St. Michaels
Preston
Lancashire
PR3 0UH
Secretary Name | Mr James Stanley Hennessey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 April 2005(2 days after company formation) |
Appointment Duration | 7 years, 11 months (closed 19 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whitehall House Rawcliffe Road St. Michaels Preston Lancashire PR3 0UH |
Director Name | Mr Gary Simon Kellett |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 August 2010(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 19 March 2013) |
Role | E Commerce Consultant |
Country of Residence | England |
Correspondence Address | 28 Cornall Street Bury Lancashire BL8 1RZ |
Director Name | Antony William Popadich |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2005(2 days after company formation) |
Appointment Duration | 6 years, 6 months (resigned 25 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Harwood Lodge Stitch Mi Lane Harwood Bolton Lancashire BL2 4JA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 11th Floor Centurion House 129 Deansgate Manchester M3 3WR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
375 at £0.1 | Antony William Popadich 37.50% Ordinary |
---|---|
375 at £0.1 | James Stanley Hennessey 37.50% Ordinary |
250 at £0.1 | Gary Simon Kellett 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£132,017 |
Cash | £14,206 |
Current Liabilities | £146,223 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
4 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
20 November 2012 | Application to strike the company off the register (3 pages) |
20 November 2012 | Application to strike the company off the register (3 pages) |
7 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders Statement of capital on 2012-04-12
|
12 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders Statement of capital on 2012-04-12
|
12 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders Statement of capital on 2012-04-12
|
3 November 2011 | Termination of appointment of Antony William Popadich as a director on 25 October 2011 (2 pages) |
3 November 2011 | Termination of appointment of Antony Popadich as a director (2 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (6 pages) |
5 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (6 pages) |
5 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (6 pages) |
13 August 2010 | Sub-division of shares on 6 August 2010 (5 pages) |
13 August 2010 | Sub-division of shares on 6 August 2010 (5 pages) |
13 August 2010 | Particulars of variation of rights attached to shares (2 pages) |
13 August 2010 | Appointment of Mr Gary Simon Kellett as a director (3 pages) |
13 August 2010 | Sub-division of shares on 6 August 2010 (5 pages) |
13 August 2010 | Appointment of Mr Gary Simon Kellett as a director (3 pages) |
13 August 2010 | Change of share class name or designation (2 pages) |
13 August 2010 | Particulars of variation of rights attached to shares (2 pages) |
13 August 2010 | Change of share class name or designation (2 pages) |
13 August 2010 | Resolutions
|
13 August 2010 | Resolutions
|
17 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for Antony William Popadich on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Antony William Popadich on 12 April 2010 (2 pages) |
23 December 2009 | Registered office address changed from Mitchell Charlesworth Chartered Accountants Brazennose House West Brazennose Street Manchester M2 5FE on 23 December 2009 (1 page) |
23 December 2009 | Registered office address changed from Mitchell Charlesworth Chartered Accountants Brazennose House West Brazennose Street Manchester M2 5FE on 23 December 2009 (1 page) |
21 May 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
6 April 2009 | Return made up to 05/04/09; full list of members (4 pages) |
6 April 2009 | Return made up to 05/04/09; full list of members (4 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
21 April 2008 | Director and Secretary's Change of Particulars / james hennessey / 21/04/2008 / HouseName/Number was: , now: whitehall house; Street was: lawnswood house 5 ellonby rise, now: rawcliffe road; Area was: lostock, now: st. Michaels; Post Town was: bolton, now: preston; Region was: , now: lancashire; Post Code was: BL6 4NR, now: PR3 0UH; Country was: , (1 page) |
21 April 2008 | Director and secretary's change of particulars / james hennessey / 21/04/2008 (1 page) |
21 April 2008 | Director and secretary's change of particulars / james hennessey / 21/04/2008 (1 page) |
21 April 2008 | Director and Secretary's Change of Particulars / james hennessey / 21/04/2008 / (1 page) |
7 April 2008 | Return made up to 05/04/08; full list of members (4 pages) |
7 April 2008 | Return made up to 05/04/08; full list of members (4 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 April 2007 | Return made up to 05/04/07; full list of members (3 pages) |
5 April 2007 | Return made up to 05/04/07; full list of members (3 pages) |
8 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
19 April 2006 | Return made up to 05/04/06; full list of members (3 pages) |
19 April 2006 | Return made up to 05/04/06; full list of members (3 pages) |
30 March 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
30 March 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
17 May 2005 | Ad 07/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 May 2005 | Ad 07/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 May 2005 | New director appointed (2 pages) |
3 May 2005 | Registered office changed on 03/05/05 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
3 May 2005 | New secretary appointed;new director appointed (2 pages) |
3 May 2005 | Director resigned (1 page) |
3 May 2005 | New secretary appointed;new director appointed (2 pages) |
3 May 2005 | Secretary resigned (1 page) |
3 May 2005 | New director appointed (2 pages) |
3 May 2005 | Registered office changed on 03/05/05 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
3 May 2005 | Secretary resigned (1 page) |
3 May 2005 | Director resigned (1 page) |
5 April 2005 | Incorporation (30 pages) |
5 April 2005 | Incorporation (30 pages) |