St James Building
79 Oxford Street
Manchester
M1 6HT
Secretary Name | Gail Heathcote |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Lynn Heathcote 100.00% Ordinary |
---|
Latest Accounts | 31 January 2020 (3 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
17 November 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 September 2020 | First Gazette notice for voluntary strike-off (1 page) |
20 August 2020 | Application to strike the company off the register (3 pages) |
5 May 2020 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
6 February 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
22 October 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
31 January 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
16 October 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
29 January 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
24 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
24 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
23 March 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
5 September 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
5 September 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
23 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
9 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2016 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
8 January 2016 | Accounts for a dormant company made up to 31 January 2015 (2 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) |
23 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
22 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
22 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
31 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
9 July 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
9 July 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
4 March 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (3 pages) |
4 March 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (3 pages) |
6 August 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
6 August 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
20 March 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (3 pages) |
20 March 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (3 pages) |
11 February 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
11 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (3 pages) |
11 February 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
11 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (3 pages) |
5 March 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
5 March 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
24 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Director's details changed for Lynn Heathcote on 27 January 2010 (2 pages) |
23 February 2010 | Secretary's details changed for Gail Heathcote on 27 January 2010 (1 page) |
23 February 2010 | Director's details changed for Lynn Heathcote on 27 January 2010 (2 pages) |
23 February 2010 | Secretary's details changed for Gail Heathcote on 27 January 2010 (1 page) |
15 September 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
15 September 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
23 March 2009 | Return made up to 27/01/09; full list of members (3 pages) |
23 March 2009 | Return made up to 27/01/09; full list of members (3 pages) |
3 November 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
3 November 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
29 July 2008 | Return made up to 27/01/08; full list of members (3 pages) |
29 July 2008 | Return made up to 27/01/08; full list of members (3 pages) |
7 August 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
7 August 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
17 April 2007 | Return made up to 21/01/07; full list of members (6 pages) |
17 April 2007 | Return made up to 21/01/07; full list of members (6 pages) |
30 November 2006 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
30 November 2006 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
14 September 2006 | Return made up to 27/01/06; full list of members (6 pages) |
14 September 2006 | Return made up to 27/01/06; full list of members (6 pages) |
19 May 2005 | Return made up to 27/01/05; full list of members
|
19 May 2005 | Accounts for a dormant company made up to 31 January 2005 (2 pages) |
19 May 2005 | Return made up to 27/01/05; full list of members
|
19 May 2005 | Accounts for a dormant company made up to 31 January 2005 (2 pages) |
30 March 2005 | Registered office changed on 30/03/05 from: regency house 45-49 chorley new road bolton lancashire BL1 4QR (1 page) |
30 March 2005 | Registered office changed on 30/03/05 from: regency house 45-49 chorley new road bolton lancashire BL1 4QR (1 page) |
18 May 2004 | New secretary appointed (2 pages) |
18 May 2004 | New director appointed (2 pages) |
18 May 2004 | Secretary resigned (1 page) |
18 May 2004 | Director resigned (1 page) |
18 May 2004 | New secretary appointed (2 pages) |
18 May 2004 | New director appointed (2 pages) |
18 May 2004 | Secretary resigned (1 page) |
18 May 2004 | Director resigned (1 page) |
14 May 2004 | Company name changed zedbond LIMITED\certificate issued on 14/05/04 (2 pages) |
14 May 2004 | Company name changed zedbond LIMITED\certificate issued on 14/05/04 (2 pages) |
16 March 2004 | Registered office changed on 16/03/04 from: 6-8 underwood street london N1 7JQ (1 page) |
16 March 2004 | Registered office changed on 16/03/04 from: 6-8 underwood street london N1 7JQ (1 page) |
27 January 2004 | Incorporation (18 pages) |
27 January 2004 | Incorporation (18 pages) |