Worcester
Worcestershire
WR2 4PL
Secretary Name | Rosaria Fox |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Croome Road Worcester Worcestershire WR2 4PL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | St Georges House 215-219 Chester Road Manchester Lancs M15 4JE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Hulme |
Built Up Area | Greater Manchester |
1 at £1 | Dr Stephen Mark Manton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £149 |
Cash | £1,275 |
Current Liabilities | £1,253 |
Latest Accounts | 31 January 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
18 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
23 October 2013 | Application to strike the company off the register (3 pages) |
23 October 2013 | Application to strike the company off the register (3 pages) |
18 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders Statement of capital on 2013-04-18
|
18 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders Statement of capital on 2013-04-18
|
17 April 2013 | Secretary's details changed for Rosaria Fox on 1 March 2013 (2 pages) |
17 April 2013 | Secretary's details changed for Rosaria Fox on 1 March 2013 (2 pages) |
17 April 2013 | Director's details changed for Dr Stephen Mark Manton on 1 March 2013 (2 pages) |
17 April 2013 | Director's details changed for Dr Stephen Mark Manton on 1 March 2013 (2 pages) |
17 April 2013 | Director's details changed for Dr Stephen Mark Manton on 1 March 2013 (2 pages) |
17 April 2013 | Secretary's details changed for Rosaria Fox on 1 March 2013 (2 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
5 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (4 pages) |
8 August 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
8 August 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
5 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (4 pages) |
16 August 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
16 August 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
20 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (4 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
17 April 2009 | Return made up to 23/03/09; full list of members (3 pages) |
17 April 2009 | Return made up to 23/03/09; full list of members (3 pages) |
12 May 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
12 May 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
29 April 2008 | Return made up to 23/03/08; full list of members (3 pages) |
29 April 2008 | Return made up to 23/03/08; full list of members (3 pages) |
23 April 2007 | Return made up to 23/03/07; full list of members (6 pages) |
23 April 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
23 April 2007 | Return made up to 23/03/07; full list of members (6 pages) |
23 April 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
17 May 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
17 May 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
3 May 2006 | Registered office changed on 03/05/06 from: 14 bold street warrington cheshire WA1 1DL (1 page) |
3 May 2006 | Registered office changed on 03/05/06 from: 14 bold street warrington cheshire WA1 1DL (1 page) |
20 April 2006 | Return made up to 23/03/06; full list of members (2 pages) |
20 April 2006 | Director's particulars changed (1 page) |
20 April 2006 | Director's particulars changed (1 page) |
20 April 2006 | Return made up to 23/03/06; full list of members (2 pages) |
30 January 2006 | Accounting reference date shortened from 31/03/06 to 31/01/06 (1 page) |
30 January 2006 | Accounting reference date shortened from 31/03/06 to 31/01/06 (1 page) |
24 March 2005 | Secretary resigned (1 page) |
24 March 2005 | Secretary resigned (1 page) |
23 March 2005 | Incorporation (17 pages) |
23 March 2005 | Incorporation (17 pages) |