Swinton
Lancashire
M27 4AP
Secretary Name | Mr John Michael Riley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 May 2009(3 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 29 December 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Stoneacre Court Swinton Lancashire M27 4AP |
Secretary Name | Mr Peter Bruce Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(3 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 May 2009) |
Role | Company Director |
Correspondence Address | 53 Beech Drive Whalley Lancashire BB7 9RA |
Director Name | DLA Piper UK Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2005(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Director Name | DLA Piper UK Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2005(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Secretary Name | DLA Piper UK Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2005(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Registered Address | Alex House 260-268 Chapel Street Salford Lancashire M3 5JZ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | John Michael Riley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £900 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
29 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 September 2015 | Application to strike the company off the register (3 pages) |
20 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-20
|
20 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-20
|
10 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
17 October 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
5 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
10 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (4 pages) |
10 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (4 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
8 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (4 pages) |
8 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (4 pages) |
10 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
8 October 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (4 pages) |
8 October 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (4 pages) |
13 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
11 September 2009 | Return made up to 07/09/09; full list of members (3 pages) |
26 August 2009 | Registered office changed on 26/08/2009 from c/o creative logistics LTD 1 duncan street salford lancs M5 3SQ (1 page) |
3 July 2009 | Company name changed duncan street holdings LIMITED\certificate issued on 06/07/09 (3 pages) |
5 June 2009 | Secretary appointed mr john michael riley (1 page) |
5 June 2009 | Appointment terminated secretary peter gill (1 page) |
25 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
22 September 2008 | Return made up to 07/09/08; full list of members (3 pages) |
5 October 2007 | Return made up to 07/09/07; full list of members (2 pages) |
13 July 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
12 December 2006 | Return made up to 07/09/06; full list of members
|
12 December 2005 | Registered office changed on 12/12/05 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
9 November 2005 | Resolutions
|
8 November 2005 | Statement of affairs (6 pages) |
8 November 2005 | Memorandum and Articles of Association (11 pages) |
8 November 2005 | Ad 26/10/05--------- £ si 899@1=899 £ ic 1/900 (2 pages) |
13 October 2005 | Director resigned (1 page) |
13 October 2005 | New secretary appointed (1 page) |
13 October 2005 | Secretary resigned;director resigned (1 page) |
13 October 2005 | New director appointed (2 pages) |
6 October 2005 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
30 September 2005 | Company name changed broomco (3886) LIMITED\certificate issued on 30/09/05 (2 pages) |
7 September 2005 | Incorporation (19 pages) |