Hale
Altrincham
Cheshire
WA15 9SY
Secretary Name | Andrew Carberry Rattray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 October 2008(3 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 05 September 2017) |
Role | Company Director |
Correspondence Address | Silverwood 42 Goughs Lane Knutsford Cheshire WA16 8QN |
Secretary Name | Theresa Marie Fenton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Old Broadway Withington Manchester Lancashire M20 3DF |
Secretary Name | John Christopher Didsbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2005(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 June 2008) |
Role | Company Director |
Correspondence Address | 26 Union Street Clitheroe Lancashire BB7 2NA |
Secretary Name | Mr Michael John Foxford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2008(3 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 09 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Cambridge Road Hale Altrincham Cheshire WA15 9SY |
Website | lobbyingforlife.co.uk |
---|
Registered Address | 20 Kennedy Street Manchester M2 4BY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at £1 | Bb Legal LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2016 (8 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
5 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 July 2017 | Voluntary strike-off action has been suspended (1 page) |
6 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
30 May 2017 | Application to strike the company off the register (3 pages) |
6 February 2017 | Accounts for a dormant company made up to 30 April 2016 (5 pages) |
20 June 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
29 January 2016 | Accounts for a dormant company made up to 30 April 2015 (6 pages) |
14 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
11 February 2015 | Accounts for a small company made up to 30 April 2014 (5 pages) |
7 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
29 January 2014 | Accounts for a small company made up to 30 April 2013 (5 pages) |
17 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
2 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
12 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
21 June 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (14 pages) |
21 June 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (14 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
22 June 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (15 pages) |
22 June 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (15 pages) |
14 April 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
24 June 2009 | Return made up to 07/04/09; full list of members (5 pages) |
12 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
23 January 2009 | Appointment terminated secretary michael foxford (1 page) |
30 October 2008 | Secretary appointed andrew carberry rattray (2 pages) |
25 June 2008 | Secretary appointed michael john foxford (2 pages) |
25 June 2008 | Appointment terminated secretary john didsbury (1 page) |
13 May 2008 | Secretary's change of particulars / john didsbury / 30/04/2008 (1 page) |
13 May 2008 | Return made up to 07/04/08; full list of members (3 pages) |
20 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
3 July 2007 | Return made up to 07/04/07; full list of members (2 pages) |
3 July 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
27 September 2006 | Return made up to 07/04/06; full list of members
|
8 August 2006 | Registered office changed on 08/08/06 from: waldorf house 5 cooper street manchester greater manchester M2 2FW (1 page) |
21 June 2005 | Company name changed birchalls fs LIMITED\certificate issued on 21/06/05 (2 pages) |
27 May 2005 | Secretary resigned (1 page) |
27 May 2005 | New secretary appointed (2 pages) |
7 April 2005 | Incorporation (16 pages) |