Manchester
M3 4EL
Secretary Name | Mr Craig Andrew Hernen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 August 2006(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (closed 23 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Low Meadows Royton Oldham Lancashire OL2 6YB |
Director Name | Sinead Marie Lennon |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2003(same day as company formation) |
Role | Marketing Assistant |
Correspondence Address | 4 Low Meadows Royton Oldham Lancashire OL2 6YB |
Secretary Name | Frank Gibbons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Park Street Royton Oldham Lancashire OL2 6QN |
Registered Address | Office Suite 147 275 Deansgate Manchester M3 4EL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
23 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 December 2009 | Director's details changed for Craig Andrew Hernen on 27 November 2009 (3 pages) |
11 December 2009 | Director's details changed for Craig Andrew Hernen on 27 November 2009 (3 pages) |
8 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2009 | Application to strike the company off the register (3 pages) |
1 December 2009 | Application to strike the company off the register (3 pages) |
24 June 2009 | Registered office changed on 24/06/2009 from, suite 147 275 deansgate, manchester, M3 4EL (1 page) |
24 June 2009 | Return made up to 18/06/09; full list of members (4 pages) |
24 June 2009 | Registered office changed on 24/06/2009 from, suite 147 275 deansgate, manchester, M3 4EL (1 page) |
24 June 2009 | Return made up to 18/06/09; full list of members (4 pages) |
23 June 2009 | Appointment Terminated Director sinead lennon (1 page) |
23 June 2009 | Appointment terminated director sinead lennon (1 page) |
7 June 2009 | Registered office changed on 07/06/2009 from, 4 low meadows, royton, oldham, lans, OL2 6YB (1 page) |
7 June 2009 | Registered office changed on 07/06/2009 from, 4 low meadows, royton, oldham, lans, OL2 6YB (1 page) |
20 May 2009 | Return made up to 18/06/07; full list of members (7 pages) |
20 May 2009 | Return made up to 18/06/08; full list of members (8 pages) |
20 May 2009 | Return made up to 18/06/07; full list of members (7 pages) |
20 May 2009 | Return made up to 18/06/08; full list of members (8 pages) |
11 May 2009 | Withdrawal of application for striking off (1 page) |
11 May 2009 | Withdrawal of application for striking off (1 page) |
11 May 2009 | Registered office changed on 11/05/2009 from, 30 turf lane, chadderton, oldham, lancashire, OL9 8HN (1 page) |
11 May 2009 | Registered office changed on 11/05/2009 from, 30 turf lane, chadderton, oldham, lancashire, OL9 8HN (1 page) |
30 April 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
30 April 2009 | Accounts made up to 30 June 2008 (1 page) |
30 April 2009 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
30 April 2009 | Accounts made up to 30 June 2007 (2 pages) |
21 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
21 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2009 | Application for striking-off (1 page) |
4 April 2009 | Application for striking-off (1 page) |
17 October 2008 | Director's Change of Particulars / sinead lennon / 29/05/2007 / HouseName/Number was: , now: 4; Street was: 87 linkside avenue, now: low meadows; Post Code was: OL2 6YS, now: OL2 6YB (1 page) |
17 October 2008 | Director's change of particulars / sinead lennon / 29/05/2007 (1 page) |
2 October 2008 | Registered office changed on 02/10/2008 from, borough business centre, neild street, oldham, lancashire, OL8 1QG (1 page) |
2 October 2008 | Registered office changed on 02/10/2008 from, borough business centre, neild street, oldham, lancashire, OL8 1QG (1 page) |
1 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
1 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 February 2007 | New secretary appointed (1 page) |
22 February 2007 | Return made up to 18/06/06; full list of members
|
22 February 2007 | Return made up to 18/06/06; full list of members (7 pages) |
22 February 2007 | New secretary appointed (1 page) |
16 August 2006 | Accounts made up to 30 June 2006 (2 pages) |
16 August 2006 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
5 October 2005 | Total exemption full accounts made up to 30 June 2005 (5 pages) |
5 October 2005 | Total exemption full accounts made up to 30 June 2004 (5 pages) |
5 October 2005 | Total exemption full accounts made up to 30 June 2005 (5 pages) |
5 October 2005 | Total exemption full accounts made up to 30 June 2004 (5 pages) |
29 September 2005 | Return made up to 18/06/05; full list of members (7 pages) |
29 September 2005 | Return made up to 18/06/05; full list of members (7 pages) |
27 January 2005 | Registered office changed on 27/01/05 from: 87 linkside avenue, royton, oldham, lancashire OL2 6YS (1 page) |
27 January 2005 | Registered office changed on 27/01/05 from: 87 linkside avenue, royton, oldham, lancashire OL2 6YS (1 page) |
9 September 2004 | Return made up to 18/06/04; full list of members (8 pages) |
9 September 2004 | Return made up to 18/06/04; full list of members (8 pages) |
18 June 2003 | Incorporation (16 pages) |
18 June 2003 | Incorporation (16 pages) |