Chorlton
Manchester
Lancashire
M21 9LU
Secretary Name | Mr John O Hare |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | East Lodge 256 Ryebank Road Chorlton Manchester Lancashire M21 9LU |
Director Name | David Dunstan |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(same day as company formation) |
Role | Builder |
Correspondence Address | 11 Henry Street Smithy Bridge Littleborough Rochdale Lancashire OL12 9PF |
Director Name | John Russell |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Lynch Road Farnham Surrey GU9 8BZ |
Registered Address | 256 Ryebank Road Chorlton Cum Hardy Manchester Greater Manchester M21 9LU |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Chorlton |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2011 | Application to strike the company off the register (3 pages) |
5 December 2011 | Application to strike the company off the register (3 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders Statement of capital on 2011-05-24
|
24 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders Statement of capital on 2011-05-24
|
24 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Registered office address changed from Portfolio Place First Floor, 498 Broadway Chadderton, Oldham Lancs OL9 9PY on 20 May 2010 (1 page) |
20 May 2010 | Registered office address changed from Portfolio Place First Floor, 498 Broadway Chadderton, Oldham Lancs OL9 9PY on 20 May 2010 (1 page) |
21 February 2010 | Termination of appointment of David Dunstan as a director (1 page) |
21 February 2010 | Termination of appointment of David Dunstan as a director (1 page) |
17 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
8 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
8 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
22 May 2008 | Location of debenture register (1 page) |
22 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
22 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
22 May 2008 | Location of debenture register (1 page) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | Director resigned (1 page) |
3 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 May 2007 | Registered office changed on 22/05/07 from: lancaster house 70-76 blackburn street radcliffe manchester M26 2JW (1 page) |
22 May 2007 | Registered office changed on 22/05/07 from: lancaster house 70-76 blackburn street radcliffe manchester M26 2JW (1 page) |
21 May 2007 | Return made up to 30/04/07; full list of members (3 pages) |
21 May 2007 | Return made up to 30/04/07; full list of members (3 pages) |
17 August 2006 | Particulars of mortgage/charge (3 pages) |
17 August 2006 | Particulars of mortgage/charge (3 pages) |
20 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
20 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
11 May 2006 | Return made up to 30/04/06; full list of members
|
11 May 2006 | Return made up to 30/04/06; full list of members (7 pages) |
17 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
17 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 October 2005 | Particulars of mortgage/charge (3 pages) |
4 October 2005 | Particulars of mortgage/charge (3 pages) |
4 October 2005 | Particulars of mortgage/charge (3 pages) |
4 October 2005 | Particulars of mortgage/charge (3 pages) |
30 June 2005 | Return made up to 30/04/05; full list of members
|
30 June 2005 | Return made up to 30/04/05; full list of members (7 pages) |
29 July 2004 | Particulars of mortgage/charge (7 pages) |
29 July 2004 | Particulars of mortgage/charge (7 pages) |
23 July 2004 | Particulars of mortgage/charge (3 pages) |
23 July 2004 | Particulars of mortgage/charge (3 pages) |
27 May 2004 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
27 May 2004 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
20 May 2004 | Resolutions
|
20 May 2004 | Resolutions
|
30 April 2004 | Incorporation (13 pages) |
30 April 2004 | Incorporation (13 pages) |