Urmston
Manchester
Lancashire
M41 6HD
Director Name | Debra Jayne Wardle |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2006(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 03 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Dalton Gardens Davyhulme Manchester Lancashire M41 5TH |
Secretary Name | Debra Jayne Wardle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 2006(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 03 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Dalton Gardens Davyhulme Manchester Lancashire M41 5TH |
Director Name | Vincent Randall |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 369 Stockport Road Gee Cross Hyde Cheshire SK14 5RU |
Director Name | Arthur Edgeley Wardle |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 194 Davyhulme Road Urmston Davyhulme Manchester M41 8QD |
Director Name | Mr Mark Andrew Wardle |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Dalton Gardens Davyhulme Manchester M41 5TH |
Secretary Name | Mr Mark Andrew Wardle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Dalton Gardens Davyhulme Manchester M41 5TH |
Registered Address | 254 Church Road Urmston Manchester M41 6HD |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Flixton |
Built Up Area | Greater Manchester |
50 at £1 | Ann-marie Melia 50.00% Ordinary |
---|---|
50 at £1 | Debra Jayne Wardle 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,692 |
Cash | £4,129 |
Current Liabilities | £5,123 |
Latest Accounts | 30 November 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
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) |
8 August 2013 | Application to strike the company off the register (3 pages) |
8 August 2013 | Application to strike the company off the register (3 pages) |
19 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders Statement of capital on 2013-06-19
|
19 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders Statement of capital on 2013-06-19
|
9 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
9 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
27 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
27 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
9 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
3 September 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
3 September 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
10 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Director's details changed for Ann-Marie Melia on 1 October 2009 (2 pages) |
10 June 2010 | Director's details changed for Ann-Marie Melia on 1 October 2009 (2 pages) |
10 June 2010 | Director's details changed for Ann-Marie Melia on 1 October 2009 (2 pages) |
10 June 2010 | Director's details changed for Debra Jayne Wardle on 1 October 2009 (2 pages) |
10 June 2010 | Director's details changed for Debra Jayne Wardle on 1 October 2009 (2 pages) |
10 June 2010 | Registered office address changed from C/O Mediaco Limited Churchill Way, Trafford Park Manchester M17 1BS on 10 June 2010 (1 page) |
10 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Director's details changed for Debra Jayne Wardle on 1 October 2009 (2 pages) |
10 June 2010 | Registered office address changed from C/O Mediaco Limited Churchill Way, Trafford Park Manchester M17 1BS on 10 June 2010 (1 page) |
29 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
29 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
24 July 2009 | Return made up to 31/05/09; full list of members (4 pages) |
24 July 2009 | Return made up to 31/05/09; full list of members (4 pages) |
1 October 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
1 October 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
24 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
24 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
6 July 2007 | Return made up to 31/05/07; full list of members (7 pages) |
6 July 2007 | Return made up to 31/05/07; full list of members (7 pages) |
4 April 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
4 April 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
14 March 2007 | Director resigned (1 page) |
14 March 2007 | Accounting reference date extended from 31/05/06 to 30/11/06 (1 page) |
14 March 2007 | New director appointed (2 pages) |
14 March 2007 | Secretary resigned;director resigned (1 page) |
14 March 2007 | Director resigned (1 page) |
14 March 2007 | New secretary appointed;new director appointed (2 pages) |
14 March 2007 | New director appointed (2 pages) |
14 March 2007 | New secretary appointed;new director appointed (2 pages) |
14 March 2007 | Accounting reference date extended from 31/05/06 to 30/11/06 (1 page) |
14 March 2007 | Director resigned (1 page) |
14 March 2007 | Director resigned (1 page) |
14 March 2007 | Secretary resigned;director resigned (1 page) |
7 July 2006 | Return made up to 31/05/06; full list of members (7 pages) |
7 July 2006 | Return made up to 31/05/06; full list of members (7 pages) |
31 May 2005 | Incorporation (17 pages) |
31 May 2005 | Incorporation (17 pages) |