Astley Tyldesley
Manchester
Lancashire
M29 7PE
Director Name | Mr Paul Anthony Manning |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 April 2004(1 day after company formation) |
Appointment Duration | 10 years, 3 months (closed 05 August 2014) |
Role | Hairdresser |
Country of Residence | United Kingdom |
Correspondence Address | 104 Midland Road Bramhall Cheshire SK7 3DT |
Secretary Name | David Stanley Head |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 April 2004(1 day after company formation) |
Appointment Duration | 10 years, 3 months (closed 05 August 2014) |
Role | Hairdresser |
Country of Residence | United Kingdom |
Correspondence Address | 93 Bodmin Road Astley Tyldesley Manchester Lancashire M29 7PE |
Director Name | Robert George Bruce Marshall |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2004(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 54 Manor Road Sandbach Cheshire CW11 2ND |
Secretary Name | Mr Robert Martin Withenshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Berrystead Hartford Northwich Cheshire CW8 1NG |
Registered Address | Harrop Marshall Ashfield House Ashfield Road Cheadle Cheshire SK8 1BB |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle and Gatley |
Built Up Area | Greater Manchester |
1 at £1 | Mr David Stanley Head 50.00% Ordinary A |
---|---|
1 at £1 | Mr Paul Anthony Manning 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£8,319 |
Cash | £493 |
Current Liabilities | £10,258 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 April 2014 | Application to strike the company off the register (3 pages) |
14 April 2014 | Application to strike the company off the register (3 pages) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders Statement of capital on 2013-04-23
|
23 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders Statement of capital on 2013-04-23
|
17 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 January 2013 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
10 January 2013 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
17 July 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (6 pages) |
17 July 2012 | Director's details changed for David Stanley Head on 12 April 2012 (2 pages) |
17 July 2012 | Director's details changed for Paul Anthony Manning on 12 April 2012 (2 pages) |
17 July 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (6 pages) |
17 July 2012 | Director's details changed for Paul Anthony Manning on 12 April 2012 (2 pages) |
17 July 2012 | Director's details changed for David Stanley Head on 12 April 2012 (2 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
21 March 2012 | Registered office address changed from 3 Crewe Road Sandbach Cheshire CW11 4NE on 21 March 2012 (1 page) |
21 March 2012 | Registered office address changed from 3 Crewe Road Sandbach Cheshire CW11 4NE on 21 March 2012 (1 page) |
13 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (6 pages) |
13 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (6 pages) |
26 May 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
26 May 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
14 April 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (5 pages) |
8 July 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
8 July 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
15 April 2009 | Return made up to 13/04/09; full list of members (4 pages) |
15 April 2009 | Return made up to 13/04/09; full list of members (4 pages) |
17 June 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
17 June 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
16 April 2008 | Return made up to 13/04/08; full list of members (4 pages) |
16 April 2008 | Return made up to 13/04/08; full list of members (4 pages) |
21 August 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
21 August 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
25 April 2007 | Return made up to 13/04/07; full list of members (3 pages) |
25 April 2007 | Return made up to 13/04/07; full list of members (3 pages) |
23 June 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
23 June 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
13 April 2006 | Return made up to 13/04/06; full list of members (2 pages) |
13 April 2006 | Return made up to 13/04/06; full list of members (2 pages) |
13 July 2005 | Total exemption small company accounts made up to 30 April 2005 (10 pages) |
13 July 2005 | Total exemption small company accounts made up to 30 April 2005 (10 pages) |
13 April 2005 | Return made up to 13/04/05; full list of members (3 pages) |
13 April 2005 | Return made up to 13/04/05; full list of members (3 pages) |
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | New secretary appointed;new director appointed (2 pages) |
26 April 2004 | Director resigned (1 page) |
26 April 2004 | Director resigned (1 page) |
26 April 2004 | Secretary resigned (1 page) |
26 April 2004 | Secretary resigned (1 page) |
26 April 2004 | New secretary appointed;new director appointed (2 pages) |
13 April 2004 | Incorporation (17 pages) |
13 April 2004 | Incorporation (17 pages) |