Chorlton
Manchester
Lancashire
M21 9ST
Director Name | Mr Robert McVey |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 July 2006(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 17 May 2011) |
Role | Musician |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 1 141 Beech Road Manchester Lancashire M21 8BX |
Secretary Name | Robert Kennedy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 October 2007(4 years after company formation) |
Appointment Duration | 3 years, 7 months (closed 17 May 2011) |
Role | Company Director |
Correspondence Address | 11 Lychgate Mews Chorlton Green Manchester M21 9FX |
Director Name | Mr Martin Brook |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2003(same day as company formation) |
Role | Developer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Orchard Street West Didsbury Manchester Lancashire M20 2LP |
Director Name | Mr Garry Finch |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2003(same day as company formation) |
Role | Developer |
Country of Residence | United Kingdom |
Correspondence Address | 47 George Leigh Street Manchester Lancashire M4 5DR |
Secretary Name | Mr Garry Finch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2003(same day as company formation) |
Role | Developer |
Country of Residence | United Kingdom |
Correspondence Address | 47 George Leigh Street Manchester Lancashire M4 5DR |
Secretary Name | Sally Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2006(2 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 09 August 2007) |
Role | Personal Assistant |
Correspondence Address | Apartment 1 141 Beech Road Manchester Lancashire M21 8BX |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Apartment 2 141 Beech Road Chorlton Manchester Greater Manchester M21 9EQ |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Chorlton |
Built Up Area | Greater Manchester |
1 at 1 | George William Oghani 33.33% Ordinary |
---|---|
1 at 1 | Mcvey Robert 33.33% Ordinary |
1 at 1 | Robert Kennedy 33.33% Ordinary |
Latest Accounts | 30 September 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
17 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2010 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
18 June 2010 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
19 January 2010 | Statement of capital following an allotment of shares on 5 June 2009
|
19 January 2010 | Statement of capital following an allotment of shares on 5 June 2009
|
19 January 2010 | Statement of capital following an allotment of shares on 5 June 2009
|
19 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2010 | Annual return made up to 26 September 2009 with a full list of shareholders (4 pages) |
13 January 2010 | Annual return made up to 26 September 2009 with a full list of shareholders (4 pages) |
3 April 2009 | Accounts made up to 30 September 2008 (1 page) |
3 April 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
20 March 2009 | Return made up to 26/09/08; full list of members (4 pages) |
20 March 2009 | Director's Change of Particulars / robert kennedy / 01/09/2008 / HouseName/Number was: , now: 11; Street was: apt 2, now: lychgate mews; Area was: 141 beech road chorlton green, now: chorlton; Post Code was: M21 8BQ, now: M21 9ST (1 page) |
20 March 2009 | Return made up to 26/09/08; full list of members (4 pages) |
20 March 2009 | Director's change of particulars / robert kennedy / 01/09/2008 (1 page) |
12 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
11 March 2009 | Return made up to 26/09/07; full list of members (4 pages) |
11 March 2009 | Return made up to 26/09/07; full list of members (4 pages) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2008 | Secretary appointed robert kennedy (2 pages) |
14 April 2008 | Secretary appointed robert kennedy (2 pages) |
1 October 2007 | Secretary resigned (1 page) |
1 October 2007 | Secretary resigned (1 page) |
21 November 2006 | Secretary resigned;director resigned (1 page) |
21 November 2006 | Accounts made up to 30 September 2006 (1 page) |
21 November 2006 | Return made up to 26/09/06; full list of members (8 pages) |
21 November 2006 | Return made up to 26/09/06; full list of members (8 pages) |
21 November 2006 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
21 November 2006 | Accounts made up to 30 September 2005 (1 page) |
21 November 2006 | Secretary resigned;director resigned (1 page) |
21 November 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
29 September 2006 | Return made up to 26/09/05; full list of members (7 pages) |
29 September 2006 | Return made up to 26/09/05; full list of members (7 pages) |
31 July 2006 | New director appointed (2 pages) |
31 July 2006 | New secretary appointed (2 pages) |
31 July 2006 | New secretary appointed (2 pages) |
31 July 2006 | New director appointed (2 pages) |
17 February 2006 | Registered office changed on 17/02/06 from: 3 orchard street west didsbury manchester greater manchester M20 2LP (1 page) |
17 February 2006 | Registered office changed on 17/02/06 from: 3 orchard street west didsbury manchester greater manchester M20 2LP (1 page) |
17 October 2005 | New director appointed (2 pages) |
17 October 2005 | New director appointed (2 pages) |
30 August 2005 | Director resigned (1 page) |
30 August 2005 | Director resigned (1 page) |
8 August 2005 | Director's particulars changed (1 page) |
8 August 2005 | Director's particulars changed (1 page) |
26 July 2005 | Registered office changed on 26/07/05 from: apartment 2 141 beech road chorlton manchester greater manchester M21 9EQ (1 page) |
26 July 2005 | Registered office changed on 26/07/05 from: apartment 2 141 beech road chorlton manchester greater manchester M21 9EQ (1 page) |
14 December 2004 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
14 December 2004 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
6 October 2004 | Return made up to 26/09/04; full list of members (7 pages) |
6 October 2004 | Return made up to 26/09/04; full list of members (7 pages) |
9 March 2004 | Registered office changed on 09/03/04 from: 18 elmsmere road didsbury M20 6FL (1 page) |
9 March 2004 | Registered office changed on 09/03/04 from: 18 elmsmere road didsbury M20 6FL (1 page) |
7 October 2003 | Secretary resigned (1 page) |
7 October 2003 | Secretary resigned (1 page) |
26 September 2003 | Incorporation (20 pages) |
26 September 2003 | Incorporation (20 pages) |