Manchester
Lancs
M3 5EQ
Director Name | Keri Heron |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2005(same day as company formation) |
Role | Consultant |
Correspondence Address | 7 Lansdowne Avenue Bexleyheath Kent DA7 5SN |
Secretary Name | Ann Mary McSweeney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 46 Lansdowne Avenue Bexleyheath Kent DA7 5ST |
Director Name | Francis Robery McSweeney |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(4 months, 1 week after company formation) |
Appointment Duration | 7 months, 1 week (resigned 07 January 2006) |
Role | Retired |
Correspondence Address | 2 The Avenue Dukes Meadows Kilkenny Eire DA7 5ST |
Secretary Name | Francis Robery McSweeney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2006(11 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 March 2011) |
Role | Company Director |
Correspondence Address | 2 The Avenue Dukes Meadows Kilkenny Eire DA7 5ST |
Director Name | Julia Rapple |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 January 2006(1 year after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 April 2007) |
Role | Manager |
Correspondence Address | 305 Swords Road Santory Dublin D9 Ireland |
Director Name | Keri Heron |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2007(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 March 2011) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Avenue Dikes Meadows Kilkenny Eire Ireland |
Director Name | CKR Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2005(same day as company formation) |
Correspondence Address | 74 West Street Erith Kent DA8 1AF |
Secretary Name | CKR Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2005(same day as company formation) |
Correspondence Address | 74-76 West Street Erith Kent DA8 1AF |
Registered Address | Kay Johnson Gee 201 Chapel Street Manchester Lancs M3 5EQ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
100 at £1 | Stuart Heron 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,078 |
Cash | £155 |
Current Liabilities | £22,827 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 December 2014 | Final Gazette dissolved following liquidation (1 page) |
12 December 2014 | Final Gazette dissolved following liquidation (1 page) |
12 September 2014 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
12 September 2014 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
28 January 2014 | Registered office address changed from Ckr House 70 East Hill Dartford Kent DA1 1RZ United Kingdom on 28 January 2014 (2 pages) |
28 January 2014 | Registered office address changed from Ckr House 70 East Hill Dartford Kent DA1 1RZ United Kingdom on 28 January 2014 (2 pages) |
22 January 2014 | Resolutions
|
22 January 2014 | Resolutions
|
22 January 2014 | Statement of affairs with form 4.19 (7 pages) |
22 January 2014 | Appointment of a voluntary liquidator (1 page) |
22 January 2014 | Statement of affairs with form 4.19 (7 pages) |
22 January 2014 | Appointment of a voluntary liquidator (1 page) |
2 April 2013 | Annual return made up to 18 January 2013 with a full list of shareholders Statement of capital on 2013-04-02
|
2 April 2013 | Annual return made up to 18 January 2013 with a full list of shareholders Statement of capital on 2013-04-02
|
22 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (3 pages) |
19 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (3 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 June 2011 | Director's details changed for Stuart Heron on 22 June 2011 (2 pages) |
22 June 2011 | Director's details changed for Stuart Heron on 22 June 2011 (2 pages) |
30 March 2011 | Termination of appointment of Francis Mcsweeney as a secretary (1 page) |
30 March 2011 | Termination of appointment of Keri Heron as a director (1 page) |
30 March 2011 | Termination of appointment of Francis Mcsweeney as a secretary (1 page) |
30 March 2011 | Termination of appointment of Keri Heron as a director (1 page) |
31 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (5 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Director's details changed for Stuart Heron on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Keri Heron on 15 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Keri Heron on 15 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Stuart Heron on 16 February 2010 (2 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
27 April 2009 | Return made up to 18/01/09; full list of members (4 pages) |
27 April 2009 | Return made up to 18/01/09; full list of members (4 pages) |
8 April 2009 | Registered office changed on 08/04/2009 from 74-76 west street erith kent DA8 1AF (1 page) |
8 April 2009 | Registered office changed on 08/04/2009 from 74-76 west street erith kent DA8 1AF (1 page) |
25 July 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
25 July 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
19 February 2008 | Director's particulars changed (1 page) |
19 February 2008 | Return made up to 18/01/08; full list of members (2 pages) |
19 February 2008 | Secretary's particulars changed (1 page) |
19 February 2008 | Return made up to 18/01/08; full list of members (2 pages) |
19 February 2008 | Secretary's particulars changed (1 page) |
19 February 2008 | Director's particulars changed (1 page) |
24 January 2008 | Director's particulars changed (1 page) |
24 January 2008 | Secretary's particulars changed (1 page) |
24 January 2008 | Director's particulars changed (1 page) |
24 January 2008 | Secretary's particulars changed (1 page) |
13 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
13 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
21 June 2007 | New director appointed (1 page) |
21 June 2007 | New director appointed (1 page) |
4 June 2007 | Director resigned (1 page) |
4 June 2007 | New director appointed (1 page) |
4 June 2007 | Director resigned (1 page) |
4 June 2007 | New director appointed (1 page) |
8 February 2007 | Return made up to 18/01/07; full list of members (2 pages) |
8 February 2007 | Return made up to 18/01/07; full list of members (2 pages) |
27 June 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
27 June 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
26 April 2006 | Return made up to 18/01/06; full list of members (2 pages) |
26 April 2006 | Return made up to 18/01/06; full list of members (2 pages) |
31 January 2006 | New director appointed (1 page) |
31 January 2006 | New director appointed (1 page) |
9 January 2006 | New secretary appointed (1 page) |
9 January 2006 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
9 January 2006 | New secretary appointed (1 page) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | Secretary resigned (1 page) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
9 January 2006 | Secretary resigned (1 page) |
3 June 2005 | New director appointed (1 page) |
3 June 2005 | New director appointed (1 page) |
1 June 2005 | Director resigned (1 page) |
1 June 2005 | Director resigned (1 page) |
7 February 2005 | New director appointed (1 page) |
7 February 2005 | New secretary appointed (1 page) |
7 February 2005 | Director resigned (1 page) |
7 February 2005 | Secretary resigned (1 page) |
7 February 2005 | Secretary resigned (1 page) |
7 February 2005 | New secretary appointed (1 page) |
7 February 2005 | New director appointed (1 page) |
7 February 2005 | Director resigned (1 page) |
18 January 2005 | Incorporation (10 pages) |
18 January 2005 | Incorporation (10 pages) |