Urmston
Manchester
M41 0TA
Secretary Name | Chamathka Nanayakkara |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 177a Broadway Manchester Lancashire M41 7NW |
Director Name | UKF Nominees Limited (Corporation) |
---|---|
Date of Birth | March 2003 (Born 21 years ago) |
Status | Resigned |
Appointed | 13 July 2005(same day as company formation) |
Correspondence Address | The Spire Leeds Road Lightcliffe Halifax West Yorkshire HX3 8NU |
Secretary Name | UKF Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2005(same day as company formation) |
Correspondence Address | The Spire Leeds Road Lightcliffe Halifax West Yorkshire HX3 8NU |
Registered Address | 138 Lostock Road Urmston Manchester M41 0TA |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Davyhulme East |
Built Up Area | Greater Manchester |
50 at £1 | Charitha Nanayakkara 50.00% Ordinary |
---|---|
25 at £1 | Chamathka Nanayakkara 25.00% Ordinary |
25 at £1 | Indrani Nanayakkara 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,590 |
Cash | £19,393 |
Current Liabilities | £7,829 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 March 2015 | Application to strike the company off the register (3 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
11 August 2014 | Registered office address changed from 177 Broadway Urmston Manchester M41 7NW to 138 Lostock Road Urmston Manchester M41 0TA on 11 August 2014 (1 page) |
11 August 2014 | Director's details changed for Indrani Nanayakkara on 1 May 2014 (2 pages) |
11 August 2014 | Director's details changed for Indrani Nanayakkara on 1 May 2014 (2 pages) |
11 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
12 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
1 August 2013 | Termination of appointment of Chamathka Nanayakkara as a secretary (1 page) |
1 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
11 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
16 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (4 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
25 August 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (4 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
30 July 2010 | Director's details changed for Indrani Nanayakkara on 13 July 2010 (2 pages) |
30 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (4 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
23 July 2009 | Return made up to 13/07/09; full list of members (3 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
4 August 2008 | Return made up to 13/07/08; full list of members (3 pages) |
2 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
28 August 2007 | Return made up to 13/07/07; full list of members (2 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
31 July 2006 | Return made up to 13/07/06; full list of members (3 pages) |
10 October 2005 | Director's particulars changed (1 page) |
10 October 2005 | Registered office changed on 10/10/05 from: c/o aims accountants jubilee school bury old road manchester greater manchester M7 4QY (1 page) |
10 October 2005 | Secretary's particulars changed (1 page) |
3 August 2005 | New secretary appointed (2 pages) |
3 August 2005 | New director appointed (2 pages) |
29 July 2005 | Company name changed daveyhulme convenience store lim ited\certificate issued on 29/07/05 (2 pages) |
23 July 2005 | Director resigned (1 page) |
23 July 2005 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
23 July 2005 | Secretary resigned (1 page) |
13 July 2005 | Incorporation (18 pages) |