Chorltonville
Manchester
Lancashire
M21 8DZ
Secretary Name | Clifford Oswald Auton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 August 2003(1 week, 1 day after company formation) |
Appointment Duration | 6 years, 9 months (closed 04 May 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Holly Cottage 29 Moss Lane Timperley Altrincham WA15 6LQ |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | 53 South Drive Chorltonville Manchester M21 8DZ |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Chorlton |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £122,577 |
Cash | £145,881 |
Current Liabilities | £28,443 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2010 | Application to strike the company off the register (3 pages) |
8 January 2010 | Application to strike the company off the register (3 pages) |
8 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
3 August 2009 | Director's change of particulars / christopher auton / 28/05/2009 (1 page) |
3 August 2009 | Director's Change of Particulars / christopher auton / 28/05/2009 / HouseName/Number was: , now: 53; Street was: 277 brantingham road, now: south drive; Area was: the pavillions, now: chorltonville; Region was: , now: lancashire; Post Code was: M21 0DZ, now: M21 8DZ; Country was: , now: uk (1 page) |
3 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
18 June 2009 | Registered office changed on 18/06/2009 from 277 brantingham road the pavilions chorlton cum hardy manchester M21 0DZ (1 page) |
18 June 2009 | Registered office changed on 18/06/2009 from 277 brantingham road the pavilions chorlton cum hardy manchester M21 0DZ (1 page) |
5 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 August 2008 | Return made up to 31/07/08; full list of members (3 pages) |
11 August 2008 | Return made up to 31/07/08; full list of members (3 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 August 2007 | Return made up to 31/07/07; no change of members (6 pages) |
21 August 2007 | Return made up to 31/07/07; no change of members (6 pages) |
21 November 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
21 November 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
16 August 2006 | Return made up to 31/07/06; full list of members (6 pages) |
16 August 2006 | Return made up to 31/07/06; full list of members (6 pages) |
18 October 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
18 October 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
18 August 2005 | Return made up to 31/07/05; full list of members (6 pages) |
18 August 2005 | Return made up to 31/07/05; full list of members (6 pages) |
18 October 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
18 October 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
11 August 2004 | Return made up to 31/07/04; full list of members (6 pages) |
11 August 2004 | Return made up to 31/07/04; full list of members (6 pages) |
2 September 2003 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
2 September 2003 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
20 August 2003 | Registered office changed on 20/08/03 from: holly cottage, 29 moss lane timperley altrincham cheshire WA15 6LQ (1 page) |
20 August 2003 | New director appointed (2 pages) |
20 August 2003 | New secretary appointed (2 pages) |
20 August 2003 | New secretary appointed (2 pages) |
20 August 2003 | Registered office changed on 20/08/03 from: holly cottage, 29 moss lane timperley altrincham cheshire WA15 6LQ (1 page) |
20 August 2003 | New director appointed (2 pages) |
5 August 2003 | Secretary resigned (1 page) |
5 August 2003 | Director resigned (1 page) |
5 August 2003 | Director resigned (1 page) |
5 August 2003 | Secretary resigned (1 page) |
31 July 2003 | Incorporation (9 pages) |
31 July 2003 | Incorporation (9 pages) |