Manchester
M21 8DZ
Secretary Name | Mr Thomas McEldowney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 August 2004(1 day after company formation) |
Appointment Duration | 8 years, 2 months (closed 13 November 2012) |
Role | IT Manager |
Correspondence Address | 43 South Drive Manchester M21 8DZ |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | 43 South Drive Chorlton Manchester M21 8DZ |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Chorlton |
Built Up Area | Greater Manchester |
Latest Accounts | 31 August 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
13 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
31 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2012 | Application to strike the company off the register (3 pages) |
18 July 2012 | Application to strike the company off the register (3 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
10 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders Statement of capital on 2011-09-10
|
10 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders Statement of capital on 2011-09-10
|
20 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
17 September 2010 | Director's details changed for Mrs Mary Hannah Mceldowney on 20 August 2010 (2 pages) |
17 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (4 pages) |
17 September 2010 | Director's details changed for Mrs Mary Hannah Mceldowney on 20 August 2010 (2 pages) |
17 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
16 October 2009 | Annual return made up to 20 August 2009 with a full list of shareholders (3 pages) |
16 October 2009 | Annual return made up to 20 August 2009 with a full list of shareholders (3 pages) |
22 May 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
22 May 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
2 October 2008 | Director's change of particulars / mary mceldowney / 02/07/2008 (2 pages) |
2 October 2008 | Secretary's Change of Particulars / thomas mceldowney / 02/07/2008 / Title was: , now: mr; HouseName/Number was: , now: 43; Street was: 107 corkland road, now: south drive; Post Code was: M21 8XW, now: M21 8DZ (2 pages) |
2 October 2008 | Director's Change of Particulars / mary mceldowney / 02/07/2008 / Title was: , now: mrs; HouseName/Number was: , now: 43; Street was: 3 cartwright road, now: south drive; Post Code was: M21 9EY, now: M21 8DZ (2 pages) |
2 October 2008 | Return made up to 20/08/08; full list of members (3 pages) |
2 October 2008 | Secretary's change of particulars / thomas mceldowney / 02/07/2008 (2 pages) |
2 October 2008 | Return made up to 20/08/08; full list of members (3 pages) |
15 August 2008 | Registered office changed on 15/08/2008 from, 3 cartwright road, manchester, M21 9EY (1 page) |
15 August 2008 | Registered office changed on 15/08/2008 from, 3 cartwright road, manchester, M21 9EY (1 page) |
14 March 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
14 March 2008 | Secretary's change of particulars polly hannah mceldowney logged form (1 page) |
14 March 2008 | Secretary's Change Of Particulars Polly Hannah Mceldowney Logged Form (1 page) |
14 March 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
12 September 2007 | Director's particulars changed (1 page) |
12 September 2007 | Return made up to 20/08/07; full list of members (2 pages) |
12 September 2007 | Return made up to 20/08/07; full list of members (2 pages) |
12 September 2007 | Director's particulars changed (1 page) |
29 March 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
29 March 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
7 September 2006 | Return made up to 20/08/06; full list of members (6 pages) |
7 September 2006 | Return made up to 20/08/06; full list of members (6 pages) |
6 April 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
6 April 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
6 September 2005 | Return made up to 20/08/05; full list of members (6 pages) |
6 September 2005 | Return made up to 20/08/05; full list of members (6 pages) |
23 August 2004 | New director appointed (1 page) |
23 August 2004 | Director resigned (1 page) |
23 August 2004 | New director appointed (1 page) |
23 August 2004 | Secretary resigned (1 page) |
23 August 2004 | New secretary appointed (1 page) |
23 August 2004 | Director resigned (1 page) |
23 August 2004 | Secretary resigned (1 page) |
23 August 2004 | New secretary appointed (1 page) |
20 August 2004 | Incorporation (13 pages) |
20 August 2004 | Incorporation (13 pages) |