Manchester
Lancashire
M14 6EL
Secretary Name | Kathleen Marie Carmont |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Brocklebank Road Fallowfield Manchester M14 6EL |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2003(same day as company formation) |
Correspondence Address | Octagon House Fir Road, Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2003(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Registered Address | 35 Brock Le Bank Road Fallowfield Manchester Lancashire M14 6LE |
---|---|
Region | North West |
Constituency | Manchester, Gorton |
County | Greater Manchester |
Ward | Fallowfield |
Built Up Area | Greater Manchester |
1 at £1 | John Carmont 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£600 |
Cash | £1,838 |
Current Liabilities | £2,438 |
Latest Accounts | 28 February 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
10 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 November 2014 | Application to strike the company off the register (2 pages) |
11 November 2014 | Application to strike the company off the register (2 pages) |
23 September 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
23 September 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
28 May 2014 | Previous accounting period extended from 31 August 2013 to 28 February 2014 (2 pages) |
28 May 2014 | Previous accounting period extended from 31 August 2013 to 28 February 2014 (2 pages) |
30 October 2013 | Annual return made up to 4 August 2013 Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 4 August 2013 Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 4 August 2013 Statement of capital on 2013-10-30
|
8 May 2013 | Total exemption full accounts made up to 31 August 2012 (10 pages) |
8 May 2013 | Total exemption full accounts made up to 31 August 2012 (10 pages) |
10 October 2012 | Annual return made up to 4 August 2012 (13 pages) |
10 October 2012 | Annual return made up to 4 August 2012 (13 pages) |
10 October 2012 | Annual return made up to 4 August 2012 (13 pages) |
29 May 2012 | Total exemption full accounts made up to 31 August 2011 (10 pages) |
29 May 2012 | Total exemption full accounts made up to 31 August 2011 (10 pages) |
3 October 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (13 pages) |
3 October 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (13 pages) |
3 October 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (13 pages) |
4 August 2011 | Total exemption full accounts made up to 31 August 2010 (11 pages) |
4 August 2011 | Total exemption full accounts made up to 31 August 2010 (11 pages) |
16 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (13 pages) |
16 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (13 pages) |
16 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (13 pages) |
5 May 2010 | Total exemption full accounts made up to 31 August 2009 (9 pages) |
5 May 2010 | Total exemption full accounts made up to 31 August 2009 (9 pages) |
4 September 2009 | Registered office changed on 04/09/2009 from irwell house 223 bacup road rossendale BB4 7PA (1 page) |
4 September 2009 | Registered office changed on 04/09/2009 from irwell house 223 bacup road rossendale BB4 7PA (1 page) |
13 August 2009 | Return made up to 04/08/09; no change of members (4 pages) |
13 August 2009 | Return made up to 04/08/09; no change of members (4 pages) |
20 May 2009 | Partial exemption accounts made up to 31 August 2008 (9 pages) |
20 May 2009 | Partial exemption accounts made up to 31 August 2008 (9 pages) |
15 September 2008 | Return made up to 04/08/08; full list of members (6 pages) |
15 September 2008 | Return made up to 04/08/08; full list of members (6 pages) |
30 June 2008 | Total exemption full accounts made up to 31 August 2007 (9 pages) |
30 June 2008 | Total exemption full accounts made up to 31 August 2007 (9 pages) |
18 September 2007 | Return made up to 04/08/07; full list of members (6 pages) |
18 September 2007 | Return made up to 04/08/07; full list of members (6 pages) |
18 September 2007 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
18 September 2007 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
29 November 2006 | Return made up to 04/08/06; full list of members (6 pages) |
29 November 2006 | Return made up to 04/08/06; full list of members (6 pages) |
3 July 2006 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
3 July 2006 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
28 July 2005 | Return made up to 04/08/05; full list of members (6 pages) |
28 July 2005 | Return made up to 04/08/05; full list of members (6 pages) |
18 May 2005 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
18 May 2005 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
10 November 2004 | Return made up to 04/08/04; full list of members (6 pages) |
10 November 2004 | Return made up to 04/08/04; full list of members (6 pages) |
17 September 2003 | New director appointed (2 pages) |
17 September 2003 | New director appointed (2 pages) |
17 September 2003 | New secretary appointed (2 pages) |
17 September 2003 | New secretary appointed (2 pages) |
13 August 2003 | Director resigned (1 page) |
13 August 2003 | Secretary resigned (1 page) |
13 August 2003 | Secretary resigned (1 page) |
13 August 2003 | Director resigned (1 page) |
4 August 2003 | Incorporation (12 pages) |
4 August 2003 | Incorporation (12 pages) |