Eccles
Manchester
M30 7NE
Director Name | Hazel Vivienne Young |
---|---|
Date of Birth | September 1955 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 May 2005(same day as company formation) |
Role | Nail Technition |
Country of Residence | United Kingdom |
Correspondence Address | 23 Argosy Drive Eccles Manchester M30 7NE |
Director Name | Hannah Louise Bardsley |
---|---|
Date of Birth | July 1985 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2005(same day as company formation) |
Role | Sales |
Correspondence Address | 23 Argosy Drive Eccles Manchester Lancashire M30 7NE |
Secretary Name | Hannah Louise Bardsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2005(same day as company formation) |
Role | Sales |
Correspondence Address | 23 Argosy Drive Eccles Manchester Lancashire M30 7NE |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2005(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | 31 Peel Street Eccles Manchester M30 0NG |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Eccles |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Gordon John Rice & Hazel Vivienne Young 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,968 |
Cash | £1,813 |
Current Liabilities | £551 |
Latest Accounts | 31 May 2012 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
3 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
20 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
7 August 2013 | Application to strike the company off the register (3 pages) |
7 August 2013 | Application to strike the company off the register (3 pages) |
24 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders Statement of capital on 2013-06-24
|
24 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders Statement of capital on 2013-06-24
|
1 April 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
1 April 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
18 July 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
22 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Total exemption full accounts made up to 31 May 2010 (12 pages) |
22 February 2011 | Total exemption full accounts made up to 31 May 2010 (12 pages) |
6 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (4 pages) |
6 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (4 pages) |
22 February 2010 | Total exemption full accounts made up to 31 May 2009 (11 pages) |
22 February 2010 | Total exemption full accounts made up to 31 May 2009 (11 pages) |
7 June 2009 | Return made up to 25/05/09; full list of members (3 pages) |
7 June 2009 | Return made up to 25/05/09; full list of members (3 pages) |
20 November 2008 | Appointment terminated director and secretary hannah bardsley (1 page) |
20 November 2008 | Appointment Terminated Director and Secretary hannah bardsley (1 page) |
5 November 2008 | Total exemption full accounts made up to 31 May 2008 (12 pages) |
5 November 2008 | Total exemption full accounts made up to 31 May 2008 (12 pages) |
16 June 2008 | Return made up to 25/05/08; full list of members (4 pages) |
16 June 2008 | Return made up to 25/05/08; full list of members (4 pages) |
18 February 2008 | Total exemption full accounts made up to 31 May 2007 (12 pages) |
18 February 2008 | Total exemption full accounts made up to 31 May 2007 (12 pages) |
12 February 2008 | Registered office changed on 12/02/08 from: c/o the craighan partnership monton house monton green manchester M30 9LE (1 page) |
12 February 2008 | Registered office changed on 12/02/08 from: c/o the craighan partnership monton house monton green manchester M30 9LE (1 page) |
25 January 2008 | Registered office changed on 25/01/08 from: 255 monton road monton manchester M30 9PS (1 page) |
25 January 2008 | Registered office changed on 25/01/08 from: 255 monton road monton manchester M30 9PS (1 page) |
14 January 2008 | Registered office changed on 14/01/08 from: 31 peel street eccles manchester M30 0NG (1 page) |
14 January 2008 | Registered office changed on 14/01/08 from: 31 peel street eccles manchester M30 0NG (1 page) |
16 July 2007 | Return made up to 25/05/07; full list of members (3 pages) |
16 July 2007 | Return made up to 25/05/07; full list of members (3 pages) |
28 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
28 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
19 June 2006 | Return made up to 25/05/06; full list of members (7 pages) |
19 June 2006 | Return made up to 25/05/06; full list of members (7 pages) |
17 June 2005 | Ad 06/06/05--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
17 June 2005 | Ad 06/06/05--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
6 June 2005 | Secretary resigned (1 page) |
6 June 2005 | Secretary resigned (1 page) |
25 May 2005 | Incorporation (21 pages) |
25 May 2005 | Incorporation (21 pages) |