Miles Platting
Manchester
M40 7AB
Secretary Name | Deborah Ann Lawton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 July 2005(3 days after company formation) |
Appointment Duration | 7 years, 3 months (closed 16 October 2012) |
Role | Secretary |
Correspondence Address | 152 Brookhill Street Manchester Lancashire M40 7AB |
Director Name | Debra Lawton |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 March 2006(8 months, 1 week after company formation) |
Appointment Duration | 6 years, 7 months (closed 16 October 2012) |
Role | Manager |
Correspondence Address | 5 Oakbank Avenue Blakeley Lancashire M9 4EX |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 5 Oak Bank Avenue Blakeley Manchester Lancashire M9 4EX |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Harpurhey |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £16,518 |
Cash | £19,763 |
Current Liabilities | £23,804 |
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
16 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
3 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2011 | Compulsory strike-off action has been suspended (1 page) |
23 December 2011 | Compulsory strike-off action has been suspended (1 page) |
20 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2010 | Compulsory strike-off action has been suspended (1 page) |
21 December 2010 | Compulsory strike-off action has been suspended (1 page) |
23 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2009 | Compulsory strike-off action has been suspended (1 page) |
14 November 2009 | Compulsory strike-off action has been suspended (1 page) |
27 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
6 February 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
12 August 2008 | Return made up to 01/07/07; full list of members (7 pages) |
12 August 2008 | Return made up to 01/07/07; full list of members (7 pages) |
26 February 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
26 February 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
11 April 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
11 April 2007 | Accounting reference date shortened from 31/07/06 to 30/06/06 (1 page) |
11 April 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
11 April 2007 | Accounting reference date shortened from 31/07/06 to 30/06/06 (1 page) |
16 March 2007 | New director appointed (1 page) |
16 March 2007 | Registered office changed on 16/03/07 from: 152 brookhill street miles platting manchester lancashire M40 7AB (1 page) |
16 March 2007 | New director appointed (1 page) |
16 March 2007 | Registered office changed on 16/03/07 from: 152 brookhill street miles platting manchester lancashire M40 7AB (1 page) |
11 July 2006 | Return made up to 01/07/06; full list of members (6 pages) |
11 July 2006 | Return made up to 01/07/06; full list of members (6 pages) |
29 July 2005 | New secretary appointed (2 pages) |
29 July 2005 | New secretary appointed (2 pages) |
15 July 2005 | Registered office changed on 15/07/05 from: 23 whitebeam court salford M6 5EU (1 page) |
15 July 2005 | Registered office changed on 15/07/05 from: 23 whitebeam court salford M6 5EU (1 page) |
12 July 2005 | Registered office changed on 12/07/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
12 July 2005 | Secretary resigned (1 page) |
12 July 2005 | Director resigned (1 page) |
12 July 2005 | Registered office changed on 12/07/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
12 July 2005 | Director resigned (1 page) |
12 July 2005 | Secretary resigned (1 page) |
1 July 2005 | Incorporation (6 pages) |
1 July 2005 | Incorporation (6 pages) |