52428 Oprtalj
Istria
Croatia
Director Name | Peter Nathaniel Ruane |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 August 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pici 63 Zrenj 52428 Oprtalj Istria Croatia |
Secretary Name | Ms Helen Corr |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 August 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pici 63 Zrenj 52428 Oprtalj Istria Croatia |
Director Name | Mr John Anthony Millar-Mills |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2004(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 19 Cavendish Mews Wilmslow Cheshire SK9 1PW |
Director Name | Christopher Mark Charles |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2006(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 May 2008) |
Role | Company Director |
Correspondence Address | 21 Oakfield Avenue Cheadle Cheshire SK8 1EF |
Website | www.lifewebsites.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 4457759 |
Telephone region | Manchester |
Registered Address | 10 Broad O Th Lane Shevington Wigan WN6 8EA |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Parish | Shevington |
Ward | Shevington with Lower Ground |
Built Up Area | Shevington Vale/Shevington |
Address Matches | Over 70 other UK companies use this postal address |
250 at £1 | Peter Nathaniel Ruane 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£66,484 |
Cash | £65 |
Current Liabilities | £7,747 |
Latest Accounts | 30 November 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
1 December 2006 | Delivered on: 12 December 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
5 March 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 December 2018 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2018 | Application to strike the company off the register (3 pages) |
31 August 2018 | Total exemption full accounts made up to 30 November 2017 (6 pages) |
31 August 2017 | Total exemption full accounts made up to 30 November 2016 (6 pages) |
31 August 2017 | Total exemption full accounts made up to 30 November 2016 (6 pages) |
17 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
17 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
10 April 2017 | Director's details changed for Helen Corr on 1 April 2017 (2 pages) |
10 April 2017 | Secretary's details changed for Helen Corr on 1 April 2017 (1 page) |
10 April 2017 | Director's details changed for Peter Nathaniel Ruane on 1 April 2017 (2 pages) |
10 April 2017 | Secretary's details changed for Helen Corr on 1 April 2017 (1 page) |
10 April 2017 | Director's details changed for Peter Nathaniel Ruane on 1 April 2017 (2 pages) |
10 April 2017 | Registered office address changed from 12 Arley Avenue West Didsbury Manchester M20 2LQ to 10 Broad O Th Lane Shevington Wigan WN6 8EA on 10 April 2017 (1 page) |
10 April 2017 | Registered office address changed from 12 Arley Avenue West Didsbury Manchester M20 2LQ to 10 Broad O Th Lane Shevington Wigan WN6 8EA on 10 April 2017 (1 page) |
10 April 2017 | Director's details changed for Helen Corr on 1 April 2017 (2 pages) |
22 September 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
22 September 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
1 October 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
20 October 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
27 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
23 August 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
23 August 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
24 April 2013 | Amended accounts made up to 30 November 2011 (6 pages) |
24 April 2013 | Amended accounts made up to 30 November 2011 (6 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
8 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Registered office address changed from 212 Burton Road West Didsbury Manchester Lancashire M20 2LW on 8 August 2012 (1 page) |
8 August 2012 | Registered office address changed from 212 Burton Road West Didsbury Manchester Lancashire M20 2LW on 8 August 2012 (1 page) |
8 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Registered office address changed from 212 Burton Road West Didsbury Manchester Lancashire M20 2LW on 8 August 2012 (1 page) |
12 September 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
12 September 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
12 September 2011 | Director's details changed for Peter Nathaniel Ruane on 3 August 2010 (2 pages) |
12 September 2011 | Director's details changed for Peter Nathaniel Ruane on 3 August 2010 (2 pages) |
12 September 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
12 September 2011 | Director's details changed for Peter Nathaniel Ruane on 3 August 2010 (2 pages) |
1 September 2011 | Current accounting period extended from 31 August 2011 to 30 November 2011 (1 page) |
1 September 2011 | Current accounting period extended from 31 August 2011 to 30 November 2011 (1 page) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
31 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
3 June 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
11 November 2009 | Annual return made up to 3 August 2009 with a full list of shareholders (3 pages) |
11 November 2009 | Annual return made up to 3 August 2009 with a full list of shareholders (3 pages) |
11 November 2009 | Annual return made up to 3 August 2009 with a full list of shareholders (3 pages) |
14 May 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
14 May 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
9 October 2008 | Return made up to 03/08/08; full list of members (4 pages) |
9 October 2008 | Return made up to 03/08/08; full list of members (4 pages) |
2 June 2008 | Appointment terminated director christopher charles (1 page) |
2 June 2008 | Appointment terminated director christopher charles (1 page) |
29 May 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
30 October 2007 | Director's particulars changed (1 page) |
30 October 2007 | Return made up to 03/08/07; full list of members (3 pages) |
30 October 2007 | Return made up to 03/08/07; full list of members (3 pages) |
30 October 2007 | Director's particulars changed (1 page) |
22 October 2007 | Resolutions
|
22 October 2007 | Resolutions
|
22 October 2007 | Nc inc already adjusted 10/07/07 (2 pages) |
22 October 2007 | Nc inc already adjusted 10/07/07 (2 pages) |
22 October 2007 | Ad 10/07/07--------- £ si 100@1=100 £ ic 250/350 (2 pages) |
22 October 2007 | Memorandum and Articles of Association (8 pages) |
22 October 2007 | Ad 10/07/07--------- £ si 100@1=100 £ ic 250/350 (2 pages) |
22 October 2007 | Memorandum and Articles of Association (8 pages) |
28 July 2007 | Registered office changed on 28/07/07 from: 12 arley avenue west didsbury manchester M20 2LQ (1 page) |
28 July 2007 | Registered office changed on 28/07/07 from: 12 arley avenue west didsbury manchester M20 2LQ (1 page) |
10 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
12 December 2006 | Particulars of mortgage/charge (3 pages) |
12 December 2006 | Particulars of mortgage/charge (3 pages) |
6 October 2006 | Return made up to 03/08/06; full list of members (3 pages) |
6 October 2006 | Return made up to 03/08/06; full list of members (3 pages) |
13 September 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
13 September 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
11 August 2006 | New director appointed (1 page) |
11 August 2006 | New director appointed (1 page) |
22 May 2006 | Company name changed didsbury life LIMITED\certificate issued on 22/05/06 (2 pages) |
22 May 2006 | Company name changed didsbury life LIMITED\certificate issued on 22/05/06 (2 pages) |
21 November 2005 | Return made up to 03/08/05; full list of members (7 pages) |
21 November 2005 | Return made up to 03/08/05; full list of members (7 pages) |
7 September 2005 | Director resigned (1 page) |
7 September 2005 | Director resigned (1 page) |
3 August 2004 | Incorporation (17 pages) |
3 August 2004 | Incorporation (17 pages) |