Swinton
Manchester
M27 4ED
Director Name | Mr Terence Wilkinson |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1a West Drive Swinton Manchester Lancashire M27 4ED |
Secretary Name | Mr Antony John Doherty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 1a West Drive Swinton Manchester M27 4ED |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2005(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Registered Address | 105-107 Chorley Road Swinton Manchester M27 4AA |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Swinton South |
Built Up Area | Greater Manchester |
1 at £1 | Antony Doherty 50.00% Ordinary |
---|---|
1 at £1 | Terence Wilkinson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£22,933 |
Current Liabilities | £13,657 |
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
24 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2014 | Application to strike the company off the register (3 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
27 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders Statement of capital on 2013-02-27
|
20 December 2012 | Registered office address changed from 1a West Drive Swinton Manchester M27 4ED on 20 December 2012 (1 page) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
27 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
27 February 2012 | Director's details changed for Mr Antony John Doherty on 5 May 2011 (2 pages) |
27 February 2012 | Termination of appointment of Antony Doherty as a secretary (1 page) |
27 February 2012 | Director's details changed for Mr Antony John Doherty on 5 May 2011 (2 pages) |
23 October 2011 | Termination of appointment of Terence Wilkinson as a director (1 page) |
23 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
1 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
11 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Director's details changed for Mr Antony John Doherty on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Terence Wilkinson on 11 March 2010 (2 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
27 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
3 April 2008 | Director and secretary's change of particulars / antony doherty / 01/12/2007 (2 pages) |
3 April 2008 | Return made up to 31/01/08; full list of members (4 pages) |
25 September 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
27 July 2007 | Particulars of mortgage/charge (3 pages) |
12 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
26 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 January 2007 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
15 February 2006 | Return made up to 31/01/06; full list of members (2 pages) |
15 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
24 March 2005 | Particulars of mortgage/charge (3 pages) |
9 February 2005 | Secretary resigned (1 page) |
31 January 2005 | Incorporation (13 pages) |