Clippers Quay
Salford
Greater Manchester
M50 3XP
Secretary Name | Deborah Jane Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2005(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Optimum House Clippers Quay Salford Greater Manchester M50 3XP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Optimum House Clippers Quay Salford Greater Manchester M50 3XP |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Latest Accounts | 30 April 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
18 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2011 | Termination of appointment of Deborah Mason as a secretary (1 page) |
3 May 2011 | Termination of appointment of Deborah Mason as a secretary (1 page) |
3 June 2010 | Director's details changed for Justine Penrose Naviede on 1 January 2010 (2 pages) |
3 June 2010 | Secretary's details changed for Deborah Jane Mason on 1 January 2010 (1 page) |
3 June 2010 | Director's details changed for Justine Penrose Naviede on 1 January 2010 (2 pages) |
3 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders Statement of capital on 2010-06-03
|
3 June 2010 | Director's details changed for Justine Penrose Naviede on 1 January 2010 (2 pages) |
3 June 2010 | Secretary's details changed for Deborah Jane Mason on 1 January 2010 (1 page) |
3 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders Statement of capital on 2010-06-03
|
3 June 2010 | Secretary's details changed for Deborah Jane Mason on 1 January 2010 (1 page) |
21 May 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
21 May 2009 | Return made up to 18/05/09; full list of members (3 pages) |
21 May 2009 | Return made up to 18/05/09; full list of members (3 pages) |
21 May 2009 | Accounts made up to 30 April 2009 (2 pages) |
26 November 2008 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
26 November 2008 | Accounts made up to 30 April 2008 (2 pages) |
18 June 2008 | Return made up to 18/05/08; full list of members (3 pages) |
18 June 2008 | Return made up to 18/05/08; full list of members (3 pages) |
4 January 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
4 January 2008 | Accounts made up to 30 April 2007 (2 pages) |
23 May 2007 | Return made up to 18/05/07; full list of members (2 pages) |
23 May 2007 | Return made up to 18/05/07; full list of members (2 pages) |
21 March 2007 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
21 March 2007 | Accounts made up to 30 April 2006 (2 pages) |
28 July 2006 | Secretary's particulars changed (1 page) |
28 July 2006 | Secretary's particulars changed (1 page) |
28 July 2006 | Return made up to 18/05/06; full list of members (2 pages) |
28 July 2006 | Return made up to 18/05/06; full list of members (2 pages) |
28 June 2005 | New secretary appointed (2 pages) |
28 June 2005 | Secretary resigned (1 page) |
28 June 2005 | Director resigned (1 page) |
28 June 2005 | Secretary resigned (1 page) |
28 June 2005 | New director appointed (3 pages) |
28 June 2005 | New director appointed (3 pages) |
28 June 2005 | New secretary appointed (2 pages) |
28 June 2005 | Director resigned (1 page) |
27 June 2005 | Registered office changed on 27/06/05 from: mentor house, ainsworth street blackburn lancashire BB1 6AY (1 page) |
27 June 2005 | Accounting reference date shortened from 31/05/06 to 30/04/06 (1 page) |
27 June 2005 | Accounting reference date shortened from 31/05/06 to 30/04/06 (1 page) |
27 June 2005 | Ad 02/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 June 2005 | Registered office changed on 27/06/05 from: mentor house, ainsworth street blackburn lancashire BB1 6AY (1 page) |
27 June 2005 | Ad 02/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 May 2005 | Incorporation (16 pages) |
18 May 2005 | Incorporation (16 pages) |