Douglas
Isle Of Man
IM2 7DQ
Secretary Name | Mr Paul Bell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 2008(3 years, 4 months after company formation) |
Appointment Duration | 13 years, 3 months (closed 24 November 2021) |
Role | Accountant |
Country of Residence | Isle Of Man |
Correspondence Address | 41 Hailwood Avenue Douglas Isle Of Man IM2 7DQ |
Secretary Name | Caroline Elizabeth Bannan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2005(7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 August 2008) |
Role | Co Secretary |
Correspondence Address | 10 The Edge Clowes Street Manchester M3 5NB |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Director Name | Blackstock Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2005(4 months after company formation) |
Appointment Duration | 3 months (resigned 20 October 2005) |
Correspondence Address | Block 75 186 St Albans Road Watford Hertfordshire WD24 4AS |
Registered Address | 3 Hardman Street Manchester M3 3HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2009 |
---|---|
Net Worth | £56,304 |
Cash | £134 |
Current Liabilities | £6,250 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 November 2013 | Appointment of a liquidator (1 page) |
---|---|
4 November 2013 | Insolvency:order of court appointing keith algie as liquidator of the company (11 pages) |
9 December 2010 | Appointment of a liquidator (1 page) |
9 December 2010 | Order of court to wind up (1 page) |
7 October 2010 | Registered office address changed from 10 the Edge Clowes Street Manchester M3 5NB United Kingdom on 7 October 2010 (2 pages) |
7 October 2010 | Registered office address changed from 10 the Edge Clowes Street Manchester M3 5NB United Kingdom on 7 October 2010 (2 pages) |
23 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders Statement of capital on 2010-03-23
|
24 October 2009 | Registered office address changed from Parkshot House 5 Kew Road Richmond TW9 2PR on 24 October 2009 (1 page) |
7 September 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
6 April 2009 | Director's change of particulars / paul bell / 02/04/2009 (1 page) |
6 April 2009 | Secretary's change of particulars / paul bell / 02/04/2009 (2 pages) |
25 March 2009 | Return made up to 19/03/09; full list of members (3 pages) |
15 October 2008 | Secretary appointed paul bell (1 page) |
15 October 2008 | Appointment terminated secretary caroline bannan (1 page) |
9 October 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
2 April 2008 | Return made up to 19/03/08; full list of members (3 pages) |
5 April 2007 | Return made up to 19/03/07; full list of members (2 pages) |
26 April 2006 | Return made up to 19/03/06; full list of members (2 pages) |
13 March 2006 | Registered office changed on 13/03/06 from: 42 duncan road gillingham kent ME7 4LS (1 page) |
16 January 2006 | Director resigned (1 page) |
28 October 2005 | New director appointed (2 pages) |
28 October 2005 | New secretary appointed (2 pages) |
2 August 2005 | Registered office changed on 02/08/05 from: 42 duncan road gillingham (1 page) |
29 July 2005 | New director appointed (2 pages) |
25 July 2005 | Registered office changed on 25/07/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
25 July 2005 | Director resigned (1 page) |
25 July 2005 | Secretary resigned (1 page) |
19 March 2005 | Incorporation (6 pages) |