Monton Green Eccles
Manchester
Lancashire
M30 9LR
Director Name | Mr Timothy David Collins |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 November 2008(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 09 June 2015) |
Role | Mortgage Adviser |
Country of Residence | England |
Correspondence Address | 26 Egerton Road Monton Green Eccles Manchester Lancashire M30 9LR |
Director Name | Mr Mark Peter Collins |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Egerton Road Eccles Manchester Lancashire M30 9LR |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2005(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2005(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 26 Egerton Road Monton Green Eccles Manchester Lancashire M30 9LR |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Eccles |
Built Up Area | Greater Manchester |
1 at £1 | Gillian Collins 50.00% Ordinary |
---|---|
1 at £1 | Mark Peter Collins 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£9,400 |
Current Liabilities | £9,654 |
Latest Accounts | 30 April 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
9 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 August 2014 | Voluntary strike-off action has been suspended (1 page) |
5 August 2014 | Voluntary strike-off action has been suspended (1 page) |
17 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
17 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-25
|
25 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-25
|
30 November 2013 | Voluntary strike-off action has been suspended (1 page) |
30 November 2013 | Voluntary strike-off action has been suspended (1 page) |
1 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
25 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (4 pages) |
25 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Voluntary strike-off action has been suspended (1 page) |
12 March 2013 | Voluntary strike-off action has been suspended (1 page) |
29 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
29 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2013 | Application to strike the company off the register (3 pages) |
17 January 2013 | Application to strike the company off the register (3 pages) |
11 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
11 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
29 October 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (4 pages) |
29 October 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (4 pages) |
29 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
29 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
27 September 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
8 June 2012 | Compulsory strike-off action has been suspended (1 page) |
8 June 2012 | Compulsory strike-off action has been suspended (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (4 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
6 December 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (4 pages) |
6 December 2010 | Director's details changed for Timothy David Collins on 30 October 2009 (2 pages) |
6 December 2010 | Director's details changed for Timothy David Collins on 30 October 2009 (2 pages) |
6 December 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (4 pages) |
17 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
17 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
25 September 2010 | Compulsory strike-off action has been suspended (1 page) |
25 September 2010 | Compulsory strike-off action has been suspended (1 page) |
24 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
8 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
8 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
7 September 2009 | Return made up to 27/04/09; full list of members (3 pages) |
7 September 2009 | Return made up to 27/04/09; full list of members (3 pages) |
25 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2009 | Registered office changed on 09/02/2009 from 45-49 greek street stockport cheshire SK3 8AX (1 page) |
9 February 2009 | Registered office changed on 09/02/2009 from 45-49 greek street stockport cheshire SK3 8AX (1 page) |
1 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
1 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
29 December 2008 | Appointment terminated director mark collins (1 page) |
29 December 2008 | Appointment terminated director mark collins (1 page) |
29 December 2008 | Director appointed timothy david collins (2 pages) |
29 December 2008 | Director appointed timothy david collins (2 pages) |
10 July 2008 | Return made up to 27/04/08; full list of members (3 pages) |
10 July 2008 | Return made up to 27/04/08; full list of members (3 pages) |
25 January 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
25 January 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
21 May 2007 | Return made up to 27/04/07; full list of members (2 pages) |
21 May 2007 | Return made up to 27/04/07; full list of members (2 pages) |
23 April 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
23 April 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
13 July 2006 | Director's particulars changed (1 page) |
13 July 2006 | Return made up to 27/04/06; full list of members (2 pages) |
13 July 2006 | Director's particulars changed (1 page) |
13 July 2006 | Return made up to 27/04/06; full list of members (2 pages) |
7 June 2005 | Ad 25/05/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 June 2005 | Ad 25/05/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 May 2005 | Secretary resigned (1 page) |
6 May 2005 | Registered office changed on 06/05/05 from: 9 perseverance works kingsland road london E2 8DD (1 page) |
6 May 2005 | New director appointed (2 pages) |
6 May 2005 | New director appointed (2 pages) |
6 May 2005 | New secretary appointed (2 pages) |
6 May 2005 | Director resigned (1 page) |
6 May 2005 | Director resigned (1 page) |
6 May 2005 | New secretary appointed (2 pages) |
6 May 2005 | Secretary resigned (1 page) |
6 May 2005 | Registered office changed on 06/05/05 from: 9 perseverance works kingsland road london E2 8DD (1 page) |
27 April 2005 | Incorporation (12 pages) |
27 April 2005 | Incorporation (12 pages) |