Ballastowell Gardens
Ramsey
Isle Of Man
IM8 2AU
Director Name | Mr Peter James Macgregor |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 November 2004(same day as company formation) |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 119 Greenlands Avenue Ramsey Isle Of Man IM8 2PE |
Secretary Name | Monarch Business Management Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 November 2004(same day as company formation) |
Correspondence Address | 4 Forest View Bowring Road, Ramsey Isle Of Man IM8 2LH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Holland House 1-5 Oakfield Sale M33 6TT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Ashton upon Mersey |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
25 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
29 January 2010 | Application to strike the company off the register (1 page) |
29 January 2010 | Application to strike the company off the register (1 page) |
2 February 2009 | Return made up to 11/11/08; no change of members (4 pages) |
2 February 2009 | Return made up to 11/11/08; no change of members (4 pages) |
31 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
31 January 2009 | Accounts made up to 31 March 2008 (1 page) |
9 September 2008 | Director's change of particulars / harold keig / 14/07/2008 (1 page) |
9 September 2008 | Director's Change of Particulars / harold keig / 14/07/2008 / HouseName/Number was: , now: 5; Street was: 1 coburg road, now: christian close; Area was: , now: ballastowell gardens; Post Code was: IM8 3EH, now: IM8 2AU (1 page) |
17 April 2008 | Return made up to 11/11/07; full list of members (7 pages) |
17 April 2008 | Return made up to 11/11/07; full list of members (7 pages) |
1 June 2007 | Accounts made up to 31 March 2006 (1 page) |
1 June 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
1 June 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
1 June 2007 | Accounts made up to 31 March 2007 (1 page) |
22 November 2006 | Return made up to 11/11/06; full list of members (7 pages) |
22 November 2006 | Return made up to 11/11/06; full list of members (7 pages) |
10 January 2006 | Return made up to 11/11/05; full list of members (7 pages) |
10 January 2006 | Return made up to 11/11/05; full list of members (7 pages) |
15 September 2005 | Accounting reference date extended from 30/11/05 to 31/03/06 (1 page) |
15 September 2005 | Accounting reference date extended from 30/11/05 to 31/03/06 (1 page) |
19 November 2004 | Resolutions
|
19 November 2004 | Resolutions
|
12 November 2004 | Secretary resigned (1 page) |
12 November 2004 | Secretary resigned (1 page) |
11 November 2004 | Incorporation (17 pages) |
11 November 2004 | Incorporation (17 pages) |