitefield Manchester M45 6GG |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Pilkington Park |
Built Up Area | Greater Manchester |
1 at 1 | Dennis Andrew Gaspar 50.00% Ordinary |
---|---|
1 at 1 | Ms Andrea Geraldine Gaspar 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£25,989 |
Current Liabilities | £42,234 |
Latest Accounts | 30 April 2008 (15 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
3 October 2015 | Compulsory strike-off action has been suspended (1 page) |
---|---|
28 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 January 2015 | Compulsory strike-off action has been suspended (1 page) |
18 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
3 May 2014 | Compulsory strike-off action has been suspended (1 page) |
4 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2013 | Compulsory strike-off action has been suspended (1 page) |
18 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2012 | Compulsory strike-off action has been suspended (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2010 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
18 June 2010 | Director's details changed for Dennis Andrew Gaspar on 1 February 2010 (2 pages) |
18 June 2010 | Annual return made up to 14 April 2010 with a full list of shareholders Statement of capital on 2010-06-18
|
18 June 2010 | Director's details changed for Dennis Andrew Gaspar on 1 February 2010 (2 pages) |
5 June 2009 | Return made up to 14/04/09; full list of members (3 pages) |
29 January 2009 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
11 June 2008 | Return made up to 14/04/08; full list of members (3 pages) |
6 May 2008 | Registered office changed on 06/05/2008 from 47A bury old road prestwich manchester M25 0FG (1 page) |
30 April 2008 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
5 October 2007 | Return made up to 14/04/07; full list of members (6 pages) |
24 July 2007 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2007 | Compulsory strike-off action has been discontinued (1 page) |
17 November 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
1 August 2006 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
2 June 2004 | Return made up to 14/04/04; full list of members (6 pages) |
11 June 2003 | Registered office changed on 11/06/03 from: 47A kings road prestwich manchester M25 0FG (1 page) |
1 June 2003 | New director appointed (2 pages) |
1 June 2003 | New secretary appointed (2 pages) |
1 June 2003 | Ad 01/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
1 June 2003 | Registered office changed on 01/06/03 from: 349 bury old rd prestwich manchester M25 1PY (1 page) |
20 May 2003 | Company name changed biolis LTD\certificate issued on 20/05/03 (2 pages) |
29 April 2003 | Director resigned (1 page) |
29 April 2003 | Registered office changed on 29/04/03 from: 39A leicester road salford manchester M7 4AS (1 page) |
29 April 2003 | Secretary resigned (1 page) |
14 April 2003 | Incorporation (9 pages) |