Sale
Cheshire
M33 4NJ
Secretary Name | Hilda Miller |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 December 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Braemar Drive Sale M33 4NJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 50 Braemar Drive Sale M33 4NJ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
1 at £1 | Stanley Miller 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£770 |
Cash | £7,809 |
Current Liabilities | £9,304 |
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
16 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 May 2014 | Application to strike the company off the register (5 pages) |
25 March 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
3 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
12 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
17 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (4 pages) |
17 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (4 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
8 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (4 pages) |
8 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (4 pages) |
30 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
1 February 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (4 pages) |
1 February 2010 | Director's details changed for Stanley Miller on 9 December 2009 (2 pages) |
1 February 2010 | Director's details changed for Stanley Miller on 9 December 2009 (2 pages) |
1 February 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (4 pages) |
9 March 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
19 December 2008 | Return made up to 09/12/08; full list of members (3 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
17 December 2007 | Return made up to 09/12/07; full list of members (2 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
23 January 2007 | Return made up to 09/12/06; full list of members (2 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
9 January 2006 | Return made up to 09/12/05; full list of members (2 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
18 January 2005 | Return made up to 09/12/04; full list of members (6 pages) |
10 December 2003 | Secretary resigned (1 page) |
9 December 2003 | Incorporation (17 pages) |