335 Styal Road
Manchester
M22 5LW
Secretary Name | Mr Stuart Alexander Law |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Assetz House Manchester Green 335 Styal Road Manchester M22 5LW |
Director Name | Mrs Louise Veronica Law |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Griffin Court 201 Chapel Street Manchester M3 5EQ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Assetz House Manchester Green 335 Styal Road Manchester M22 5LW |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Louise Veronica Law 50.00% Ordinary |
---|---|
1 at £1 | Stuart Alexander Law 50.00% Ordinary |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
6 October 2005 | Delivered on: 22 October 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The offices fronting newby road industrial estate newby road hazel grove. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|
18 September 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
---|---|
31 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
1 September 2016 | Confirmation statement made on 26 July 2016 with updates (6 pages) |
20 May 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
12 May 2016 | Registered office address changed from Griffin Court 201 Chapel Street Manchester M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 12 May 2016 (1 page) |
25 February 2016 | Termination of appointment of Louise Veronica Law as a director on 25 February 2016 (1 page) |
21 October 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
24 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
29 September 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
22 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
20 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
12 September 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
27 September 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
26 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (3 pages) |
10 March 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
21 September 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (4 pages) |
20 September 2010 | Secretary's details changed for Mr Stuart Alexander Law on 26 July 2010 (1 page) |
20 September 2010 | Director's details changed for Louise Veronica Law on 26 July 2010 (2 pages) |
20 September 2010 | Director's details changed for Mr Stuart Alexander Law on 26 July 2010 (2 pages) |
10 August 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
19 August 2009 | Return made up to 26/07/09; full list of members (4 pages) |
21 July 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
22 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
7 October 2008 | Return made up to 26/07/08; full list of members (4 pages) |
25 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
25 September 2007 | Return made up to 26/07/07; full list of members (2 pages) |
2 November 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
31 July 2006 | Registered office changed on 31/07/06 from: griffin court 201 chapel street salford M3 5EQ (1 page) |
31 July 2006 | Return made up to 26/07/06; full list of members (3 pages) |
22 October 2005 | Particulars of mortgage/charge (3 pages) |
31 August 2005 | Accounting reference date shortened from 31/07/06 to 31/12/05 (1 page) |
18 August 2005 | Ad 29/07/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 July 2005 | Secretary resigned (1 page) |
26 July 2005 | Incorporation (17 pages) |