Prestwich
Manchester
M25 0DY
Secretary Name | Jacqueline Freeman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 August 2008(4 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 19 April 2016) |
Role | Company Director |
Correspondence Address | 96 Park Road Prestwich Manchester M25 0DY |
Director Name | Mr Peter Edward Joseph Smith |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 October 2009(5 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 19 April 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 81 Cheadle Old Road Edgeley Stockport SK3 9RH |
Director Name | Jacqueline Freeman |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2004(same day as company formation) |
Role | Graphic Designer |
Correspondence Address | 96 Park Road Prestwich Manchester M25 0DY |
Director Name | Simon David Freeman |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2004(same day as company formation) |
Role | Senior Account Manager |
Correspondence Address | 96 Park Road Prestwich Manchester M25 0DY |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Mrs Lee Freeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 96 Park Road Prestwich Manchester M25 0DY |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2004(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 806 Hyde Road Gorton Manchester M18 7JD |
---|---|
Region | North West |
Constituency | Manchester, Gorton |
County | Greater Manchester |
Ward | Gorton South |
Built Up Area | Greater Manchester |
1 at £1 | Mrs L. Freeman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,025 |
Current Liabilities | £1,025 |
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
19 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 February 2016 | Voluntary strike-off action has been suspended (1 page) |
18 February 2016 | Voluntary strike-off action has been suspended (1 page) |
12 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
31 December 2015 | Application to strike the company off the register (3 pages) |
31 December 2015 | Application to strike the company off the register (3 pages) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
17 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
5 December 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
14 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
14 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
14 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
13 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (5 pages) |
13 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (5 pages) |
13 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (5 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
3 March 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
1 March 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for Lee Freeman on 8 January 2010 (2 pages) |
1 March 2010 | Director's details changed for Lee Freeman on 8 January 2010 (2 pages) |
1 March 2010 | Director's details changed for Lee Freeman on 8 January 2010 (2 pages) |
1 March 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
27 October 2009 | Appointment of Peter Edward Joseph Smith as a director (3 pages) |
27 October 2009 | Appointment of Peter Edward Joseph Smith as a director (3 pages) |
25 October 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
25 October 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
5 March 2009 | Return made up to 08/01/09; no change of members (6 pages) |
5 March 2009 | Return made up to 08/01/09; no change of members (6 pages) |
4 September 2008 | Director appointed lee freeman (1 page) |
4 September 2008 | Director appointed lee freeman (1 page) |
4 September 2008 | Appointment terminated secretary lee freeman (1 page) |
4 September 2008 | Appointment terminated secretary lee freeman (1 page) |
4 September 2008 | Appointment terminated director jacqueline freeman (1 page) |
4 September 2008 | Secretary appointed jacqueline freeman (1 page) |
4 September 2008 | Appointment terminated director jacqueline freeman (1 page) |
4 September 2008 | Secretary appointed jacqueline freeman (1 page) |
1 August 2008 | Return made up to 08/01/08; no change of members (6 pages) |
1 August 2008 | Return made up to 08/01/08; no change of members (6 pages) |
10 June 2008 | Accounts for a dormant company made up to 31 January 2008 (6 pages) |
10 June 2008 | Accounts for a dormant company made up to 31 January 2008 (6 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
11 March 2007 | Return made up to 08/01/07; full list of members (6 pages) |
11 March 2007 | Return made up to 08/01/07; full list of members (6 pages) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | Director resigned (1 page) |
19 April 2006 | Return made up to 08/01/06; full list of members (7 pages) |
19 April 2006 | Return made up to 08/01/06; full list of members (7 pages) |
27 March 2006 | Accounts for a dormant company made up to 31 January 2006 (5 pages) |
27 March 2006 | Accounts for a dormant company made up to 31 January 2006 (5 pages) |
14 April 2005 | Accounts for a dormant company made up to 31 January 2005 (4 pages) |
14 April 2005 | Accounts for a dormant company made up to 31 January 2005 (4 pages) |
2 February 2005 | Return made up to 08/01/05; full list of members (7 pages) |
2 February 2005 | Return made up to 08/01/05; full list of members (7 pages) |
19 July 2004 | New director appointed (2 pages) |
19 July 2004 | New director appointed (2 pages) |
19 July 2004 | Registered office changed on 19/07/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
19 July 2004 | New director appointed (2 pages) |
19 July 2004 | New director appointed (2 pages) |
19 July 2004 | New secretary appointed (2 pages) |
19 July 2004 | Registered office changed on 19/07/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
19 July 2004 | New secretary appointed (2 pages) |
20 January 2004 | Secretary resigned (1 page) |
20 January 2004 | Director resigned (1 page) |
20 January 2004 | Director resigned (1 page) |
20 January 2004 | Secretary resigned (1 page) |
8 January 2004 | Incorporation (15 pages) |
8 January 2004 | Incorporation (15 pages) |