Audenshaw
Greater Manchester
M34 5EB
Director Name | Mrs Suzanne Jean Gibson |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 July 2003(1 week, 6 days after company formation) |
Appointment Duration | 11 years, 1 month (closed 26 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Redwood Drive Audenshaw Greater Manchester M34 5EB |
Director Name | Gary Thomas O'Brien |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 July 2003(1 week, 6 days after company formation) |
Appointment Duration | 11 years, 1 month (closed 26 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lynwood Greenway Hyde Cheshire SK14 1DL |
Director Name | Lindsay Elaine O'Brien |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 July 2003(1 week, 6 days after company formation) |
Appointment Duration | 11 years, 1 month (closed 26 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lynwood Greenway Hyde Cheshire SK14 1DL |
Secretary Name | Lindsay Elaine O'Brien |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 July 2003(1 week, 6 days after company formation) |
Appointment Duration | 11 years, 1 month (closed 26 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lynwood Greenway Hyde Cheshire SK14 1DL |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Telephone | 0161 3364075 |
---|---|
Telephone region | Manchester |
Registered Address | 53b Manchester Road Denton Manchester Greater Manchester M34 2AF |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Denton West |
Built Up Area | Greater Manchester |
30 at £1 | Gary Thomas O'brien 30.00% Ordinary |
---|---|
30 at £1 | Lindsay Elaine O'brien 30.00% Ordinary |
20 at £1 | Ian Jeffrey Gibson 20.00% Ordinary |
20 at £1 | Suzanne Jean Gibson 20.00% Ordinary |
Latest Accounts | 31 July 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
26 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
13 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
6 May 2014 | Application to strike the company off the register (3 pages) |
6 May 2014 | Application to strike the company off the register (3 pages) |
12 August 2013 | Director's details changed for Gary Thomas O'brien on 28 June 2013 (2 pages) |
12 August 2013 | Director's details changed for Lindsay Elaine O'brien on 28 June 2013 (2 pages) |
12 August 2013 | Secretary's details changed for Lindsay Elaine O'brien on 28 June 2013 (2 pages) |
12 August 2013 | Secretary's details changed for Lindsay Elaine O'brien on 28 June 2013 (2 pages) |
12 August 2013 | Director's details changed for Gary Thomas O'brien on 28 June 2013 (2 pages) |
12 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Director's details changed for Lindsay Elaine O'brien on 28 June 2013 (2 pages) |
12 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
15 March 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
15 March 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
8 August 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (7 pages) |
8 August 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (7 pages) |
18 April 2012 | Accounts for a dormant company made up to 31 July 2011 (6 pages) |
18 April 2012 | Accounts for a dormant company made up to 31 July 2011 (6 pages) |
25 August 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (7 pages) |
25 August 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (7 pages) |
24 March 2011 | Accounts for a dormant company made up to 31 July 2010 (7 pages) |
24 March 2011 | Accounts for a dormant company made up to 31 July 2010 (7 pages) |
22 July 2010 | Director's details changed for Ian Jeffrey Gibson on 10 July 2010 (2 pages) |
22 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (7 pages) |
22 July 2010 | Director's details changed for Suzanne Jean Gibson on 10 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Suzanne Jean Gibson on 10 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Lindsay Elaine O'brien on 10 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Gary Thomas O'brien on 10 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Ian Jeffrey Gibson on 10 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Lindsay Elaine O'brien on 10 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Gary Thomas O'brien on 10 July 2010 (2 pages) |
22 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (7 pages) |
16 March 2010 | Accounts for a dormant company made up to 31 July 2009 (6 pages) |
16 March 2010 | Accounts for a dormant company made up to 31 July 2009 (6 pages) |
25 August 2009 | Return made up to 10/07/09; full list of members (5 pages) |
25 August 2009 | Return made up to 10/07/09; full list of members (5 pages) |
10 March 2009 | Accounts for a dormant company made up to 31 July 2008 (3 pages) |
10 March 2009 | Accounts for a dormant company made up to 31 July 2008 (3 pages) |
24 July 2008 | Return made up to 10/07/08; full list of members (5 pages) |
24 July 2008 | Return made up to 10/07/08; full list of members (5 pages) |
23 July 2008 | Registered office changed on 23/07/2008 from 18 alpha court windmill lane industrial estate denton manchester greater manchester M34 3RB (1 page) |
23 July 2008 | Registered office changed on 23/07/2008 from 18 alpha court windmill lane industrial estate denton manchester greater manchester M34 3RB (1 page) |
6 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
6 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
21 August 2007 | Return made up to 10/07/07; full list of members (3 pages) |
21 August 2007 | Return made up to 10/07/07; full list of members (3 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
12 July 2006 | Return made up to 10/07/06; full list of members (3 pages) |
12 July 2006 | Return made up to 10/07/06; full list of members (3 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
10 August 2005 | Return made up to 10/07/05; full list of members (9 pages) |
10 August 2005 | Return made up to 10/07/05; full list of members (9 pages) |
7 June 2005 | Total exemption full accounts made up to 31 July 2004 (11 pages) |
7 June 2005 | Total exemption full accounts made up to 31 July 2004 (11 pages) |
27 October 2004 | Ad 24/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 October 2004 | Ad 24/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 August 2004 | Return made up to 10/07/04; full list of members
|
6 August 2004 | Return made up to 10/07/04; full list of members
|
21 July 2004 | Registered office changed on 21/07/04 from: 16 churchill way cardiff CF10 2DX (1 page) |
21 July 2004 | Registered office changed on 21/07/04 from: 16 churchill way cardiff CF10 2DX (1 page) |
8 August 2003 | Secretary resigned (1 page) |
8 August 2003 | Director resigned (1 page) |
8 August 2003 | Secretary resigned (1 page) |
8 August 2003 | Director resigned (1 page) |
7 August 2003 | New director appointed (2 pages) |
7 August 2003 | New secretary appointed;new director appointed (2 pages) |
7 August 2003 | New director appointed (2 pages) |
7 August 2003 | New director appointed (2 pages) |
7 August 2003 | New director appointed (2 pages) |
7 August 2003 | New director appointed (2 pages) |
7 August 2003 | New director appointed (2 pages) |
7 August 2003 | New secretary appointed;new director appointed (2 pages) |
10 July 2003 | Incorporation (12 pages) |
10 July 2003 | Incorporation (12 pages) |