Carlisle
Cumbria
CA6 4BY
Director Name | SCH (Gt Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2003(same day as company formation) |
Correspondence Address | C/O Cobbetts Llp 58 Mosley Street Manchester M2 3HZ |
Secretary Name | Cobbetts (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2003(same day as company formation) |
Correspondence Address | C/O Cobbetts Llp 58 Mosley Street Manchester M2 3HZ |
Registered Address | C/O Cobbetts Llp 58 Mosley Street Manchester M2 3HZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £1,830 |
Cash | £2,396 |
Current Liabilities | £706 |
Latest Accounts | 31 May 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
14 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
1 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
18 April 2012 | Application to strike the company off the register (3 pages) |
18 April 2012 | Application to strike the company off the register (3 pages) |
22 March 2012 | Termination of appointment of Sch (Gt Nominees) Limited as a director (1 page) |
22 March 2012 | Termination of appointment of Cobbetts (Secretarial) Limited as a secretary on 14 March 2012 (1 page) |
22 March 2012 | Termination of appointment of Cobbetts (Secretarial) Limited as a secretary (1 page) |
22 March 2012 | Termination of appointment of Sch (Gt Nominees) Limited as a director on 14 March 2012 (1 page) |
9 November 2011 | Secretary's details changed for Cobbetts (Secretarial) Limited on 9 November 2011 (2 pages) |
9 November 2011 | Director's details changed for Sch (Gt Nominees) Limited on 9 November 2011 (2 pages) |
9 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders Statement of capital on 2011-11-09
|
9 November 2011 | Secretary's details changed for Cobbetts (Secretarial) Limited on 9 November 2011 (2 pages) |
9 November 2011 | Secretary's details changed for Cobbetts (Secretarial) Limited on 9 November 2011 (2 pages) |
9 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders Statement of capital on 2011-11-09
|
9 November 2011 | Director's details changed for Sch (Gt Nominees) Limited on 9 November 2011 (2 pages) |
9 November 2011 | Director's details changed for Sch (Gt Nominees) Limited on 9 November 2011 (2 pages) |
8 September 2011 | Appointment of Mr William Andrew Tinkler as a director on 7 September 2011 (2 pages) |
8 September 2011 | Appointment of Mr William Andrew Tinkler as a director (2 pages) |
8 December 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (4 pages) |
8 December 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (4 pages) |
18 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (4 pages) |
18 November 2009 | Annual return made up to 14 October 2008 with a full list of shareholders (4 pages) |
18 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (4 pages) |
18 November 2009 | Annual return made up to 14 October 2008 with a full list of shareholders (4 pages) |
1 September 2009 | Full accounts made up to 31 May 2009 (13 pages) |
1 September 2009 | Full accounts made up to 31 May 2009 (13 pages) |
20 January 2009 | Full accounts made up to 31 May 2008 (13 pages) |
20 January 2009 | Full accounts made up to 31 May 2008 (13 pages) |
24 June 2008 | Secretary's Change of Particulars / cobbetts (secretarial) LIMITED / 25/05/2007 / HouseName/Number was: , now: c/o cobbetts LLP; Street was: ship canal house, now: 58 mosley street; Area was: king street, now: ; Post Code was: M2 4WB, now: M2 3HZ (1 page) |
24 June 2008 | Registered office changed on 24/06/2008 from ship canal house king street manchester M2 4WB (1 page) |
24 June 2008 | Secretary's change of particulars / cobbetts (secretarial) LIMITED / 25/05/2007 (1 page) |
24 June 2008 | Registered office changed on 24/06/2008 from ship canal house king street manchester M2 4WB (1 page) |
23 June 2008 | Director's Change of Particulars / sch (gt nominees) LIMITED / 25/05/2007 / HouseName/Number was: , now: c/o cobbetts LLP; Street was: ship canal house, now: 58 mosley street; Area was: king street, now: ; Region was: lancashire, now: ; Post Code was: M2 4WB, now: M2 3HZ; Country was: united kingdom, now: (1 page) |
23 June 2008 | Return made up to 14/10/07; full list of members (4 pages) |
23 June 2008 | Return made up to 14/10/07; full list of members (4 pages) |
23 June 2008 | Director's change of particulars / sch (gt nominees) LIMITED / 25/05/2007 (1 page) |
13 December 2006 | Return made up to 14/10/06; full list of members (6 pages) |
13 December 2006 | Return made up to 14/10/06; full list of members (6 pages) |
1 June 2006 | Accounts for a small company made up to 31 May 2005 (7 pages) |
1 June 2006 | Accounts for a small company made up to 31 May 2005 (7 pages) |
8 March 2006 | Resolutions
|
8 March 2006 | Resolutions
|
24 October 2005 | Return made up to 14/10/05; full list of members (9 pages) |
24 October 2005 | Return made up to 14/10/05; full list of members (9 pages) |
11 August 2005 | Accounts for a small company made up to 31 May 2004 (7 pages) |
11 August 2005 | Accounts for a small company made up to 31 May 2004 (7 pages) |
15 November 2004 | Return made up to 14/10/04; full list of members (9 pages) |
15 November 2004 | Return made up to 14/10/04; full list of members (9 pages) |
2 December 2003 | Resolutions
|
2 December 2003 | Resolutions
|
26 November 2003 | Accounting reference date shortened from 31/10/04 to 31/05/04 (1 page) |
26 November 2003 | Accounting reference date shortened from 31/10/04 to 31/05/04 (1 page) |
5 November 2003 | Resolutions
|
5 November 2003 | Resolutions
|
14 October 2003 | Incorporation (20 pages) |