Douglas
Isle Of Man
IM2 7DQ
Secretary Name | Mr Paul Bell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 2008(4 years, 4 months after company formation) |
Appointment Duration | 13 years, 12 months (closed 26 July 2022) |
Role | Accountant |
Country of Residence | Isle Of Man |
Correspondence Address | 41 Hailwood Avenue Douglas Isle Of Man IM2 7DQ |
Secretary Name | Caroline Elizabeth Bannan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 August 2008) |
Role | Company Director |
Correspondence Address | 10 The Edge Clowes Street Manchester M3 5NB |
Director Name | Subscriber Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2004(same day as company formation) |
Correspondence Address | 53 Rodney Street Liverpool Merseyside L1 9ER |
Secretary Name | Subscriber Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2004(same day as company formation) |
Correspondence Address | 53 Rodney Street Liverpool Merseyside L1 9ER |
Registered Address | 10 The Edge Clowes Street Manchester M3 5NB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
1 at £1 | Paul Bell 50.00% Ordinary |
---|---|
1 at £1 | Sarah Bell 50.00% Ordinary |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
26 October 2012 | Delivered on: 30 October 2012 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
26 July 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 January 2021 | Voluntary strike-off action has been suspended (1 page) |
8 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
26 November 2020 | Application to strike the company off the register (1 page) |
9 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
30 December 2019 | Accounts for a dormant company made up to 31 March 2019 (7 pages) |
15 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
18 December 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
3 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
27 December 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
11 December 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
11 December 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
11 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
25 February 2016 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
25 February 2016 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
1 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
14 January 2015 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
14 January 2015 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
3 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
12 December 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
12 December 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
4 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
6 January 2013 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
6 January 2013 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
30 October 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 October 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
22 February 2012 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
22 February 2012 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
12 July 2011 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
12 July 2011 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
17 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2010 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
13 May 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
13 May 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
13 May 2010 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
10 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2009 | Registered office address changed from 15 Wheeler Gate Nottingham NG1 2NA on 24 October 2009 (1 page) |
24 October 2009 | Registered office address changed from 15 Wheeler Gate Nottingham NG1 2NA on 24 October 2009 (1 page) |
6 April 2009 | Director's change of particulars / paul bell / 02/04/2009 (1 page) |
6 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
6 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
6 April 2009 | Director's change of particulars / paul bell / 02/04/2009 (1 page) |
6 April 2009 | Secretary's change of particulars / paul bell / 02/04/2009 (2 pages) |
6 April 2009 | Secretary's change of particulars / paul bell / 02/04/2009 (2 pages) |
14 October 2008 | Secretary appointed paul bell (1 page) |
14 October 2008 | Appointment terminated secretary caroline bannan (1 page) |
14 October 2008 | Appointment terminated secretary caroline bannan (1 page) |
14 October 2008 | Secretary appointed paul bell (1 page) |
11 August 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
12 May 2008 | Return made up to 31/03/08; full list of members (3 pages) |
12 May 2008 | Return made up to 31/03/08; full list of members (3 pages) |
15 April 2008 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
15 April 2008 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
5 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
5 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
5 April 2007 | Secretary's particulars changed (1 page) |
5 April 2007 | Secretary's particulars changed (1 page) |
27 June 2006 | Return made up to 31/03/06; full list of members (2 pages) |
27 June 2006 | Return made up to 31/03/06; full list of members (2 pages) |
12 April 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
12 April 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
6 March 2006 | Registered office changed on 06/03/06 from: 5TH floor john dalton house 121 deansgate manchester M3 2BX (1 page) |
6 March 2006 | Registered office changed on 06/03/06 from: 5TH floor john dalton house 121 deansgate manchester M3 2BX (1 page) |
30 August 2005 | New secretary appointed (1 page) |
30 August 2005 | Return made up to 31/03/05; full list of members (2 pages) |
30 August 2005 | Return made up to 31/03/05; full list of members (2 pages) |
30 August 2005 | New secretary appointed (1 page) |
1 February 2005 | Registered office changed on 01/02/05 from: 10 cromwell place south kensington lodnon SW7 2JN (1 page) |
1 February 2005 | New director appointed (2 pages) |
1 February 2005 | Registered office changed on 01/02/05 from: 10 cromwell place south kensington lodnon SW7 2JN (1 page) |
1 February 2005 | New director appointed (2 pages) |
7 April 2004 | Registered office changed on 07/04/04 from: 53 rodney street liverpool L1 9ER (1 page) |
7 April 2004 | Director resigned (1 page) |
7 April 2004 | Secretary resigned (1 page) |
7 April 2004 | Secretary resigned (1 page) |
7 April 2004 | Registered office changed on 07/04/04 from: 53 rodney street liverpool L1 9ER (1 page) |
7 April 2004 | Director resigned (1 page) |
31 March 2004 | Incorporation (14 pages) |
31 March 2004 | Incorporation (14 pages) |