Chorlton
Manchester
M21 9RH
Director Name | Simon Powell |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 May 2005(11 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 5 months (closed 09 November 2010) |
Role | Company Director |
Correspondence Address | 405 Manchester Road Worsley Salford Lancashire M28 3HL |
Secretary Name | Simon Powell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 January 2007(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 09 November 2010) |
Role | Company Director |
Correspondence Address | 8 Cairn Drive Salford Lancashire M6 6EF |
Director Name | James Butterworth |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 527a Wilbraham Road Chorlton Manchester Lancashire M21 0UF |
Secretary Name | James Butterworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 527a Wilbraham Road Chorlton Manchester Lancashire M21 0UF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 6 Sibson Road Chorlton Manchester M21 9RH |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Chorlton |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
9 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
27 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
20 July 2010 | Application to strike the company off the register (4 pages) |
20 July 2010 | Application to strike the company off the register (4 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
10 November 2009 | Director's details changed for Daniel Nightingale on 23 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Daniel Nightingale on 23 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Daniel Nightingale on 23 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Daniel Nightingale on 23 October 2009 (2 pages) |
10 November 2009 | Registered office address changed from 1st Floor Beswick House Beswick Row Manchester M4 4LA on 10 November 2009 (1 page) |
10 November 2009 | Registered office address changed from 1St Floor Beswick House Beswick Row Manchester M4 4LA on 10 November 2009 (1 page) |
1 October 2009 | Return made up to 07/06/09; full list of members (4 pages) |
1 October 2009 | Return made up to 07/06/09; full list of members (4 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
22 August 2008 | Return made up to 07/06/08; full list of members (4 pages) |
22 August 2008 | Return made up to 07/06/08; full list of members (4 pages) |
8 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
8 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
13 September 2007 | Return made up to 07/06/07; full list of members (3 pages) |
13 September 2007 | Return made up to 07/06/07; full list of members (3 pages) |
30 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
30 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
29 April 2007 | Ad 18/01/07--------- £ si 1@1=1 £ ic 99/100 (2 pages) |
29 April 2007 | Ad 18/01/07--------- £ si 1@1=1 £ ic 99/100 (2 pages) |
16 April 2007 | Registered office changed on 16/04/07 from: web film studios ravenscraig road little hulton M38 9PU (1 page) |
16 April 2007 | Registered office changed on 16/04/07 from: web film studios ravenscraig road little hulton M38 9PU (1 page) |
12 April 2007 | New secretary appointed (2 pages) |
12 April 2007 | Secretary resigned;director resigned (1 page) |
12 April 2007 | New secretary appointed (2 pages) |
12 April 2007 | Secretary resigned;director resigned (1 page) |
23 January 2007 | Director's particulars changed (1 page) |
23 January 2007 | Director's particulars changed (1 page) |
25 July 2006 | Return made up to 07/06/06; full list of members (3 pages) |
25 July 2006 | Registered office changed on 25/07/06 from: web film studios ravenscraic road little hulton M38 9PU (1 page) |
25 July 2006 | Return made up to 07/06/06; full list of members (3 pages) |
25 July 2006 | Registered office changed on 25/07/06 from: web film studios ravenscraic road little hulton M38 9PU (1 page) |
2 March 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
9 June 2005 | Return made up to 07/06/05; full list of members (3 pages) |
9 June 2005 | Return made up to 07/06/05; full list of members (3 pages) |
2 June 2005 | New director appointed (2 pages) |
2 June 2005 | New director appointed (2 pages) |
2 June 2005 | Ad 20/05/05--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
2 June 2005 | Ad 20/05/05--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
24 May 2005 | Registered office changed on 24/05/05 from: grafton house 81 chorley old road bolton BL1 3AJ (1 page) |
24 May 2005 | Registered office changed on 24/05/05 from: grafton house 81 chorley old road bolton BL1 3AJ (1 page) |
14 June 2004 | New secretary appointed;new director appointed (2 pages) |
14 June 2004 | New secretary appointed;new director appointed (2 pages) |
14 June 2004 | New director appointed (2 pages) |
14 June 2004 | New director appointed (2 pages) |
7 June 2004 | Incorporation (17 pages) |
7 June 2004 | Secretary resigned (1 page) |
7 June 2004 | Director resigned (1 page) |
7 June 2004 | Incorporation (17 pages) |
7 June 2004 | Secretary resigned (1 page) |
7 June 2004 | Director resigned (1 page) |