Manchester
M4 6DE
Director Name | Karen Baker |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2003(same day as company formation) |
Role | Antique Dealer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Bond Lane Settle North Yorkshire BD24 9BW |
Director Name | Mr Robert Leslie Jones |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2003(same day as company formation) |
Role | Sales Development Manager |
Country of Residence | England |
Correspondence Address | Irongate Lodge, 5 Alderson Road Harrogate North Yorkshire HG2 8AS |
Director Name | Diana Elizabeth Redding |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ |
Secretary Name | Lesley Anne Chick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 The Terrace Folly Lane Shipham Winscombe BS25 1TE |
Secretary Name | Dr Karen Veronica Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2003(same day as company formation) |
Role | Patent Attorney |
Country of Residence | England |
Correspondence Address | 2 Bond Lane Settle North Yorkshire BD24 9BW |
Registered Address | 132-134 Great Ancoats Street Manchester M4 6DE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | Over 1,000 other UK companies use this postal address |
50 at £1 | Dr K.v. Baker 50.00% Ordinary |
---|---|
50 at £1 | Mr R.l. Jones 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £13,099 |
Net Worth | -£131,552 |
Current Liabilities | £13,146 |
Latest Accounts | 30 April 2012 (12 years ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 30 April |
28 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2013 | Application to strike the company off the register (4 pages) |
4 October 2013 | Application to strike the company off the register (4 pages) |
3 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders Statement of capital on 2013-05-03
|
3 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders Statement of capital on 2013-05-03
|
13 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
13 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
22 December 2012 | Registered office address changed from 2 Bond Lane Settle North Yorkshire BD24 9BW United Kingdom on 22 December 2012 (1 page) |
22 December 2012 | Registered office address changed from 2 Bond Lane Settle North Yorkshire BD24 9BW United Kingdom on 22 December 2012 (1 page) |
20 December 2012 | Appointment of Ms Karen Baker as a director (2 pages) |
20 December 2012 | Appointment of Ms Karen Baker as a director on 1 December 2012 (2 pages) |
8 July 2012 | Termination of appointment of Karen Baker as a director (1 page) |
8 July 2012 | Termination of appointment of Karen Baker as a director on 8 July 2012 (1 page) |
3 July 2012 | Termination of appointment of Karen Veronica Baker as a secretary on 1 July 2012 (1 page) |
3 July 2012 | Termination of appointment of Karen Baker as a secretary (1 page) |
2 July 2012 | Secretary's details changed for Dr Karen Baker on 1 July 2012 (1 page) |
2 July 2012 | Secretary's details changed for Dr Karen Baker on 1 July 2012 (1 page) |
2 July 2012 | Registered office address changed from C/O Dr. Karen Baker 2 Bond Lane Settle North Yorkshire BD24 9BW United Kingdom on 2 July 2012 (1 page) |
2 July 2012 | Secretary's details changed for Dr Karen Baker on 1 July 2012 (1 page) |
2 July 2012 | Registered office address changed from C/O Dr. Karen Baker 2 Bond Lane Settle North Yorkshire BD24 9BW United Kingdom on 2 July 2012 (1 page) |
2 July 2012 | Secretary's details changed for Dr Karen Baker on 1 July 2012 (1 page) |
2 July 2012 | Secretary's details changed for Dr Karen Baker on 1 July 2012 (1 page) |
2 July 2012 | Registered office address changed from C/O Dr. Karen Baker 2 Bond Lane Settle North Yorkshire BD24 9BW United Kingdom on 2 July 2012 (1 page) |
2 July 2012 | Secretary's details changed for Dr Karen Baker on 1 July 2012 (1 page) |
7 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (4 pages) |
7 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (4 pages) |
29 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
29 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
16 December 2011 | Termination of appointment of Robert Leslie Jones as a director on 29 November 2011 (1 page) |
16 December 2011 | Termination of appointment of Robert Jones as a director (1 page) |
29 November 2011 | Secretary's details changed for Dr Karen Veronica Baker on 29 November 2011 (2 pages) |
29 November 2011 | Director's details changed for Dr Karen Baker on 29 November 2011 (3 pages) |
29 November 2011 | Secretary's details changed for Dr Karen Veronica Baker on 29 November 2011 (2 pages) |
29 November 2011 | Registered office address changed from 5 Alderson Road Harrogate North Yorkshire HG2 8AS on 29 November 2011 (1 page) |
29 November 2011 | Director's details changed for Dr Karen Baker on 29 November 2011 (3 pages) |
29 November 2011 | Registered office address changed from 5 Alderson Road Harrogate North Yorkshire HG2 8AS on 29 November 2011 (1 page) |
20 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
15 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (5 pages) |
15 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
1 May 2009 | Return made up to 29/04/09; full list of members (4 pages) |
1 May 2009 | Return made up to 29/04/09; full list of members (4 pages) |
2 September 2008 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
2 September 2008 | Accounts made up to 30 April 2008 (2 pages) |
12 May 2008 | Return made up to 29/04/08; full list of members (4 pages) |
12 May 2008 | Return made up to 29/04/08; full list of members (4 pages) |
12 May 2008 | Director's Change of Particulars / robert jones / 01/05/2008 / Title was: , now: mr; HouseName/Number was: , now: irongate lodge,; Street was: irongate lodge 5 alderson road, now: 5 alderson road; Country was: , now: united kingdom; Occupation was: sales process consultant, now: sales development manager (2 pages) |
12 May 2008 | Director's change of particulars / robert jones / 01/05/2008 (2 pages) |
11 January 2008 | Accounts made up to 30 April 2007 (2 pages) |
11 January 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
15 May 2007 | Return made up to 29/04/07; full list of members (2 pages) |
15 May 2007 | Return made up to 29/04/07; full list of members (2 pages) |
12 February 2007 | Accounts made up to 30 April 2006 (2 pages) |
12 February 2007 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
8 May 2006 | Return made up to 29/04/06; full list of members (2 pages) |
8 May 2006 | Return made up to 29/04/06; full list of members (2 pages) |
15 February 2006 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
15 February 2006 | Accounts made up to 30 April 2005 (2 pages) |
11 May 2005 | Return made up to 29/04/05; full list of members (3 pages) |
11 May 2005 | Return made up to 29/04/05; full list of members (3 pages) |
21 February 2005 | Accounts made up to 30 April 2004 (1 page) |
21 February 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
8 February 2005 | Registered office changed on 08/02/05 from: dorchester house 15 dorchester place thame oxfordshire OX9 2DL (1 page) |
8 February 2005 | Registered office changed on 08/02/05 from: dorchester house 15 dorchester place thame oxfordshire OX9 2DL (1 page) |
24 May 2004 | Return made up to 29/04/04; full list of members
|
24 May 2004 | Return made up to 29/04/04; full list of members (7 pages) |
21 May 2003 | Director resigned (1 page) |
21 May 2003 | Director resigned (1 page) |
11 May 2003 | New secretary appointed;new director appointed (2 pages) |
11 May 2003 | Registered office changed on 11/05/03 from: reddings applegarth oakridge lane,sidcot winscombe north somerset BS25 1LZ (1 page) |
11 May 2003 | New secretary appointed;new director appointed (2 pages) |
11 May 2003 | New director appointed (2 pages) |
11 May 2003 | Registered office changed on 11/05/03 from: reddings applegarth oakridge lane,sidcot winscombe north somerset BS25 1LZ (1 page) |
11 May 2003 | Secretary resigned (1 page) |
11 May 2003 | Secretary resigned (1 page) |
11 May 2003 | New director appointed (2 pages) |
29 April 2003 | Incorporation (18 pages) |