Sale
M33 6GQ
Secretary Name | Christopher John Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Rosedale, 43 Moss Lane Sale Cheshire M33 6QF |
Registered Address | 1 Hillington Road Sale M33 6GQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Ashton upon Mersey |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
76 at £1 | Anna Louise Jones 76.00% Ordinary |
---|---|
24 at £1 | Chris John Jones 24.00% Ordinary |
Latest Accounts | 30 September 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
1 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
3 August 2016 | Application to strike the company off the register (3 pages) |
14 July 2016 | Accounts for a dormant company made up to 30 September 2015 (4 pages) |
30 June 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
8 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
13 April 2015 | Accounts for a dormant company made up to 30 September 2014 (3 pages) |
17 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
25 June 2014 | Accounts for a dormant company made up to 30 September 2013 (3 pages) |
2 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
4 June 2013 | Accounts for a dormant company made up to 30 September 2012 (3 pages) |
29 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Accounts for a dormant company made up to 30 September 2011 (3 pages) |
23 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
8 July 2010 | Register(s) moved to registered inspection location (1 page) |
8 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Director's details changed for Anna Louise Jones on 12 February 2010 (2 pages) |
7 July 2010 | Registered office address changed from Crown House Bingswood Trading Estate Whaley Bridge Derbyshire SK23 7LY on 7 July 2010 (1 page) |
7 July 2010 | Register inspection address has been changed (1 page) |
7 July 2010 | Registered office address changed from Crown House Bingswood Trading Estate Whaley Bridge Derbyshire SK23 7LY on 7 July 2010 (1 page) |
22 March 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
29 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
30 June 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
29 September 2008 | Location of debenture register (1 page) |
29 September 2008 | Return made up to 30/06/08; full list of members (3 pages) |
29 September 2008 | Registered office changed on 29/09/2008 from 4 rosedale, 43 moss lane sale cheshire M33 6QF (1 page) |
29 September 2008 | Director's change of particulars / anna jones / 01/01/2008 (1 page) |
29 September 2008 | Location of register of members (1 page) |
12 May 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
19 February 2008 | Secretary resigned (1 page) |
31 July 2007 | Director's particulars changed (1 page) |
31 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
13 June 2007 | Resolutions
|
17 May 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
24 August 2006 | Return made up to 30/06/06; full list of members (2 pages) |
21 February 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
9 September 2005 | Ad 30/08/05--------- £ si 90@1=90 £ ic 10/100 (2 pages) |
9 August 2005 | Resolutions
|
9 August 2005 | £ nc 10/100000 25/07/05 (1 page) |
11 July 2005 | Secretary's particulars changed (1 page) |
5 July 2005 | Director's particulars changed (1 page) |
5 July 2005 | Return made up to 30/06/05; full list of members
|
21 April 2005 | Accounting reference date extended from 30/06/05 to 30/09/05 (1 page) |
16 November 2004 | Company name changed french for schools LIMITED\certificate issued on 16/11/04 (2 pages) |
30 June 2004 | Incorporation (13 pages) |