Manchester
Lancashire
M41 9BU
Director Name | Mr Steven James Goodwin |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Langley Close Urmston Manchester M41 0YH |
Director Name | Matthew Laurie Moulson |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Widgeon Road Broadheath Altrincham Cheshire WA14 5NP |
Secretary Name | Daniel Steven Le-Cheminant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2005(same day as company formation) |
Role | Police Officer |
Correspondence Address | 8 Worcester Avenue Manchester M23 9RN |
Website | phase1computers.com |
---|---|
Telephone | 0161 7489777 |
Telephone region | Manchester |
Registered Address | 14 Church Road Urmston Manchester M41 9BU |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Urmston |
Built Up Area | Greater Manchester |
100 at £1 | Adrian Abbot 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£41,358 |
Cash | £4,013 |
Current Liabilities | £80,835 |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
22 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
30 May 2017 | Application to strike the company off the register (3 pages) |
30 May 2017 | Application to strike the company off the register (3 pages) |
29 September 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
29 September 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
13 May 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
13 May 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
22 September 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
6 February 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
6 February 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
24 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
29 August 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
27 February 2014 | Termination of appointment of Steven Goodwin as a director (1 page) |
27 February 2014 | Appointment of Mr Adrian Abbot as a director (2 pages) |
27 February 2014 | Appointment of Mr Adrian Abbot as a director (2 pages) |
27 February 2014 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
27 February 2014 | Termination of appointment of Steven Goodwin as a director (1 page) |
27 February 2014 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
24 September 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2012 | Annual return made up to 19 September 2012 (3 pages) |
24 September 2012 | Annual return made up to 19 September 2012 (3 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
19 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (3 pages) |
19 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (3 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
20 October 2010 | Termination of appointment of Daniel Le-Cheminant as a secretary (1 page) |
20 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (3 pages) |
20 October 2010 | Director's details changed for Steven James Goodwin on 1 September 2010 (2 pages) |
20 October 2010 | Termination of appointment of Daniel Le-Cheminant as a secretary (1 page) |
20 October 2010 | Director's details changed for Steven James Goodwin on 1 September 2010 (2 pages) |
20 October 2010 | Director's details changed for Steven James Goodwin on 1 September 2010 (2 pages) |
20 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (3 pages) |
16 February 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
16 February 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
14 November 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (4 pages) |
14 November 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (4 pages) |
13 January 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
13 January 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
19 November 2008 | Return made up to 19/09/08; full list of members (3 pages) |
19 November 2008 | Return made up to 19/09/08; full list of members (3 pages) |
29 July 2008 | Return made up to 19/09/07; full list of members (3 pages) |
29 July 2008 | Secretary's change of particulars / daniel le-cheminant / 01/06/2007 (2 pages) |
29 July 2008 | Secretary's change of particulars / daniel le-cheminant / 01/06/2007 (2 pages) |
29 July 2008 | Return made up to 19/09/07; full list of members (3 pages) |
28 July 2008 | Appointment terminated director matthew moulson (1 page) |
28 July 2008 | Appointment terminated director matthew moulson (1 page) |
12 May 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
12 May 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
10 April 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
10 April 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
10 October 2006 | Return made up to 19/09/06; full list of members (3 pages) |
10 October 2006 | Return made up to 19/09/06; full list of members (3 pages) |
22 February 2006 | Registered office changed on 22/02/06 from: 2 langley close urmston manchester M410YH (1 page) |
22 February 2006 | Registered office changed on 22/02/06 from: 2 langley close urmston manchester M410YH (1 page) |
19 September 2005 | Incorporation (19 pages) |
19 September 2005 | Incorporation (19 pages) |