Middleton
Manchester
Lancashire
M24 1UA
Secretary Name | Marie Slater |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 July 2005(3 weeks, 6 days after company formation) |
Appointment Duration | 8 years, 4 months (closed 26 November 2013) |
Role | Training Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Mossylea Close Middleton Manchester Lancashire M24 1UA |
Director Name | Brenda Slater |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2005(same day as company formation) |
Role | Retired |
Correspondence Address | 53 Evesham Rd, Middleton Manchester Greater Manchester M24 1QL |
Secretary Name | Dianne White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Tandle Hill Rd, Royton Oldham Lancashire Ol10 |
Registered Address | 46 Railway Street Altrincham Cheshire WA14 2RE |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
100 at £0.01 | Brenda Marie 100.00% Ordinary |
---|
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
26 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
15 November 2012 | Compulsory strike-off action has been suspended (1 page) |
15 November 2012 | Compulsory strike-off action has been suspended (1 page) |
23 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2011 | Annual return made up to 28 June 2011 with a full list of shareholders Statement of capital on 2011-09-16
|
16 September 2011 | Annual return made up to 28 June 2011 with a full list of shareholders Statement of capital on 2011-09-16
|
18 July 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
18 July 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
3 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
3 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
1 October 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
1 October 2010 | Director's details changed for Marie Slater on 28 June 2010 (2 pages) |
1 October 2010 | Registered office address changed from 2 Mossylea Close, Middleton Manchester Greater Manchester M24 1UA on 1 October 2010 (1 page) |
1 October 2010 | Registered office address changed from 2 Mossylea Close, Middleton Manchester Greater Manchester M24 1UA on 1 October 2010 (1 page) |
1 October 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
1 October 2010 | Director's details changed for Marie Slater on 28 June 2010 (2 pages) |
1 October 2010 | Registered office address changed from 2 Mossylea Close, Middleton Manchester Greater Manchester M24 1UA on 1 October 2010 (1 page) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
4 December 2009 | Annual return made up to 28 June 2009 with a full list of shareholders (7 pages) |
4 December 2009 | Annual return made up to 28 June 2009 with a full list of shareholders (7 pages) |
3 November 2009 | Director's details changed for Marie Slater on 1 June 2009 (3 pages) |
3 November 2009 | Director's details changed for Marie Slater on 1 June 2009 (3 pages) |
3 November 2009 | Director's details changed for Marie Slater on 1 June 2009 (3 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
1 July 2008 | Return made up to 28/06/08; full list of members (3 pages) |
1 July 2008 | Return made up to 28/06/08; full list of members (3 pages) |
25 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
25 April 2008 | Appointment Terminated Director brenda slater (1 page) |
25 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
25 April 2008 | Appointment terminated director brenda slater (1 page) |
3 October 2007 | Return made up to 28/06/07; full list of members (7 pages) |
3 October 2007 | Return made up to 28/06/07; full list of members (7 pages) |
26 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
26 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
31 July 2006 | Return made up to 28/06/06; full list of members (7 pages) |
31 July 2006 | Return made up to 28/06/06; full list of members (7 pages) |
8 August 2005 | Secretary resigned;director resigned (1 page) |
8 August 2005 | New secretary appointed;new director appointed (2 pages) |
8 August 2005 | Ad 20/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 August 2005 | New secretary appointed;new director appointed (2 pages) |
8 August 2005 | Ad 20/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 August 2005 | Secretary resigned;director resigned (1 page) |
28 June 2005 | Incorporation (15 pages) |
28 June 2005 | Incorporation (15 pages) |