Fairlawn Road
Lytham St Annes
Lancashire
FY8 5QR
Secretary Name | Mr Robert Glyn Leonard Dale-Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Seaward House The Parade Parkgate South Wirral Cheshire CH64 6SA Wales |
Director Name | 7Side Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2005(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff South Glamorgan CF24 3DL Wales |
Secretary Name | 7Side Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2005(same day as company formation) |
Correspondence Address | 1st Floor 14-18 City Road Cardiff CF24 3DL Wales |
Registered Address | West Point 501 Chester Road Manchester Greater Manchester M16 9HU |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Clifford |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Raj Singh 100.00% Ordinary |
---|
Latest Accounts | 31 May 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
9 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
26 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
18 March 2013 | Application to strike the company off the register (3 pages) |
18 March 2013 | Application to strike the company off the register (3 pages) |
4 March 2013 | Accounts for a dormant company made up to 31 May 2012 (5 pages) |
4 March 2013 | Accounts for a dormant company made up to 31 May 2012 (5 pages) |
20 September 2012 | Annual return made up to 7 June 2012 with a full list of shareholders Statement of capital on 2012-09-20
|
20 September 2012 | Annual return made up to 7 June 2012 with a full list of shareholders Statement of capital on 2012-09-20
|
20 September 2012 | Annual return made up to 7 June 2012 with a full list of shareholders Statement of capital on 2012-09-20
|
7 September 2012 | Termination of appointment of Robert Glyn Leonard Dale-Jones as a secretary on 4 September 2012 (2 pages) |
7 September 2012 | Termination of appointment of Robert Dale-Jones as a secretary (2 pages) |
9 November 2011 | Accounts for a dormant company made up to 31 May 2011 (5 pages) |
9 November 2011 | Accounts for a dormant company made up to 31 May 2011 (5 pages) |
21 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Accounts for a dormant company made up to 31 May 2010 (5 pages) |
22 February 2011 | Accounts for a dormant company made up to 31 May 2010 (5 pages) |
23 August 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
23 August 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
23 August 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Previous accounting period shortened from 30 June 2010 to 31 May 2010 (3 pages) |
2 June 2010 | Previous accounting period shortened from 30 June 2010 to 31 May 2010 (3 pages) |
1 March 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
1 March 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
24 August 2009 | Return made up to 07/06/09; full list of members (3 pages) |
24 August 2009 | Return made up to 07/06/09; full list of members (3 pages) |
28 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
28 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
9 October 2008 | Secretary's change of particulars / robert dale jones / 08/10/2008 (1 page) |
9 October 2008 | Secretary's Change of Particulars / robert dale jones / 08/10/2008 / Surname was: dale jones, now: dale-jones; HouseName/Number was: , now: 1 seaward house; Street was: winterbourne, now: the parade; Area was: noctorum lane oxton, now: parkgate; Post Town was: prenton, now: south wirral; Post Code was: CH43 9UB, now: CH64 6SA (1 page) |
18 September 2008 | Return made up to 07/06/08; full list of members (3 pages) |
18 September 2008 | Return made up to 07/06/08; full list of members (3 pages) |
4 June 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
4 June 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
17 August 2007 | Return made up to 07/06/07; full list of members (2 pages) |
17 August 2007 | Return made up to 07/06/07; full list of members (2 pages) |
4 May 2007 | Total exemption full accounts made up to 30 June 2006 (5 pages) |
4 May 2007 | Total exemption full accounts made up to 30 June 2006 (5 pages) |
9 August 2006 | Director's particulars changed (1 page) |
9 August 2006 | Return made up to 07/06/06; full list of members (2 pages) |
9 August 2006 | Director's particulars changed (1 page) |
9 August 2006 | Return made up to 07/06/06; full list of members (2 pages) |
15 September 2005 | Particulars of mortgage/charge (6 pages) |
15 September 2005 | Particulars of mortgage/charge (6 pages) |
24 June 2005 | New director appointed (2 pages) |
24 June 2005 | Director resigned (1 page) |
24 June 2005 | Secretary resigned (1 page) |
24 June 2005 | New secretary appointed (2 pages) |
24 June 2005 | Secretary resigned (1 page) |
24 June 2005 | New director appointed (2 pages) |
24 June 2005 | Director resigned (1 page) |
24 June 2005 | Registered office changed on 24/06/05 from: 14-18 city road cardiff CF24 3DL (1 page) |
24 June 2005 | Registered office changed on 24/06/05 from: 14-18 city road cardiff CF24 3DL (1 page) |
24 June 2005 | New secretary appointed (2 pages) |
7 June 2005 | Incorporation (12 pages) |
7 June 2005 | Incorporation (12 pages) |