Stretford
Manchester
M32 8JA
Director Name | Jeremy Kerr |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 May 2005(1 year, 10 months after company formation) |
Appointment Duration | 12 years, 3 months (closed 05 September 2017) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 22 Granby Road Stretford Manchester M32 8JA |
Director Name | Mrs Helen Durkin |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2005(2 years, 3 months after company formation) |
Appointment Duration | 11 years, 10 months (closed 05 September 2017) |
Role | Prop Developer |
Country of Residence | England |
Correspondence Address | 22 Granby Road Stretford Manchester M32 8JA |
Director Name | Anne Marie Durkin |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 August 2007(4 years, 1 month after company formation) |
Appointment Duration | 10 years (closed 05 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Woodland Place New Earswick York North Yorkshire YO32 4TR |
Director Name | Simon Holmes |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2004(1 year, 1 month after company formation) |
Appointment Duration | 9 months (resigned 16 May 2005) |
Role | Eng Fitter |
Correspondence Address | 49 Clough Avenue Laley Green Wilmslow Cheshire SK9 4BU |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | O'Hara & Co Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2004(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 07 June 2012) |
Correspondence Address | 6/7 Ashdown House Benarth Road Conwy Gwynedd LL32 8UB Wales |
Registered Address | 204 Mauldeth Road Manchester M19 1AJ |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Burnage |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Helen Durkin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£12,170 |
Cash | £9,312 |
Current Liabilities | £260,416 |
Latest Accounts | 30 April 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
5 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2017 | Application to strike the company off the register (3 pages) |
7 May 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
10 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
2 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
10 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
3 August 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
12 November 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
8 August 2014 | Director's details changed for Helen Kelly Kerr on 30 November 2013 (3 pages) |
8 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
7 August 2014 | Director's details changed for Helen Durkin on 30 November 2013 (2 pages) |
7 August 2014 | Director's details changed for Jeremy Kerr on 30 November 2013 (2 pages) |
15 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
2 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
18 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
6 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (6 pages) |
6 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (6 pages) |
7 June 2012 | Termination of appointment of O'hara & Co Ltd as a secretary (1 page) |
7 June 2012 | Registered office address changed from 6/7 Ashdown House Riverside Business Park Benarth Road Conwy Gwynedd LL32 8UB Wales on 7 June 2012 (1 page) |
7 June 2012 | Registered office address changed from 6/7 Ashdown House Riverside Business Park Benarth Road Conwy Gwynedd LL32 8UB Wales on 7 June 2012 (1 page) |
12 October 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
22 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (7 pages) |
22 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (7 pages) |
20 June 2011 | Registered office address changed from C/O Lloyd Chambers 7 Lloyd Street Llandudno Gwynedd LL30 2UU Wales on 20 June 2011 (1 page) |
20 June 2011 | Secretary's details changed for O'hara & Co Ltd on 1 June 2011 (2 pages) |
20 June 2011 | Secretary's details changed for O'hara & Co Ltd on 1 June 2011 (2 pages) |
12 October 2010 | Total exemption full accounts made up to 30 April 2010 (10 pages) |
24 August 2010 | Secretary's details changed for O`Hara & Co Ltd on 1 August 2010 (2 pages) |
24 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (7 pages) |
24 August 2010 | Secretary's details changed for O`Hara & Co Ltd on 1 August 2010 (2 pages) |
24 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (7 pages) |
23 August 2010 | Director's details changed for Helen Durkin on 1 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Helen Kelly Kerr on 1 August 2010 (2 pages) |
23 August 2010 | Registered office address changed from 36 Bryn Paun Llangoed Beaumaris Anglesey LL58 8LT on 23 August 2010 (1 page) |
23 August 2010 | Director's details changed for Anne Marie Durkin on 1 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Jeremy Kerr on 1 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Helen Kelly Kerr on 1 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Anne Marie Durkin on 1 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Jeremy Kerr on 1 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Helen Durkin on 1 August 2010 (2 pages) |
9 October 2009 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
4 August 2009 | Return made up to 02/08/09; full list of members (4 pages) |
3 August 2009 | Secretary's change of particulars / o`hara & co LTD / 03/08/2009 (1 page) |
21 December 2008 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
5 August 2008 | Return made up to 02/08/08; full list of members (4 pages) |
28 May 2008 | Registered office changed on 28/05/2008 from 1 high street, llangefni anglesey n wales LL77 7LT (1 page) |
15 November 2007 | Return made up to 02/08/07; full list of members (2 pages) |
6 November 2007 | Secretary's particulars changed (1 page) |
5 November 2007 | Secretary's particulars changed (1 page) |
24 September 2007 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
4 September 2007 | Registered office changed on 04/09/07 from: 36 bryn paun llangoed biwmaris ynys mon LL58 8LT (1 page) |
31 August 2007 | New director appointed (2 pages) |
4 October 2006 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
7 September 2006 | Return made up to 02/08/06; full list of members (7 pages) |
14 November 2005 | New director appointed (1 page) |
11 August 2005 | Return made up to 02/08/05; full list of members
|
20 June 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
1 June 2005 | New director appointed (1 page) |
1 June 2005 | New director appointed (1 page) |
20 May 2005 | Director resigned (1 page) |
20 May 2005 | Director resigned (1 page) |
19 May 2005 | Company name changed saxon skills LIMITED\certificate issued on 19/05/05 (2 pages) |
2 September 2004 | Accounting reference date shortened from 31/07/05 to 30/04/05 (1 page) |
24 August 2004 | Registered office changed on 24/08/04 from: 36 bryn paun, llangoed beaumaris ynys mon LL58 8LT (1 page) |
24 August 2004 | New secretary appointed (2 pages) |
24 August 2004 | New director appointed (2 pages) |
18 August 2004 | Secretary resigned (1 page) |
18 August 2004 | Director resigned (1 page) |
17 August 2004 | Registered office changed on 17/08/04 from: 31 buxton road stockport cheshire SK2 6LS (1 page) |
22 July 2004 | Return made up to 09/07/04; full list of members
|
25 June 2004 | Registered office changed on 25/06/04 from: 73-75 princess street st peter's square manchester gtr manchester M2 4EG (1 page) |
9 July 2003 | Incorporation (12 pages) |