335 Styal Road
Manchester
M22 5LW
Director Name | Mr Stuart Alexander Law |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 1 City Road East Manchester M15 4PN |
Secretary Name | Mr Stuart Alexander Law |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 1 City Road East Manchester M15 4PN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Assetz House Manchester Green 335 Styal Road Manchester M22 5LW |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
2 at £1 | Mrs Louise Veronica Law 100.00% Ordinary |
---|
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 December 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 September 2021 | First Gazette notice for voluntary strike-off (1 page) |
17 September 2021 | Application to strike the company off the register (1 page) |
5 February 2021 | Registered office address changed from C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN England to Assetz House Manchester Green 335 Styal Road Manchester M22 5LW on 5 February 2021 (1 page) |
5 February 2021 | Confirmation statement made on 7 December 2020 with no updates (3 pages) |
12 August 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
5 February 2020 | Confirmation statement made on 7 December 2019 with no updates (3 pages) |
10 May 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
20 December 2018 | Confirmation statement made on 7 December 2018 with no updates (3 pages) |
5 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
23 January 2018 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
31 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
31 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
5 January 2017 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
18 May 2016 | Termination of appointment of Stuart Alexander Law as a secretary on 18 May 2016 (1 page) |
18 May 2016 | Termination of appointment of Stuart Alexander Law as a secretary on 18 May 2016 (1 page) |
18 May 2016 | Termination of appointment of Stuart Alexander Law as a director on 18 May 2016 (1 page) |
18 May 2016 | Termination of appointment of Stuart Alexander Law as a director on 18 May 2016 (1 page) |
10 May 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
10 May 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
10 May 2016 | Registered office address changed from Griffin Court 201 Chapel Street Salford M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 10 May 2016 (1 page) |
10 May 2016 | Registered office address changed from Griffin Court 201 Chapel Street Salford M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 10 May 2016 (1 page) |
8 January 2016 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
24 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
24 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
5 February 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-02-05
|
22 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
22 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
20 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
20 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
22 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
22 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
22 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
8 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
13 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (3 pages) |
13 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (3 pages) |
13 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (3 pages) |
10 March 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
10 March 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
17 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (3 pages) |
17 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (3 pages) |
17 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (3 pages) |
10 August 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
10 August 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
3 February 2010 | Secretary's details changed for Mr Stuart Alexander Law on 7 December 2009 (1 page) |
3 February 2010 | Secretary's details changed for Mr Stuart Alexander Law on 7 December 2009 (1 page) |
3 February 2010 | Secretary's details changed for Mr Stuart Alexander Law on 7 December 2009 (1 page) |
3 February 2010 | Director's details changed for Mr Stuart Alexander Law on 7 December 2009 (2 pages) |
3 February 2010 | Director's details changed for Louise Veronica Law on 7 December 2009 (2 pages) |
3 February 2010 | Director's details changed for Mr Stuart Alexander Law on 7 December 2009 (2 pages) |
3 February 2010 | Director's details changed for Mr Stuart Alexander Law on 7 December 2009 (2 pages) |
3 February 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (4 pages) |
3 February 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (4 pages) |
3 February 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (4 pages) |
3 February 2010 | Director's details changed for Louise Veronica Law on 7 December 2009 (2 pages) |
3 February 2010 | Director's details changed for Louise Veronica Law on 7 December 2009 (2 pages) |
21 July 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
21 July 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
7 January 2009 | Return made up to 07/12/08; full list of members (4 pages) |
7 January 2009 | Return made up to 07/12/08; full list of members (4 pages) |
14 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
14 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
3 January 2008 | Return made up to 07/12/07; full list of members (2 pages) |
3 January 2008 | Return made up to 07/12/07; full list of members (2 pages) |
21 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
21 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
22 December 2006 | Return made up to 07/12/06; full list of members (2 pages) |
22 December 2006 | Return made up to 07/12/06; full list of members (2 pages) |
9 October 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
9 October 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
11 January 2006 | Return made up to 07/12/05; full list of members (7 pages) |
11 January 2006 | Return made up to 07/12/05; full list of members (7 pages) |
22 February 2005 | Ad 07/12/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 February 2005 | Ad 07/12/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 December 2004 | Secretary resigned (1 page) |
8 December 2004 | Secretary resigned (1 page) |
7 December 2004 | Incorporation (17 pages) |
7 December 2004 | Incorporation (17 pages) |