Manchester
Greater Manchester
M1 1EX
Secretary Name | Margaret Patricia Dorgu |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 The Pines Midgery Lane Fulwood Preston Lancashire PR2 9SX |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2005(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2005(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | 16 The Sorting House 83 Newton Street Manchester Greater Manchester M1 1EX |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £63,925 |
Cash | £79,705 |
Current Liabilities | £15,979 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 October 2010 | Voluntary strike-off action has been suspended (1 page) |
1 October 2010 | Voluntary strike-off action has been suspended (1 page) |
14 September 2010 | First Gazette notice for voluntary strike-off (1 page) |
14 September 2010 | First Gazette notice for voluntary strike-off (1 page) |
2 September 2010 | Application to strike the company off the register (3 pages) |
2 September 2010 | Application to strike the company off the register (3 pages) |
26 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
26 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
17 August 2010 | Sub-division of shares on 1 October 2009 (5 pages) |
17 August 2010 | Sub-division of shares on 1 October 2009 (5 pages) |
17 August 2010 | Sub-division of shares on 1 October 2009 (5 pages) |
3 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders Statement of capital on 2010-03-03
|
3 March 2010 | Director's details changed for Jacqueline Tupele Dorgu on 1 October 2009 (2 pages) |
3 March 2010 | Director's details changed for Jacqueline Tupele Dorgu on 1 October 2009 (2 pages) |
3 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders Statement of capital on 2010-03-03
|
3 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders Statement of capital on 2010-03-03
|
3 March 2010 | Director's details changed for Jacqueline Tupele Dorgu on 1 October 2009 (2 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
9 April 2009 | Director's change of particulars / jacqueline dorgu / 09/04/2009 (1 page) |
9 April 2009 | Registered office changed on 09/04/2009 from 83 newton street manchester greater manchester M11EX (1 page) |
9 April 2009 | Return made up to 09/02/09; full list of members (3 pages) |
9 April 2009 | Registered office changed on 09/04/2009 from 83 newton street manchester greater manchester M11EX (1 page) |
9 April 2009 | Location of debenture register (1 page) |
9 April 2009 | Location of debenture register (1 page) |
9 April 2009 | Location of register of members (1 page) |
9 April 2009 | Director's Change of Particulars / jacqueline dorgu / 09/04/2009 / HouseName/Number was: , now: 16; Street was: 85 linen court, now: the sorting house 83 newton court; Area was: trinity riverside, now: ; Post Town was: salford, now: manchester; Region was: lancashire, now: greater manchester; Post Code was: M3 6JG, now: M11 ex (1 page) |
9 April 2009 | Location of register of members (1 page) |
9 April 2009 | Return made up to 09/02/09; full list of members (3 pages) |
27 February 2009 | Registered office changed on 27/02/2009 from 85 linen court salford M3 6JG (1 page) |
27 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
27 February 2009 | Return made up to 09/02/08; full list of members (3 pages) |
27 February 2009 | Registered office changed on 27/02/2009 from 85 linen court salford M3 6JG (1 page) |
27 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
27 February 2009 | Return made up to 09/02/08; full list of members (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
22 March 2007 | Location of debenture register (1 page) |
22 March 2007 | Registered office changed on 22/03/07 from: haslers old station road loughton essex IG10 4PL (1 page) |
22 March 2007 | Location of register of members (1 page) |
22 March 2007 | Location of register of members (1 page) |
22 March 2007 | Location of debenture register (1 page) |
22 March 2007 | Return made up to 09/02/07; full list of members (2 pages) |
22 March 2007 | Return made up to 09/02/07; full list of members (2 pages) |
22 March 2007 | Registered office changed on 22/03/07 from: haslers old station road loughton essex IG10 4PL (1 page) |
13 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
13 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
2 February 2006 | Return made up to 09/02/06; full list of members (2 pages) |
2 February 2006 | Return made up to 09/02/06; full list of members (2 pages) |
15 November 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
15 November 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
5 August 2005 | Registered office changed on 05/08/05 from: 85 linen court trinity riverside salford manchester M3 6JG (1 page) |
5 August 2005 | Registered office changed on 05/08/05 from: 85 linen court trinity riverside salford manchester M3 6JG (1 page) |
14 June 2005 | Director's particulars changed (1 page) |
14 June 2005 | Director's particulars changed (1 page) |
18 May 2005 | Registered office changed on 18/05/05 from: 60 welbeck street london W1G 9BH (1 page) |
18 May 2005 | Registered office changed on 18/05/05 from: 60 welbeck street london W1G 9BH (1 page) |
21 March 2005 | Director resigned (1 page) |
21 March 2005 | Secretary resigned (1 page) |
21 March 2005 | Director resigned (1 page) |
21 March 2005 | New secretary appointed (2 pages) |
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | Secretary resigned (1 page) |
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | New secretary appointed (2 pages) |
9 February 2005 | Incorporation (17 pages) |
9 February 2005 | Incorporation (17 pages) |