Prestwich
Manchester
M25 9PB
Director Name | Steven Douglas Mitchell |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(4 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 1 month (resigned 15 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stoneleigh Dunham Road Altrincham Cheshire WA14 4AN |
Secretary Name | William Stevenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(4 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 09 July 2008) |
Role | Company Director |
Correspondence Address | 60 Roundcroft Romiley Stockport Cheshire SK6 4LS |
Director Name | Ms Pamela Elizabeth Wolfenden |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2011(7 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 18 May 2011) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Stoneleigh Dunham Road Altrincham Cheshire WA14 4AN |
Director Name | Mr Steven Douglas Mitchell |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2011(7 years, 9 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 17 June 2011) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Stoneleigh Dunham Road Altrincham Cheshire WA14 4AN |
Director Name | Mr Stuart Mitchell |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2011(7 years, 9 months after company formation) |
Appointment Duration | 6 days (resigned 24 May 2011) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Stoneleigh Dunham Road Altrincham Cheshire WA14 4AN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 257 Bury New Road Prestwich Manchester M25 9PB |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
50 at £1 | Pamela Elizabeth Wolfenden 50.00% Ordinary |
---|---|
50 at £1 | Steven Mitchell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20,313 |
Cash | £20,951 |
Current Liabilities | £85,627 |
Latest Accounts | 31 August 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
24 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 May 2015 | Compulsory strike-off action has been suspended (1 page) |
8 May 2015 | Compulsory strike-off action has been suspended (1 page) |
17 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 August 2014 | Compulsory strike-off action has been suspended (1 page) |
29 August 2014 | Compulsory strike-off action has been suspended (1 page) |
8 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2014 | Registered office address changed from Stoneleigh Dunham Road Altrincham Cheshire WA14 4AN England on 20 March 2014 (1 page) |
20 March 2014 | Registered office address changed from Stoneleigh Dunham Road Altrincham Cheshire WA14 4AN England on 20 March 2014 (1 page) |
3 October 2013 | Compulsory strike-off action has been suspended (1 page) |
3 October 2013 | Compulsory strike-off action has been suspended (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
1 March 2012 | Annual return made up to 29 February 2012 with a full list of shareholders Statement of capital on 2012-03-01
|
1 March 2012 | Annual return made up to 29 February 2012 with a full list of shareholders Statement of capital on 2012-03-01
|
21 June 2011 | Appointment of Ms Pamela Elizabeth Wolfenden as a director (2 pages) |
21 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (3 pages) |
21 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (3 pages) |
21 June 2011 | Appointment of Ms Pamela Elizabeth Wolfenden as a director (2 pages) |
21 June 2011 | Termination of appointment of Steven Mitchell as a director (1 page) |
21 June 2011 | Termination of appointment of Steven Mitchell as a director (1 page) |
24 May 2011 | Termination of appointment of Stuart Mitchell as a director (1 page) |
24 May 2011 | Termination of appointment of Stuart Mitchell as a director (1 page) |
18 May 2011 | Appointment of Mr Steven Mitchell as a director (2 pages) |
18 May 2011 | Termination of appointment of Pamela Wolfenden as a director (1 page) |
18 May 2011 | Termination of appointment of Pamela Wolfenden as a director (1 page) |
18 May 2011 | Appointment of Mr Stuart Mitchell as a director (2 pages) |
18 May 2011 | Appointment of Mr Stuart Mitchell as a director (2 pages) |
18 May 2011 | Appointment of Mr Steven Mitchell as a director (2 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
26 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (3 pages) |
26 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (3 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
16 February 2011 | Registered office address changed from 24 Broad Street Salford Lancashire M6 5BY on 16 February 2011 (1 page) |
16 February 2011 | Registered office address changed from 24 Broad Street Salford Lancashire M6 5BY on 16 February 2011 (1 page) |
15 February 2011 | Termination of appointment of Steven Mitchell as a director (1 page) |
15 February 2011 | Appointment of Ms Pamela Elizabeth Wolfenden as a director (2 pages) |
15 February 2011 | Termination of appointment of Steven Mitchell as a director (1 page) |
15 February 2011 | Appointment of Ms Pamela Elizabeth Wolfenden as a director (2 pages) |
8 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (3 pages) |
8 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (3 pages) |
8 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (3 pages) |
19 May 2010 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
19 May 2010 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
24 September 2009 | Return made up to 08/08/09; full list of members (3 pages) |
24 September 2009 | Return made up to 08/08/09; full list of members (3 pages) |
8 June 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
8 June 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
3 February 2009 | Return made up to 08/08/08; no change of members (6 pages) |
3 February 2009 | Return made up to 08/08/08; no change of members (6 pages) |
15 July 2008 | Appointment terminated secretary william stevenson (1 page) |
15 July 2008 | Appointment terminated secretary william stevenson (1 page) |
6 November 2007 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
6 November 2007 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
6 November 2007 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
6 November 2007 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
9 November 2006 | Return made up to 08/08/06; full list of members (6 pages) |
9 November 2006 | Return made up to 08/08/06; full list of members (6 pages) |
2 August 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
2 August 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
16 September 2005 | Director's particulars changed (1 page) |
16 September 2005 | Director's particulars changed (1 page) |
9 September 2005 | Return made up to 08/08/05; full list of members (6 pages) |
9 September 2005 | Return made up to 08/08/05; full list of members (6 pages) |
13 June 2005 | Accounts for a dormant company made up to 31 August 2004 (2 pages) |
13 June 2005 | Accounts for a dormant company made up to 31 August 2004 (2 pages) |
12 November 2004 | Return made up to 08/08/04; full list of members
|
12 November 2004 | Return made up to 08/08/04; full list of members
|
29 October 2004 | New secretary appointed (2 pages) |
29 October 2004 | New director appointed (2 pages) |
29 October 2004 | New director appointed (2 pages) |
29 October 2004 | New secretary appointed (2 pages) |
8 August 2003 | Incorporation (16 pages) |
8 August 2003 | Incorporation (16 pages) |