Ashton Under Lyne
Lancashire
OL6 6TN
Director Name | David Astbury |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 83 Carrbrook Crescent Carrbrook Stalybridge Cheshire SK15 3LR |
Secretary Name | David Astbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 83 Carrbrook Crescent Carrbrook Stalybridge Cheshire SK15 3LR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Library Chambers 48 Union Street Hyde Cheshire SK14 1ND |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Godley |
Built Up Area | Greater Manchester |
Address Matches | Over 80 other UK companies use this postal address |
4 at £1 | Paul David Astbury 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,989 |
Cash | £93 |
Current Liabilities | £24,867 |
Latest Accounts | 31 August 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
9 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 May 2014 | Application to strike the company off the register (3 pages) |
23 September 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
26 November 2012 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
22 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (3 pages) |
22 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (3 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
5 April 2012 | Termination of appointment of David Astbury as a secretary (2 pages) |
5 April 2012 | Registered office address changed from 7 Sunnyside Grove Ashton-Under-Lyne Lancashire OL6 6TN on 5 April 2012 (2 pages) |
5 April 2012 | Annual return made up to 3 August 2011 with a full list of shareholders (14 pages) |
5 April 2012 | Registered office address changed from 7 Sunnyside Grove Ashton-Under-Lyne Lancashire OL6 6TN on 5 April 2012 (2 pages) |
5 April 2012 | Annual return made up to 3 August 2011 with a full list of shareholders (14 pages) |
29 March 2012 | Administrative restoration application (3 pages) |
13 March 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
10 January 2011 | Annual return made up to 3 August 2010 with a full list of shareholders (5 pages) |
10 January 2011 | Annual return made up to 3 August 2010 with a full list of shareholders (5 pages) |
10 January 2011 | Director's details changed for David Astbury on 3 August 2010 (2 pages) |
10 January 2011 | Director's details changed for David Astbury on 3 August 2010 (2 pages) |
10 January 2011 | Termination of appointment of David Astbury as a director (1 page) |
1 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
18 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2010 | Annual return made up to 3 August 2009 with a full list of shareholders (4 pages) |
6 July 2010 | Annual return made up to 3 August 2009 with a full list of shareholders (4 pages) |
29 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
14 January 2010 | Compulsory strike-off action has been suspended (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2008 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
22 September 2008 | Return made up to 03/08/08; full list of members (4 pages) |
17 September 2008 | Return made up to 03/08/07; full list of members (4 pages) |
7 April 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
22 March 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
22 August 2006 | Ad 09/08/06--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
22 August 2006 | Return made up to 03/08/06; full list of members (7 pages) |
3 July 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
31 October 2005 | Return made up to 03/08/05; full list of members (7 pages) |
28 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
15 September 2004 | Ad 03/08/04--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
7 September 2004 | New director appointed (2 pages) |
7 September 2004 | New secretary appointed;new director appointed (3 pages) |
1 September 2004 | Secretary resigned (1 page) |
1 September 2004 | Director resigned (1 page) |
3 August 2004 | Incorporation (17 pages) |