Whitefield
Manchester
Lancashire
M45 7QP
Secretary Name | Mr Michael William Josephson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 June 2007(2 years, 12 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 22 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Russet Way Alderley Edge Cheshire SK9 7RW |
Director Name | Mr David Caplin |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 91 Ringley Road Whitefield Manchester Lancashire M45 7HU |
Director Name | Pamela Pike |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 88 Trevethick Street Merthyr Tydfil Mid Glamorgan CF47 0HX Wales |
Secretary Name | Mr Jack Caplin |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 09 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Ferndale Avenue Whitefield Manchester Lancashire M45 7QP |
Secretary Name | Margaret Michelle Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Twelfth Avenue Merthyr Tydfil CF47 9TB Wales |
Registered Address | Unit 2 Fourth Avenue Trafford Park Manchester M17 1DB |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
1 at £1 | Jack Caplin & David Caplin 100.00% Ordinary |
---|
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
22 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
17 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
21 August 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Registered office address changed from Stocks House Village Way Trafford Park Manchester M17 1JL to Unit 2 Fourth Avenue Trafford Park Manchester M17 1DB on 21 August 2015 (1 page) |
21 August 2015 | Registered office address changed from Stocks House Village Way Trafford Park Manchester M17 1JL to Unit 2 Fourth Avenue Trafford Park Manchester M17 1DB on 21 August 2015 (1 page) |
13 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
13 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
16 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
14 March 2014 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
14 March 2014 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
23 August 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
23 August 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
23 August 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
19 March 2013 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
13 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Registered office address changed from Units 5 & 6 Craven Road Blue Chip Business Park Altrincham Cheshire WA14 5DY on 3 April 2012 (2 pages) |
3 April 2012 | Registered office address changed from Units 5 & 6 Craven Road Blue Chip Business Park Altrincham Cheshire WA14 5DY on 3 April 2012 (2 pages) |
3 April 2012 | Registered office address changed from Units 5 & 6 Craven Road Blue Chip Business Park Altrincham Cheshire WA14 5DY on 3 April 2012 (2 pages) |
8 March 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
8 March 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
23 September 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
23 September 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
23 September 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
31 March 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
25 August 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
23 February 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
24 August 2009 | Return made up to 09/06/09; full list of members (3 pages) |
24 August 2009 | Return made up to 09/06/09; full list of members (3 pages) |
8 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
8 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
4 August 2008 | Return made up to 09/06/08; full list of members (6 pages) |
4 August 2008 | Return made up to 09/06/08; full list of members (6 pages) |
28 March 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
28 March 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
17 July 2007 | Return made up to 09/06/07; no change of members (7 pages) |
17 July 2007 | Return made up to 09/06/07; no change of members (7 pages) |
25 June 2007 | Director resigned (1 page) |
25 June 2007 | Secretary resigned (1 page) |
25 June 2007 | New secretary appointed (2 pages) |
25 June 2007 | Director resigned (1 page) |
25 June 2007 | New secretary appointed (2 pages) |
25 June 2007 | Secretary resigned (1 page) |
22 March 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
22 March 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
19 July 2006 | Return made up to 09/06/06; full list of members (7 pages) |
19 July 2006 | Return made up to 09/06/06; full list of members (7 pages) |
28 March 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
28 March 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
12 July 2005 | Return made up to 09/06/05; full list of members (7 pages) |
12 July 2005 | Return made up to 09/06/05; full list of members (7 pages) |
30 June 2004 | Registered office changed on 30/06/04 from: 29-31 moorland road burslem stoke-on-trent ST6 1DS (1 page) |
30 June 2004 | Registered office changed on 30/06/04 from: 29-31 moorland road burslem stoke-on-trent ST6 1DS (1 page) |
30 June 2004 | New secretary appointed;new director appointed (3 pages) |
30 June 2004 | New secretary appointed;new director appointed (3 pages) |
18 June 2004 | Secretary resigned (1 page) |
18 June 2004 | Director resigned (1 page) |
18 June 2004 | Director resigned (1 page) |
18 June 2004 | Secretary resigned (1 page) |
9 June 2004 | Incorporation (20 pages) |
9 June 2004 | Incorporation (20 pages) |