Urmston
Manchester
M41 6EP
Director Name | Mrs Rachel Louise Darwick |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 December 2003(6 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 6 months (closed 17 July 2012) |
Role | Personnel Manager |
Country of Residence | England |
Correspondence Address | 253 Church Road Urmston Manchester M41 6EP |
Secretary Name | Mrs Rachel Louise Darwick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 May 2007(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 17 July 2012) |
Role | Personnel Manager |
Country of Residence | England |
Correspondence Address | 253 Church Road Urmston Manchester M41 6EP |
Director Name | Mrs Valerie Davies |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2011(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 17 July 2012) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 176/178 Church Road Urmston Manchester M41 9FD |
Secretary Name | Mr John David Gutteridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 2003(6 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 February 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 152 Davyhulme Road Urmston Manchester Greater Manchester M41 8BZ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 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 | 12 June 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 176/178 Church Road Urmston Manchester M41 9FD |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Flixton |
Built Up Area | Greater Manchester |
50 at £1 | Mr Bryan Darwick 50.00% Ordinary |
---|---|
50 at £1 | Mrs Rachel Louise Darwick 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£157,386 |
Cash | £5,750 |
Current Liabilities | £131,700 |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
17 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2012 | Application to strike the company off the register (3 pages) |
22 March 2012 | Application to strike the company off the register (3 pages) |
10 August 2011 | Annual return made up to 12 June 2011 with a full list of shareholders Statement of capital on 2011-08-10
|
10 August 2011 | Annual return made up to 12 June 2011 with a full list of shareholders Statement of capital on 2011-08-10
|
27 July 2011 | Appointment of Mrs Valerie Davies as a director (2 pages) |
27 July 2011 | Appointment of Mrs Valerie Davies as a director (2 pages) |
14 June 2011 | Registered office address changed from Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD United Kingdom on 14 June 2011 (1 page) |
14 June 2011 | Registered office address changed from Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD United Kingdom on 14 June 2011 (1 page) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
9 July 2010 | Director's details changed for Bryan Darwick on 12 June 2010 (2 pages) |
9 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Director's details changed for Bryan Darwick on 12 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Mrs Rachel Louise Darwick on 12 June 2010 (2 pages) |
8 July 2010 | Secretary's details changed for Rachel Louise Darwick on 12 June 2010 (1 page) |
8 July 2010 | Director's details changed for Mrs Rachel Louise Darwick on 12 June 2010 (2 pages) |
8 July 2010 | Secretary's details changed for Rachel Louise Darwick on 12 June 2010 (1 page) |
22 April 2010 | Registered office address changed from Grove House 227-233 London Road Hazel Grove Stockport Cheshire SK7 4HS on 22 April 2010 (1 page) |
22 April 2010 | Registered office address changed from Grove House 227-233 London Road Hazel Grove Stockport Cheshire SK7 4HS on 22 April 2010 (1 page) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
22 June 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
22 June 2009 | Return made up to 12/06/09; full list of members (4 pages) |
22 June 2009 | Director and secretary's change of particulars / rachel darwick / 13/06/2008 (1 page) |
22 June 2009 | Return made up to 12/06/09; full list of members (4 pages) |
22 June 2009 | Director and Secretary's Change of Particulars / rachel darwick / 13/06/2008 / HouseName/Number was: , now: 253; Street was: 253 church road, now: church road; Occupation was: coodinator, now: personnel manager (1 page) |
22 June 2009 | Director's change of particulars / bryan darwick / 13/06/2008 (1 page) |
22 June 2009 | Director's Change of Particulars / bryan darwick / 13/06/2008 / HouseName/Number was: , now: 253; Street was: 253 church road, now: church road; Occupation was: managing director, now: sales and marketing director (1 page) |
22 June 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
12 June 2008 | Return made up to 12/06/08; full list of members (4 pages) |
12 June 2008 | Return made up to 12/06/08; full list of members (4 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
19 September 2007 | Return made up to 12/06/07; no change of members (8 pages) |
19 September 2007 | Return made up to 12/06/07; no change of members (8 pages) |
16 July 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
16 July 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
19 June 2007 | Registered office changed on 19/06/07 from: 176-178 church road urmston manchester gr manchester M41 9FD (1 page) |
19 June 2007 | New secretary appointed (2 pages) |
19 June 2007 | New secretary appointed (2 pages) |
19 June 2007 | Registered office changed on 19/06/07 from: 176-178 church road urmston manchester gr manchester M41 9FD (1 page) |
22 March 2007 | Secretary resigned (1 page) |
22 March 2007 | Registered office changed on 22/03/07 from: grove house 227-233 london road hazel grove stockport cheshire SK7 4HS (1 page) |
22 March 2007 | Secretary resigned (1 page) |
22 March 2007 | Registered office changed on 22/03/07 from: grove house 227-233 london road hazel grove stockport cheshire SK7 4HS (1 page) |
20 March 2007 | Registered office changed on 20/03/07 from: 58 old crofts bank davyhulme manchester M41 7AB (1 page) |
20 March 2007 | Registered office changed on 20/03/07 from: 58 old crofts bank davyhulme manchester M41 7AB (1 page) |
21 August 2006 | Return made up to 12/06/06; full list of members (7 pages) |
21 August 2006 | Return made up to 12/06/06; full list of members (7 pages) |
18 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
18 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
12 September 2005 | Return made up to 12/06/05; full list of members (7 pages) |
12 September 2005 | Return made up to 12/06/05; full list of members (7 pages) |
6 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
6 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
14 October 2004 | Return made up to 12/06/04; full list of members (7 pages) |
14 October 2004 | Return made up to 12/06/04; full list of members (7 pages) |
18 March 2004 | Director's particulars changed (1 page) |
18 March 2004 | Director's particulars changed (1 page) |
11 February 2004 | New director appointed (2 pages) |
11 February 2004 | New director appointed (2 pages) |
11 February 2004 | New secretary appointed (2 pages) |
11 February 2004 | Ad 07/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 February 2004 | New secretary appointed (2 pages) |
11 February 2004 | Ad 07/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 February 2004 | New director appointed (2 pages) |
11 February 2004 | New director appointed (2 pages) |
11 February 2004 | Registered office changed on 11/02/04 from: 253 church rd urmston manchester M41 6EP (1 page) |
11 February 2004 | Registered office changed on 11/02/04 from: 253 church rd urmston manchester M41 6EP (1 page) |
16 June 2003 | Secretary resigned (1 page) |
16 June 2003 | Director resigned (1 page) |
16 June 2003 | Director resigned (1 page) |
16 June 2003 | Secretary resigned (1 page) |
12 June 2003 | Incorporation (9 pages) |
12 June 2003 | Incorporation (9 pages) |