Salford Quays
Manchester
Lancashire
M5 3EZ
Director Name | Mr Desmond Brian Donnelly |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 October 2009(6 years after company formation) |
Appointment Duration | 4 years, 9 months (closed 29 July 2014) |
Role | Contractor |
Country of Residence | England |
Correspondence Address | 20 Modwen Road Salford Quays Manchester Lancashire M5 3EZ |
Director Name | Mr Michael Kevin O'Donnell |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 October 2009(6 years after company formation) |
Appointment Duration | 4 years, 9 months (closed 29 July 2014) |
Role | Contractors |
Country of Residence | England |
Correspondence Address | 20 Modwen Road Salford Quays Manchester Lancashire M5 3EZ |
Director Name | Mrs Maria Patricia Donnelly |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Bluestone Drive Heaton Mersey Stockport Cheshire SK4 3PX |
Director Name | Stephanie Knagg |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Longacre Billinge End Road Blackburn Lancashire BB2 6PT |
Director Name | Kelly O'Donnell |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Church Street Wincham Northwich Cheshire CW9 6EP |
Secretary Name | Kelly O'Donnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Church Street Wincham Northwich Cheshire CW9 6EP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 20 Modwen Road Salford Quays Manchester Lancashire M5 3EZ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
102 at £0.01 | Desmond Brian Donnelly 51.00% Ordinary |
---|---|
98 at £0.01 | Michael Kevin O'donnell 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £19,279 |
Cash | £89 |
Current Liabilities | £3,000 |
Latest Accounts | 30 April 2013 (10 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
29 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
15 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2014 | Application to strike the company off the register (3 pages) |
3 April 2014 | Application to strike the company off the register (3 pages) |
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
5 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Secretary's details changed for Mr Ian Black on 5 November 2013 (1 page) |
5 November 2013 | Secretary's details changed for Mr Ian Black on 5 November 2013 (1 page) |
5 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Secretary's details changed for Mr Ian Black on 5 November 2013 (1 page) |
5 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
15 January 2013 | S-div (1 page) |
15 January 2013 | S-div (1 page) |
29 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (4 pages) |
29 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
8 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (4 pages) |
8 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
19 May 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
14 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (4 pages) |
17 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (4 pages) |
8 November 2010 | Previous accounting period shortened from 31 July 2010 to 30 April 2010 (1 page) |
8 November 2010 | Previous accounting period shortened from 31 July 2010 to 30 April 2010 (1 page) |
27 October 2010 | Previous accounting period extended from 31 January 2010 to 31 July 2010 (1 page) |
27 October 2010 | Previous accounting period extended from 31 January 2010 to 31 July 2010 (1 page) |
30 April 2010 | Director's details changed for Mr Desmond Brian O'donnell on 15 October 2009 (2 pages) |
30 April 2010 | Director's details changed for Mr Desmond Brian O'donnell on 15 October 2009 (2 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
19 January 2010 | Appointment of Mr Desmond Brian O'donnell as a director (2 pages) |
19 January 2010 | Annual return made up to 15 October 2009 with a full list of shareholders (4 pages) |
19 January 2010 | Termination of appointment of Maria Donnelly as a director (1 page) |
19 January 2010 | Termination of appointment of Kelly O'donnell as a director (1 page) |
19 January 2010 | Appointment of Mr Desmond Brian O'donnell as a director (2 pages) |
19 January 2010 | Termination of appointment of Kelly O'donnell as a director (1 page) |
19 January 2010 | Appointment of Mr Michael Kevin O'donnell as a director (2 pages) |
19 January 2010 | Appointment of Mr Michael Kevin O'donnell as a director (2 pages) |
19 January 2010 | Annual return made up to 15 October 2009 with a full list of shareholders (4 pages) |
19 January 2010 | Termination of appointment of Maria Donnelly as a director (1 page) |
9 February 2009 | Return made up to 15/10/08; full list of members (4 pages) |
9 February 2009 | Return made up to 15/10/08; full list of members (4 pages) |
4 December 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
4 December 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
30 November 2007 | Return made up to 15/10/07; full list of members (3 pages) |
30 November 2007 | Return made up to 15/10/07; full list of members (3 pages) |
28 August 2007 | £ ic 3/2 10/05/07 £ sr 1@1=1 (1 page) |
28 August 2007 | £ ic 3/2 10/05/07 £ sr 1@1=1 (1 page) |
22 June 2007 | Registered office changed on 22/06/07 from: 20 modwen road salford quays manchester lancashire M5 3EZ (1 page) |
22 June 2007 | Registered office changed on 22/06/07 from: 20 modwen road salford quays manchester lancashire M5 3EZ (1 page) |
13 June 2007 | Registered office changed on 13/06/07 from: 7-9 station road, hesketh bank preston lancashire PR4 6SN (1 page) |
13 June 2007 | Registered office changed on 13/06/07 from: 7-9 station road, hesketh bank preston lancashire PR4 6SN (1 page) |
6 June 2007 | Director resigned (1 page) |
6 June 2007 | Director resigned (1 page) |
22 December 2006 | Return made up to 15/10/06; full list of members (3 pages) |
22 December 2006 | Return made up to 15/10/06; full list of members (3 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
9 May 2006 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
9 May 2006 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
5 January 2006 | New secretary appointed (2 pages) |
5 January 2006 | Secretary resigned (1 page) |
5 January 2006 | Secretary resigned (1 page) |
5 January 2006 | New secretary appointed (2 pages) |
7 December 2005 | Return made up to 15/10/05; full list of members (3 pages) |
7 December 2005 | Registered office changed on 07/12/05 from: c/o andrew lenpu & co 9 station road hesketh bank preston PR4 6SN (1 page) |
7 December 2005 | Return made up to 15/10/05; full list of members (3 pages) |
7 December 2005 | Registered office changed on 07/12/05 from: c/o andrew lenpu & co 9 station road hesketh bank preston PR4 6SN (1 page) |
6 August 2005 | Particulars of mortgage/charge (3 pages) |
6 August 2005 | Particulars of mortgage/charge (3 pages) |
19 July 2005 | Accounting reference date extended from 31/10/04 to 31/01/05 (1 page) |
19 July 2005 | Accounting reference date extended from 31/10/04 to 31/01/05 (1 page) |
22 June 2005 | Ad 15/10/03-15/10/03 £ si 2@1 (2 pages) |
22 June 2005 | Ad 15/10/03-15/10/03 £ si 2@1 (2 pages) |
21 June 2005 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2005 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2005 | Return made up to 15/10/04; full list of members
|
18 June 2005 | Return made up to 15/10/04; full list of members
|
7 June 2005 | Ad 06/04/05--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
7 June 2005 | Registered office changed on 07/06/05 from: 24 oswald road, chorlton cum hardy, manchester greater manchester M21 9LP (1 page) |
7 June 2005 | Ad 06/04/05--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
7 June 2005 | Registered office changed on 07/06/05 from: 24 oswald road, chorlton cum hardy, manchester greater manchester M21 9LP (1 page) |
5 April 2005 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2005 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2003 | New director appointed (2 pages) |
21 October 2003 | New secretary appointed;new director appointed (2 pages) |
21 October 2003 | New director appointed (2 pages) |
21 October 2003 | New director appointed (2 pages) |
21 October 2003 | New director appointed (2 pages) |
21 October 2003 | New secretary appointed;new director appointed (2 pages) |
15 October 2003 | Incorporation (17 pages) |
15 October 2003 | Secretary resigned (1 page) |
15 October 2003 | Director resigned (1 page) |
15 October 2003 | Incorporation (17 pages) |
15 October 2003 | Secretary resigned (1 page) |
15 October 2003 | Director resigned (1 page) |