Salford
Lancashire
M7 3GN
Secretary Name | Julia McGoldrick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Simister Green Simister Prestwich Manchester Lancashire M25 2RY |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2005(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2005(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | 28 Castlewood Road Salford Lancashire M7 3GN |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Kersal |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£1,137 |
Cash | £12,181 |
Current Liabilities | £14,481 |
Latest Accounts | 31 August 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
18 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2010 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
22 September 2010 | Previous accounting period extended from 31 March 2010 to 31 August 2010 (1 page) |
22 September 2010 | Previous accounting period extended from 31 March 2010 to 31 August 2010 (1 page) |
20 May 2010 | Annual return made up to 2 March 2010 with a full list of shareholders Statement of capital on 2010-05-20
|
20 May 2010 | Director's details changed for Gary James Walsh on 1 October 2009 (2 pages) |
20 May 2010 | Annual return made up to 2 March 2010 with a full list of shareholders Statement of capital on 2010-05-20
|
20 May 2010 | Director's details changed for Gary James Walsh on 1 October 2009 (2 pages) |
20 May 2010 | Annual return made up to 2 March 2010 with a full list of shareholders Statement of capital on 2010-05-20
|
20 May 2010 | Director's details changed for Gary James Walsh on 1 October 2009 (2 pages) |
9 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 April 2009 | Return made up to 02/03/09; full list of members (3 pages) |
7 April 2009 | Return made up to 02/03/09; full list of members (3 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 August 2008 | Ad 25/06/08 gbp si 1@1=1 gbp ic 1/2 (2 pages) |
5 August 2008 | Ad 25/06/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
6 May 2008 | Return made up to 02/03/08; no change of members (6 pages) |
6 May 2008 | Return made up to 02/03/08; no change of members (6 pages) |
5 March 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 March 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 May 2007 | Return made up to 02/03/07; full list of members (6 pages) |
29 May 2007 | Return made up to 02/03/07; full list of members (6 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
27 March 2006 | Return made up to 02/03/06; full list of members (6 pages) |
27 March 2006 | Return made up to 02/03/06; full list of members (6 pages) |
18 March 2005 | New director appointed (2 pages) |
18 March 2005 | New secretary appointed (2 pages) |
18 March 2005 | New director appointed (2 pages) |
18 March 2005 | New secretary appointed (2 pages) |
10 March 2005 | Resolutions
|
10 March 2005 | Resolutions
|
10 March 2005 | Registered office changed on 10/03/05 from: clean it services uk LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page) |
10 March 2005 | Registered office changed on 10/03/05 from: clean it services uk LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page) |
10 March 2005 | Secretary resigned (1 page) |
10 March 2005 | Director resigned (1 page) |
10 March 2005 | Director resigned (1 page) |
10 March 2005 | Secretary resigned (1 page) |
2 March 2005 | Incorporation (18 pages) |
2 March 2005 | Incorporation (18 pages) |