Talbot Road
Old Trafford
Manchester
M32 0FP
Secretary Name | Mrs Julie Dean |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2007(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (closed 31 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Statham House Lancastrian Office Centre Talbot Road Old Trafford Manchester M32 0FP |
Director Name | Mr Stephen Ashcroft |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2005(1 day after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 The Carriages Booth Road Altrincham Cheshire WA14 4AF |
Secretary Name | Mr Richard Cullen Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2005(1 day after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 May 2007) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 8 The Park Grasscroft Oldham Lancashire OL4 4ES |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2005(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2005(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | 4th Floor Statham House Lancastrian Office Centre Talbot Road, Old Trafford Manchester M32 0FP |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Longford |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
31 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2011 | Application to strike the company off the register (3 pages) |
30 September 2011 | Application to strike the company off the register (3 pages) |
14 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders Statement of capital on 2011-03-14
|
14 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders Statement of capital on 2011-03-14
|
5 January 2011 | Full accounts made up to 31 March 2010 (9 pages) |
5 January 2011 | Full accounts made up to 31 March 2010 (9 pages) |
16 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Accounts for a dormant company made up to 31 March 2009 (8 pages) |
29 January 2010 | Accounts for a dormant company made up to 31 March 2009 (8 pages) |
21 November 2009 | Secretary's details changed for Julie Dean on 2 November 2009 (3 pages) |
21 November 2009 | Director's details changed for Richard Cullen Fraser on 2 November 2009 (3 pages) |
21 November 2009 | Secretary's details changed for Julie Dean on 2 November 2009 (3 pages) |
21 November 2009 | Register(s) moved to registered inspection location (2 pages) |
21 November 2009 | Register inspection address has been changed (2 pages) |
21 November 2009 | Director's details changed for Richard Cullen Fraser on 2 November 2009 (3 pages) |
21 November 2009 | Register inspection address has been changed (2 pages) |
21 November 2009 | Director's details changed for Richard Cullen Fraser on 2 November 2009 (3 pages) |
21 November 2009 | Secretary's details changed for Julie Dean on 2 November 2009 (3 pages) |
21 November 2009 | Register(s) moved to registered inspection location (2 pages) |
1 April 2009 | Director's Change of Particulars / richard fraser / 01/01/2009 / HouseName/Number was: , now: 83; Street was: 8 the park, now: norris road; Area was: grasscroft, now: sale; Post Town was: oldham, now: manchester; Region was: lancashire, now: ; Post Code was: OL4 4ES, now: M33 3GR (1 page) |
1 April 2009 | Director's change of particulars / richard fraser / 01/01/2009 (1 page) |
17 March 2009 | Return made up to 14/03/09; full list of members (3 pages) |
17 March 2009 | Return made up to 14/03/09; full list of members (3 pages) |
19 December 2008 | Full accounts made up to 31 March 2008 (9 pages) |
19 December 2008 | Full accounts made up to 31 March 2008 (9 pages) |
1 July 2008 | Appointment Terminated Director stephen ashcroft (1 page) |
1 July 2008 | Appointment terminated director stephen ashcroft (1 page) |
18 March 2008 | Return made up to 14/03/08; full list of members (3 pages) |
18 March 2008 | Return made up to 14/03/08; full list of members (3 pages) |
29 January 2008 | Full accounts made up to 31 March 2007 (9 pages) |
29 January 2008 | Full accounts made up to 31 March 2007 (9 pages) |
9 January 2008 | Director's particulars changed (1 page) |
9 January 2008 | Director's particulars changed (1 page) |
9 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
9 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
4 January 2008 | Registered office changed on 04/01/08 from: frontier house, frontier house merchants quay salford quay manchester M50 3SR (1 page) |
4 January 2008 | Registered office changed on 04/01/08 from: frontier house, frontier house merchants quay salford quay manchester M50 3SR (1 page) |
9 October 2007 | Memorandum and Articles of Association (9 pages) |
9 October 2007 | Memorandum and Articles of Association (9 pages) |
25 July 2007 | Resolutions
|
25 July 2007 | Resolutions
|
3 July 2007 | New secretary appointed (2 pages) |
3 July 2007 | Secretary resigned (1 page) |
3 July 2007 | Secretary resigned (1 page) |
3 July 2007 | New secretary appointed (2 pages) |
2 April 2007 | Return made up to 14/03/07; full list of members (2 pages) |
2 April 2007 | Return made up to 14/03/07; full list of members (2 pages) |
4 January 2007 | Full accounts made up to 31 March 2006 (9 pages) |
4 January 2007 | Full accounts made up to 31 March 2006 (9 pages) |
30 March 2006 | Registered office changed on 30/03/06 from: frontier house merchants quay salford quay manchester M5 6FW (1 page) |
30 March 2006 | Return made up to 14/03/06; full list of members (2 pages) |
30 March 2006 | Return made up to 14/03/06; full list of members (2 pages) |
30 March 2006 | Registered office changed on 30/03/06 from: frontier house merchants quay salford quay manchester M5 6FW (1 page) |
9 January 2006 | Accounting reference date extended from 31/03/05 to 31/03/06 (1 page) |
9 January 2006 | Accounting reference date extended from 31/03/05 to 31/03/06 (1 page) |
4 October 2005 | Director resigned (1 page) |
4 October 2005 | Secretary resigned (1 page) |
4 October 2005 | Director resigned (1 page) |
4 October 2005 | Secretary resigned (1 page) |
7 June 2005 | Accounting reference date shortened from 31/03/06 to 31/03/05 (1 page) |
7 June 2005 | New secretary appointed;new director appointed (2 pages) |
7 June 2005 | Registered office changed on 07/06/05 from: 16 churchill way cardiff CF10 2DX (1 page) |
7 June 2005 | New director appointed (2 pages) |
7 June 2005 | New director appointed (2 pages) |
7 June 2005 | New secretary appointed;new director appointed (2 pages) |
2 June 2005 | Company name changed morestock LIMITED\certificate issued on 02/06/05 (2 pages) |
2 June 2005 | Company name changed morestock LIMITED\certificate issued on 02/06/05 (2 pages) |
14 March 2005 | Incorporation (12 pages) |
14 March 2005 | Incorporation (12 pages) |