Worsley
Manchester
Greater Manchester
M28 2NE
Secretary Name | Joseph David Cassidy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2006(12 months after company formation) |
Appointment Duration | 11 years, 2 months (closed 02 May 2017) |
Role | Company Director |
Correspondence Address | 23 Bolbury Crescent Pendlebury Manchester Lancashire M27 8AJ |
Secretary Name | UK Corporate Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2005(same day as company formation) |
Correspondence Address | Bcr House 3 Bredbury Business Park Stockport Cheshire SK6 2SN |
Registered Address | The Studio, Hatherlow House Hatherlow Romiley Stockport Cheshire SK6 3DY |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Bredbury Green and Romiley |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £13,999 |
Cash | £125,601 |
Current Liabilities | £294,435 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2015 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 April 2017 | Registered office address changed from 36a Stockport Road Romiley Stockport Cheshire SK6 3AA to The Studio, Hatherlow House Hatherlow Romiley Stockport Cheshire SK6 3DY on 12 April 2017 (1 page) |
12 April 2017 | Registered office address changed from 36a Stockport Road Romiley Stockport Cheshire SK6 3AA to The Studio, Hatherlow House Hatherlow Romiley Stockport Cheshire SK6 3DY on 12 April 2017 (1 page) |
13 April 2016 | Compulsory strike-off action has been suspended (1 page) |
13 April 2016 | Compulsory strike-off action has been suspended (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-05-23
|
23 May 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-05-23
|
23 May 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-05-23
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
30 April 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
19 September 2013 | Director's details changed for Mr Timothy John Nolan on 8 July 2013 (4 pages) |
19 September 2013 | Director's details changed for Mr Timothy John Nolan on 8 July 2013 (4 pages) |
24 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
24 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
24 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 November 2012 | Registered office address changed from 4 Acton Square the Crescent Salford Manchester Greater Manchester M5 4NY United Kingdom on 12 November 2012 (1 page) |
12 November 2012 | Registered office address changed from 4 Acton Square the Crescent Salford Manchester Greater Manchester M5 4NY United Kingdom on 12 November 2012 (1 page) |
23 April 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
23 December 2011 | Registered office address changed from 130 Bury New Road Prestwich Manchester Greater Manchester M25 0AA on 23 December 2011 (1 page) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
23 December 2011 | Registered office address changed from 130 Bury New Road Prestwich Manchester Greater Manchester M25 0AA on 23 December 2011 (1 page) |
4 April 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Statement of capital following an allotment of shares on 5 April 2010
|
7 February 2011 | Statement of capital following an allotment of shares on 5 April 2010
|
7 February 2011 | Statement of capital following an allotment of shares on 5 April 2010
|
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 June 2010 | Particulars of variation of rights attached to shares (1 page) |
29 June 2010 | Particulars of variation of rights attached to shares (1 page) |
11 May 2010 | Change of share class name or designation (1 page) |
11 May 2010 | Change of share class name or designation (1 page) |
30 April 2010 | Change of share class name or designation (2 pages) |
30 April 2010 | 123 form (1 page) |
30 April 2010 | Change of share class name or designation (2 pages) |
30 April 2010 | Resolutions
|
30 April 2010 | Resolutions
|
30 April 2010 | Resolutions
|
30 April 2010 | Resolutions
|
30 April 2010 | 123 form (1 page) |
21 April 2010 | Director's details changed for Timothy John Nolan on 4 March 2010 (2 pages) |
21 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Director's details changed for Timothy John Nolan on 4 March 2010 (2 pages) |
21 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Director's details changed for Timothy John Nolan on 4 March 2010 (2 pages) |
21 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
13 January 2010 | Registered office address changed from 23 Bolbury Crescent Pendlebury Manchester M27 8AJ on 13 January 2010 (2 pages) |
13 January 2010 | Registered office address changed from 23 Bolbury Crescent Pendlebury Manchester M27 8AJ on 13 January 2010 (2 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
26 May 2009 | Return made up to 04/03/09; full list of members (3 pages) |
26 May 2009 | Return made up to 04/03/09; full list of members (3 pages) |
4 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2009 | Return made up to 04/03/08; full list of members (3 pages) |
4 February 2009 | Return made up to 04/03/08; full list of members (3 pages) |
4 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 May 2007 | Return made up to 04/03/07; full list of members (6 pages) |
21 May 2007 | Return made up to 04/03/07; full list of members (6 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
7 April 2006 | Return made up to 04/03/06; full list of members
|
7 April 2006 | Return made up to 04/03/06; full list of members
|
28 March 2006 | New secretary appointed (2 pages) |
28 March 2006 | New secretary appointed (2 pages) |
19 January 2006 | Secretary resigned (1 page) |
19 January 2006 | Secretary resigned (1 page) |
20 May 2005 | Registered office changed on 20/05/05 from: bcr house, 3 bredbury business park, stockport cheshire SK6 2SN (1 page) |
20 May 2005 | Registered office changed on 20/05/05 from: bcr house, 3 bredbury business park, stockport cheshire SK6 2SN (1 page) |
4 March 2005 | Incorporation (18 pages) |
4 March 2005 | Incorporation (18 pages) |