Brandlesholme
Bury
Lancashire
BL8 1UR
Secretary Name | Mr Lewis Irving Hassell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2005(1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 July 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 59 Waterpark Road Salford Lancashire M7 4JL |
Director Name | Mr David Lal |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2008(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Riverbank Drive Brandlesholme Bury Lancashire BL8 1UR |
Director Name | Mr David Lal |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2008(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Riverbank Drive Brandlesholme Bury Lancashire BL8 1UR |
Director Name | Mr Philip John Lal |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2008(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Balmoral Avenue Whitefield Manchester M45 6AY |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 235 Bury New Road Whitefield Manchester M45 8QP |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Pilkington Park |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
24 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2010 | Termination of appointment of Phil Lal as a director (2 pages) |
17 March 2010 | Termination of appointment of David Lal as a director (2 pages) |
17 March 2010 | Termination of appointment of David Lal as a director (2 pages) |
17 March 2010 | Termination of appointment of Phil Lal as a director (2 pages) |
23 September 2009 | Accounting reference date extended from 31/03/2010 to 30/06/2010 (1 page) |
23 September 2009 | Accounting reference date extended from 31/03/2010 to 30/06/2010 (1 page) |
30 July 2009 | Return made up to 02/06/09; full list of members (3 pages) |
30 July 2009 | Return made up to 02/06/09; full list of members (3 pages) |
28 July 2009 | Registered office changed on 28/07/2009 from 29 moulton street manchester M8 8FQ united kingdom (1 page) |
28 July 2009 | Registered office changed on 28/07/2009 from 29 moulton street manchester M8 8FQ united kingdom (1 page) |
11 May 2009 | Registered office changed on 11/05/2009 from 235 bury new road whitefield manchester M45 8QP (1 page) |
11 May 2009 | Registered office changed on 11/05/2009 from 235 bury new road whitefield manchester M45 8QP (1 page) |
13 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
13 January 2009 | Accounts made up to 31 March 2008 (1 page) |
25 September 2008 | Director appointed david lal (1 page) |
25 September 2008 | Director appointed david lal (1 page) |
18 September 2008 | Appointment terminated director david lal (1 page) |
18 September 2008 | Appointment Terminated Director david lal (1 page) |
22 July 2008 | Director's change of particulars / phil lal / 22/07/2008 (2 pages) |
22 July 2008 | Appointment terminated secretary lewis hassell (1 page) |
22 July 2008 | Appointment Terminated Secretary lewis hassell (1 page) |
22 July 2008 | Director's Change of Particulars / david lal / 22/07/2008 / Title was: , now: mr; HouseName/Number was: , now: 9; Street was: 38 rugby street, now: riverbank drive; Post Town was: manchester, now: bury; Post Code was: M8 9SN, now: BL8 1UR; Country was: , now: united kingdom (2 pages) |
22 July 2008 | Director's Change of Particulars / phil lal / 22/07/2008 / Title was: , now: mr; HouseName/Number was: 38, now: 13; Street was: rugby street, now: balmoral avenue; Post Town was: manchester, now: whitefield; Region was: , now: manchester; Post Code was: M8 9SN, now: M45 6AY; Country was: , now: united kingdom (2 pages) |
22 July 2008 | Director's change of particulars / david lal / 22/07/2008 (2 pages) |
5 June 2008 | Director's Change of Particulars / david cal / 03/06/2008 / Surname was: cal, now: lal (1 page) |
5 June 2008 | Return made up to 02/06/08; full list of members (4 pages) |
5 June 2008 | Director's change of particulars / phil cal / 03/06/2008 (1 page) |
5 June 2008 | Director's Change of Particulars / phil cal / 03/06/2008 / Surname was: cal, now: lal (1 page) |
5 June 2008 | Director's change of particulars / david cal / 03/06/2008 (1 page) |
5 June 2008 | Return made up to 02/06/08; full list of members (4 pages) |
28 March 2008 | Director appointed phil cal (1 page) |
28 March 2008 | Director appointed phil cal (1 page) |
3 February 2008 | Ad 24/01/08--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 February 2008 | Director resigned (1 page) |
3 February 2008 | New director appointed (1 page) |
3 February 2008 | Director resigned (1 page) |
3 February 2008 | Ad 24/01/08--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 February 2008 | New director appointed (1 page) |
22 October 2007 | Accounts made up to 31 March 2007 (2 pages) |
22 October 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
26 September 2007 | Return made up to 02/06/07; full list of members (2 pages) |
26 September 2007 | Return made up to 02/06/07; full list of members (2 pages) |
24 October 2006 | Memorandum and Articles of Association (5 pages) |
24 October 2006 | Memorandum and Articles of Association (5 pages) |
16 October 2006 | Company name changed masterclaim uk LTD\certificate issued on 16/10/06 (2 pages) |
16 October 2006 | Company name changed masterclaim uk LTD\certificate issued on 16/10/06 (2 pages) |
1 August 2006 | Return made up to 02/06/06; full list of members (2 pages) |
1 August 2006 | Return made up to 02/06/06; full list of members (2 pages) |
18 May 2006 | Accounts made up to 31 March 2006 (1 page) |
18 May 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
1 July 2005 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
1 July 2005 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
17 June 2005 | New director appointed (2 pages) |
17 June 2005 | New secretary appointed (2 pages) |
17 June 2005 | New director appointed (2 pages) |
17 June 2005 | New secretary appointed (2 pages) |
3 June 2005 | Secretary resigned (1 page) |
3 June 2005 | Director resigned (1 page) |
3 June 2005 | Director resigned (1 page) |
3 June 2005 | Secretary resigned (1 page) |
2 June 2005 | Incorporation (9 pages) |
2 June 2005 | Incorporation (9 pages) |