Clarendon Road
Sale
Cheshire
M33 2DU
Director Name | Shahrzad Payami |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2004(1 week, 3 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 July 2007) |
Role | Architect |
Correspondence Address | 13 Willow Court Willow Bank Fallowfield Manchester Lancashire M14 6XP |
Secretary Name | Shahrzad Payami |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2004(1 week, 3 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 July 2007) |
Role | Architect |
Correspondence Address | 13 Willow Court Willow Bank Fallowfield Manchester Lancashire M14 6XP |
Secretary Name | Ms Hayley Marie Griffin |
---|---|
Status | Resigned |
Appointed | 13 November 2009(5 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 27 August 2010) |
Role | Company Director |
Correspondence Address | Marsland Chambers 1a Marsland Road Sale Moor Cheshire M33 3HP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Marsland Chambers 1a Marsland Road Sale Moor Cheshire M33 3HP |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Brooklands |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Stephen William Foulkes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£52,574 |
Cash | £4,653 |
Current Liabilities | £83,261 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 August 2014 | Compulsory strike-off action has been suspended (1 page) |
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
24 December 2013 | Compulsory strike-off action has been suspended (1 page) |
12 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2012 | Compulsory strike-off action has been suspended (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2011 | Annual return made up to 23 January 2011 with a full list of shareholders Statement of capital on 2011-03-15
|
1 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
27 August 2010 | Termination of appointment of Hayley Griffin as a secretary (1 page) |
22 March 2010 | Director's details changed for Mr Stephen William Foulkes on 22 March 2010 (2 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
25 February 2010 | Director's details changed for Stephen William Foulkes on 25 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (4 pages) |
13 November 2009 | Appointment of Ms Hayley Marie Griffin as a secretary (1 page) |
13 October 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
10 September 2009 | Return made up to 23/01/09; full list of members (3 pages) |
3 April 2008 | Return made up to 23/01/08; full list of members (3 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
8 August 2007 | Secretary resigned (1 page) |
8 August 2007 | Director resigned (1 page) |
2 April 2007 | Amended accounts made up to 31 March 2006 (4 pages) |
9 March 2007 | Return made up to 23/01/07; full list of members (2 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
6 April 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
20 March 2006 | Return made up to 23/01/06; full list of members (7 pages) |
11 February 2005 | Return made up to 23/01/05; full list of members
|
26 March 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
16 February 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
16 February 2004 | Ad 02/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 February 2004 | New secretary appointed;new director appointed (2 pages) |
14 February 2004 | Secretary resigned (1 page) |
14 February 2004 | New director appointed (2 pages) |
14 February 2004 | Director resigned (1 page) |
9 February 2004 | Registered office changed on 09/02/04 from: 788-790 finchley road london NW11 7TJ (1 page) |
23 January 2004 | Incorporation (16 pages) |