West Didsbury
Manchester
M20 2NN
Director Name | James Joseph O'Shea |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 November 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Alberta Grove Prescot Liverpool L34 1PX |
Secretary Name | James Joseph O'Shea |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 03 November 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Alberta Grove Prescot Liverpool L34 1PX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 39 Northen Grove West Didsbury Manchester Lancashire M20 2NN |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury West |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £10,772 |
Current Liabilities | £187,418 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
20 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2009 | Voluntary strike-off action has been suspended (1 page) |
20 October 2009 | Voluntary strike-off action has been suspended (1 page) |
15 September 2009 | First Gazette notice for voluntary strike-off (1 page) |
15 September 2009 | First Gazette notice for voluntary strike-off (1 page) |
8 September 2009 | Application for striking-off (1 page) |
8 September 2009 | Application for striking-off (1 page) |
7 September 2009 | Appointment terminate, director and secretary james joseph o'shea logged form (1 page) |
7 September 2009 | Appointment Terminate, Director And Secretary James Joseph O'shea Logged Form (1 page) |
19 August 2009 | Appointment Terminated Director and Secretary james o'shea (1 page) |
19 August 2009 | Registered office changed on 19/08/2009 from fos house 32 weaver industrial estate blackburne street garston liverpool merseyside L19 8JA (1 page) |
19 August 2009 | Registered office changed on 19/08/2009 from fos house 32 weaver industrial estate blackburne street garston liverpool merseyside L19 8JA (1 page) |
19 August 2009 | Appointment terminated director and secretary james o'shea (1 page) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 January 2009 | Return made up to 03/11/08; no change of members (10 pages) |
29 January 2009 | Return made up to 03/11/08; no change of members (10 pages) |
14 May 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 May 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
8 March 2008 | Return made up to 03/11/07; full list of members
|
8 March 2008 | Return made up to 03/11/07; full list of members
|
30 March 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 March 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
27 January 2007 | Return made up to 03/11/06; full list of members (7 pages) |
27 January 2007 | Return made up to 03/11/06; full list of members (7 pages) |
27 January 2006 | Return made up to 03/11/05; full list of members (7 pages) |
27 January 2006 | Return made up to 03/11/05; full list of members (7 pages) |
18 January 2006 | Ad 01/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 January 2006 | Ad 01/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 October 2005 | Accounting reference date extended from 30/11/05 to 31/03/06 (1 page) |
3 October 2005 | Accounting reference date extended from 30/11/05 to 31/03/06 (1 page) |
3 October 2005 | Registered office changed on 03/10/05 from: 32 weaver industrial estate blackburn street garston liverpool merseyside L19 8JA (1 page) |
3 October 2005 | Registered office changed on 03/10/05 from: 32 weaver industrial estate blackburn street garston liverpool merseyside L19 8JA (1 page) |
21 June 2005 | Particulars of mortgage/charge (4 pages) |
21 June 2005 | Particulars of mortgage/charge (4 pages) |
8 March 2005 | Registered office changed on 08/03/05 from: 2 raleigh avenue whiston liverpool L35 3PL (1 page) |
8 March 2005 | Registered office changed on 08/03/05 from: 2 raleigh avenue whiston liverpool L35 3PL (1 page) |
11 December 2004 | Secretary resigned (1 page) |
11 December 2004 | Director resigned (1 page) |
11 December 2004 | New secretary appointed;new director appointed (2 pages) |
11 December 2004 | Secretary resigned (1 page) |
11 December 2004 | New secretary appointed;new director appointed (2 pages) |
11 December 2004 | Director resigned (1 page) |
11 December 2004 | New director appointed (2 pages) |
11 December 2004 | New director appointed (2 pages) |
3 November 2004 | Incorporation (16 pages) |
3 November 2004 | Incorporation (16 pages) |