Manchester
M4 7LQ
Secretary Name | Maxine Bainton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 269 Blackburn Road Egerton Bolton Lancashire BL7 9SN |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2005(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2005(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Registered Address | Flat 46 Islington Wharf 151 Great Ancoats Street Manchester M4 6DH |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Bradford |
Built Up Area | Greater Manchester |
1 at £1 | Stephen Bainton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,536 |
Cash | £506 |
Current Liabilities | £9,971 |
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 July |
5 December 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2017 | Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page) |
1 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2016 | Confirmation statement made on 6 July 2016 with updates (7 pages) |
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
19 January 2016 | Registered office address changed from 39 Advent Way Manchester M4 7LQ to Flat 46 Islington Wharf 151 Great Ancoats Street Manchester M4 6DH on 19 January 2016 (1 page) |
4 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
23 January 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
17 November 2014 | Director's details changed for Stephen Bainton on 10 November 2014 (2 pages) |
17 November 2014 | Registered office address changed from Apartment 5 Nq4 Central 47 Bengal Street Manchester M4 6BB to 39 Advent Way Manchester M4 7LQ on 17 November 2014 (1 page) |
8 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 November 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
4 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2014 | Registered office address changed from 269 Blackburn Road Egerton Bolton Lancashire BL7 9SN on 24 April 2014 (1 page) |
23 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
25 September 2013 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
5 October 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
26 August 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
26 August 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
3 December 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
14 October 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
14 October 2010 | Director's details changed for Stephen Bainton on 30 November 2009 (2 pages) |
14 October 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
24 January 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
6 October 2009 | Annual return made up to 6 July 2009 with a full list of shareholders (3 pages) |
6 October 2009 | Annual return made up to 6 July 2009 with a full list of shareholders (3 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
1 December 2008 | Return made up to 06/07/08; full list of members (3 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
31 August 2007 | Return made up to 06/07/07; full list of members (2 pages) |
18 January 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
9 October 2006 | Return made up to 06/07/06; full list of members (2 pages) |
17 August 2005 | New director appointed (1 page) |
17 August 2005 | Registered office changed on 17/08/05 from: 379 stitch-mi-lane, harwood bolton lancashire BL2 3PR (1 page) |
17 August 2005 | New secretary appointed (1 page) |
14 July 2005 | Director resigned (1 page) |
14 July 2005 | Secretary resigned (1 page) |
6 July 2005 | Incorporation (12 pages) |