Prestbury
Macclesfield
Cheshire
SK10 4HP
Secretary Name | Mrs Valerie Duffy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 June 2005(same day as company formation) |
Role | Co Director |
Country of Residence | GB |
Correspondence Address | Denholm New Road Prestbury Macclesfield Cheshire SK10 4HP |
Director Name | Md Mahbubur Rahman |
---|---|
Date of Birth | September 1965 (Born 57 years ago) |
Nationality | Bangladesh |
Status | Resigned |
Appointed | 09 December 2005(6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 November 2009) |
Role | Company Director |
Correspondence Address | 30/2 Darus Salam Road 2-C/1-B Mirdur 1 Dhaka Foreign |
Director Name | Garry Gerrard Moore |
---|---|
Date of Birth | February 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2005(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 2007) |
Role | Company Director |
Correspondence Address | 16 Menock Road Glasgow Lanarkshire G44 5UR Scotland |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Uhy Hacker Young St James Building 79 Oxford Street, Manchester Greater Manchester M1 6HT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Md Mahbubur Rahman 33.33% Ordinary |
---|---|
1 at £1 | Roger Francis Duffy 33.33% Ordinary |
1 at £1 | Valerie Duffy 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£33,003 |
Current Liabilities | £33,003 |
Latest Accounts | 30 November 2010 (12 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
3 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2012 | Voluntary strike-off action has been suspended (1 page) |
10 November 2012 | Voluntary strike-off action has been suspended (1 page) |
18 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
18 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
5 September 2012 | Application to strike the company off the register (3 pages) |
5 September 2012 | Application to strike the company off the register (3 pages) |
30 August 2012 | Director's details changed for Roger Francis Duffy on 19 July 2012 (2 pages) |
30 August 2012 | Secretary's details changed for Mrs Valerie Duffy on 19 July 2012 (2 pages) |
30 August 2012 | Director's details changed for Roger Francis Duffy on 19 July 2012 (2 pages) |
30 August 2012 | Secretary's details changed for Mrs Valerie Duffy on 19 July 2012 (2 pages) |
23 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders Statement of capital on 2012-07-23
|
23 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders Statement of capital on 2012-07-23
|
11 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
11 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
21 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
30 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Director's details changed for Roger Francis Duffy on 8 June 2010 (2 pages) |
30 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Director's details changed for Roger Francis Duffy on 8 June 2010 (2 pages) |
30 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Director's details changed for Roger Francis Duffy on 8 June 2010 (2 pages) |
26 May 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
26 May 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
28 April 2010 | Termination of appointment of Md Rahman as a director (2 pages) |
28 April 2010 | Termination of appointment of Md Rahman as a director (2 pages) |
29 June 2009 | Return made up to 08/06/09; full list of members (4 pages) |
29 June 2009 | Return made up to 08/06/09; full list of members (4 pages) |
9 February 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
9 February 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
7 November 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
7 November 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
15 October 2008 | Appointment terminated director garry moore (1 page) |
15 October 2008 | Appointment Terminated Director garry moore (1 page) |
26 June 2008 | Return made up to 08/06/08; full list of members (4 pages) |
26 June 2008 | Return made up to 08/06/08; full list of members (4 pages) |
12 October 2007 | Director's particulars changed (1 page) |
12 October 2007 | Secretary's particulars changed (1 page) |
12 October 2007 | Director's particulars changed (1 page) |
12 October 2007 | Secretary's particulars changed (1 page) |
31 July 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
31 July 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
5 July 2007 | Return made up to 08/06/07; full list of members (7 pages) |
5 July 2007 | Return made up to 08/06/07; full list of members (7 pages) |
16 May 2007 | Ad 01/07/06--------- £ si [email protected]=2 £ ic 1/3 (2 pages) |
16 May 2007 | Ad 01/07/06--------- £ si [email protected]=2 £ ic 1/3 (2 pages) |
21 December 2006 | Accounting reference date extended from 30/06/06 to 30/11/06 (1 page) |
21 December 2006 | Accounting reference date extended from 30/06/06 to 30/11/06 (1 page) |
14 September 2006 | Return made up to 08/06/06; full list of members (8 pages) |
14 September 2006 | New director appointed (2 pages) |
14 September 2006 | Return made up to 08/06/06; full list of members (8 pages) |
14 September 2006 | New director appointed (2 pages) |
21 July 2006 | Particulars of mortgage/charge (3 pages) |
21 July 2006 | Particulars of mortgage/charge (3 pages) |
21 July 2006 | Particulars of mortgage/charge (3 pages) |
21 July 2006 | Particulars of mortgage/charge (3 pages) |
22 December 2005 | New director appointed (1 page) |
22 December 2005 | New director appointed (1 page) |
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | New secretary appointed (2 pages) |
16 June 2005 | Secretary resigned (1 page) |
16 June 2005 | Director resigned (1 page) |
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | New secretary appointed (2 pages) |
16 June 2005 | Secretary resigned (1 page) |
16 June 2005 | Director resigned (1 page) |
8 June 2005 | Incorporation (20 pages) |
8 June 2005 | Incorporation (20 pages) |