Worsley
Lancashire
M28 0JW
Director Name | Matthew Byrne |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 May 2005(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 3 months (closed 13 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Jonquil Drive Worsley Lancashire M28 0JW |
Secretary Name | Andrea Collette Byrne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 May 2005(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 3 months (closed 13 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Jonquil Drive Worsley Lancashire M28 0JW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 89 Chorley Road Swinton Manchester M27 4AA |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Swinton South |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
50 at 1 | Matthew Byrne 50.00% Ordinary |
---|---|
50 at 1 | Ms Andrea Byrne 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£9,677 |
Cash | £643 |
Current Liabilities | £11,161 |
Latest Accounts | 30 April 2010 (13 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
13 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
30 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2011 | Voluntary strike-off action has been suspended (1 page) |
19 July 2011 | Voluntary strike-off action has been suspended (1 page) |
24 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
11 May 2011 | Application to strike the company off the register (2 pages) |
11 May 2011 | Application to strike the company off the register (2 pages) |
3 March 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
3 March 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
11 June 2010 | Annual return made up to 7 April 2010 with a full list of shareholders Statement of capital on 2010-06-11
|
11 June 2010 | Director's details changed for Matthew Byrne on 7 April 2010 (2 pages) |
11 June 2010 | Director's details changed for Andrea Collette Byrne on 7 April 2010 (2 pages) |
11 June 2010 | Annual return made up to 7 April 2010 with a full list of shareholders Statement of capital on 2010-06-11
|
11 June 2010 | Director's details changed for Andrea Collette Byrne on 7 April 2010 (2 pages) |
11 June 2010 | Annual return made up to 7 April 2010 with a full list of shareholders Statement of capital on 2010-06-11
|
11 June 2010 | Director's details changed for Matthew Byrne on 7 April 2010 (2 pages) |
11 June 2010 | Director's details changed for Andrea Collette Byrne on 7 April 2010 (2 pages) |
11 June 2010 | Director's details changed for Matthew Byrne on 7 April 2010 (2 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
20 April 2009 | Return made up to 07/04/09; full list of members (4 pages) |
20 April 2009 | Return made up to 07/04/09; full list of members (4 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
23 June 2008 | Return made up to 07/04/08; no change of members (7 pages) |
23 June 2008 | Return made up to 07/04/08; no change of members (7 pages) |
28 January 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
28 January 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
11 September 2007 | Return made up to 07/04/07; no change of members (7 pages) |
11 September 2007 | Return made up to 07/04/07; no change of members (7 pages) |
20 January 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
20 January 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
30 May 2006 | Return made up to 07/04/06; full list of members (7 pages) |
30 May 2006 | Return made up to 07/04/06; full list of members (7 pages) |
10 August 2005 | Ad 18/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 August 2005 | Ad 18/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 July 2005 | New director appointed (2 pages) |
4 July 2005 | New director appointed (2 pages) |
4 July 2005 | New secretary appointed (2 pages) |
4 July 2005 | Director resigned (1 page) |
4 July 2005 | Director resigned (1 page) |
4 July 2005 | New director appointed (2 pages) |
4 July 2005 | Secretary resigned (1 page) |
4 July 2005 | New director appointed (2 pages) |
4 July 2005 | New secretary appointed (2 pages) |
4 July 2005 | Secretary resigned (1 page) |
24 May 2005 | Registered office changed on 24/05/05 from: 788-790 finchley road london NW11 7TJ (1 page) |
24 May 2005 | Registered office changed on 24/05/05 from: 788-790 finchley road london NW11 7TJ (1 page) |
7 April 2005 | Incorporation (16 pages) |
7 April 2005 | Incorporation (16 pages) |