Manchester
M1 3HW
Secretary Name | David Douglas Underwood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 April 2006(2 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 08 January 2013) |
Role | Company Director |
Correspondence Address | Upton End Farm Upton End Road Shillington Beds SG5 3PG |
Director Name | Simon Lindsey |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Marsh Lane New Mills High Peak Derbyshire SK22 4PN |
Secretary Name | Mr Andrew David Underwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wayside House Letchworth Lane Letchworth Hertfordshire SG6 3NH |
Director Name | 1st Cert Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2003(same day as company formation) |
Correspondence Address | International House 15 Bredbury Business Park Stockport Cheshire SK6 2SN |
Director Name | Reportaction Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2003(same day as company formation) |
Correspondence Address | International House 15 Bredbury Business Park Stockport Cheshire SK6 2NS |
Secretary Name | 1st Cert Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2003(same day as company formation) |
Correspondence Address | International House 15 Bredbury Business Park Stockport Cheshire SK6 2SN |
Registered Address | 21 Lexington 42 Chorlton Street Manchester M1 3HW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
72 at £1 | Andrew David Underwood 72.00% Ordinary |
---|---|
14 at £1 | David Douglas Underwood 14.00% Ordinary |
14 at £1 | Moya Lynn Underwood 14.00% Ordinary |
Latest Accounts | 27 January 2011 (13 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 27 January |
8 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
25 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
18 September 2012 | Application to strike the company off the register (3 pages) |
18 September 2012 | Application to strike the company off the register (3 pages) |
20 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders Statement of capital on 2012-08-20
|
20 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders Statement of capital on 2012-08-20
|
21 November 2011 | Total exemption full accounts made up to 27 January 2011 (13 pages) |
21 November 2011 | Total exemption full accounts made up to 27 January 2011 (13 pages) |
12 September 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (4 pages) |
12 September 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Total exemption full accounts made up to 27 January 2010 (12 pages) |
11 January 2011 | Total exemption full accounts made up to 27 January 2010 (12 pages) |
29 October 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (4 pages) |
29 October 2010 | Director's details changed for Mr Andrew David Underwood on 28 July 2010 (2 pages) |
29 October 2010 | Director's details changed for Mr Andrew David Underwood on 28 July 2010 (2 pages) |
29 October 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (4 pages) |
20 January 2010 | Annual return made up to 28 July 2009 with a full list of shareholders (4 pages) |
20 January 2010 | Annual return made up to 28 July 2009 with a full list of shareholders (4 pages) |
11 November 2009 | Total exemption full accounts made up to 27 January 2009 (12 pages) |
11 November 2009 | Total exemption full accounts made up to 27 January 2009 (12 pages) |
5 November 2009 | Secretary's details changed for David Douglas Underwood on 20 February 2009 (1 page) |
5 November 2009 | Secretary's details changed for David Douglas Underwood on 20 February 2009 (1 page) |
5 November 2009 | Director's details changed for Mr Andrew David Underwood on 30 September 2009 (1 page) |
5 November 2009 | Director's details changed for Mr Andrew David Underwood on 30 September 2009 (1 page) |
5 November 2008 | Total exemption full accounts made up to 27 January 2008 (12 pages) |
5 November 2008 | Total exemption full accounts made up to 27 January 2008 (12 pages) |
19 September 2008 | Return made up to 28/07/08; full list of members (4 pages) |
19 September 2008 | Return made up to 28/07/08; full list of members (4 pages) |
21 November 2007 | Total exemption full accounts made up to 27 January 2007 (12 pages) |
21 November 2007 | Total exemption full accounts made up to 27 January 2007 (12 pages) |
31 August 2007 | Return made up to 28/07/07; full list of members (8 pages) |
31 August 2007 | Return made up to 28/07/07; full list of members (8 pages) |
21 November 2006 | Total exemption full accounts made up to 27 January 2006 (12 pages) |
21 November 2006 | Total exemption full accounts made up to 27 January 2006 (12 pages) |
16 August 2006 | Return made up to 28/07/06; full list of members (9 pages) |
16 August 2006 | Return made up to 28/07/06; full list of members (9 pages) |
20 June 2006 | New secretary appointed (2 pages) |
20 June 2006 | New secretary appointed (2 pages) |
12 June 2006 | Director resigned (1 page) |
12 June 2006 | Director resigned (1 page) |
12 September 2005 | Return made up to 28/07/05; full list of members (8 pages) |
12 September 2005 | Return made up to 28/07/05; full list of members (8 pages) |
1 September 2005 | Total exemption full accounts made up to 27 January 2005 (10 pages) |
1 September 2005 | Total exemption full accounts made up to 27 January 2005 (10 pages) |
13 September 2004 | Return made up to 28/07/04; full list of members
|
13 September 2004 | Return made up to 28/07/04; full list of members (7 pages) |
6 July 2004 | Accounting reference date extended from 31/07/04 to 27/01/05 (1 page) |
6 July 2004 | Accounting reference date extended from 31/07/04 to 27/01/05 (1 page) |
2 March 2004 | Particulars of mortgage/charge (3 pages) |
2 March 2004 | Particulars of mortgage/charge (3 pages) |
14 August 2003 | Director resigned (1 page) |
14 August 2003 | Secretary resigned;director resigned (1 page) |
14 August 2003 | Registered office changed on 14/08/03 from: international house 15 bredbury business park stockport SK6 2SN (1 page) |
14 August 2003 | Director resigned (1 page) |
14 August 2003 | New director appointed (2 pages) |
14 August 2003 | Secretary resigned;director resigned (1 page) |
14 August 2003 | Registered office changed on 14/08/03 from: international house 15 bredbury business park stockport SK6 2SN (1 page) |
14 August 2003 | New secretary appointed;new director appointed (2 pages) |
14 August 2003 | New secretary appointed;new director appointed (2 pages) |
14 August 2003 | New director appointed (2 pages) |
14 August 2003 | Ad 28/07/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 August 2003 | Ad 28/07/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 July 2003 | Incorporation (14 pages) |
28 July 2003 | Incorporation (14 pages) |