Burnage
Manchester
Lancashire
M19 2PH
Secretary Name | Stella Margaret Donnelly |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Minshull Cottage 159 Slade Lane Levenshulme Manchester M19 2AF |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2005(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | Minshull Cottage 159 Slade Lane Levenshulme Manchester M19 2AF |
---|---|
Region | North West |
Constituency | Manchester, Gorton |
County | Greater Manchester |
Ward | Levenshulme |
Built Up Area | Greater Manchester |
100 at £1 | David Keir Donnelly 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£26,259 |
Current Liabilities | £24,503 |
Latest Accounts | 31 May 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
10 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2012 | Annual return made up to 12 May 2012 with a full list of shareholders Statement of capital on 2012-11-08
|
8 November 2012 | Annual return made up to 12 May 2012 with a full list of shareholders Statement of capital on 2012-11-08
|
11 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
4 April 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
9 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
8 June 2010 | Director's details changed for David Keir Donnelly on 12 May 2010 (2 pages) |
8 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Director's details changed for David Keir Donnelly on 12 May 2010 (2 pages) |
8 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
6 April 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
8 June 2009 | Return made up to 12/05/09; full list of members (3 pages) |
8 June 2009 | Return made up to 12/05/09; full list of members (3 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
30 December 2008 | Return made up to 12/05/08; full list of members (3 pages) |
30 December 2008 | Return made up to 12/05/08; full list of members (3 pages) |
10 June 2008 | Return made up to 12/05/07; full list of members (3 pages) |
10 June 2008 | Return made up to 12/05/07; full list of members (3 pages) |
9 June 2008 | Director's change of particulars / david donnelly / 06/06/2008 (1 page) |
9 June 2008 | Director's Change of Particulars / david donnelly / 06/06/2008 / HouseName/Number was: , now: errwood house; Street was: 56 heald avenue, now: 40 errwood house; Area was: rusholme, now: burnage; Country was: , now: britain (1 page) |
11 February 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
11 February 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
14 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
14 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
16 June 2006 | Return made up to 12/05/06; full list of members
|
16 June 2006 | Return made up to 12/05/06; full list of members (6 pages) |
10 November 2005 | Ad 26/10/05--------- £ si 99@1=99 £ ic 1/100 (1 page) |
10 November 2005 | Ad 26/10/05--------- £ si 99@1=99 £ ic 1/100 (1 page) |
23 May 2005 | Secretary resigned (1 page) |
23 May 2005 | Secretary resigned (1 page) |
12 May 2005 | Incorporation (19 pages) |