Didsbury
Manchester
Lancashire
M20 6EQ
Secretary Name | Eileen Frances Brotherton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 74 Church Street Old Glossop Derbyshire SK13 7RN |
Registered Address | 2 Pendlebury Road Gatley Cheadle Cheshire SK8 4BH |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle and Gatley |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£34,254 |
Cash | £19,115 |
Current Liabilities | £124,108 |
Latest Accounts | 30 September 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
9 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
18 April 2011 | Application to strike the company off the register (3 pages) |
18 April 2011 | Application to strike the company off the register (3 pages) |
17 November 2010 | Annual return made up to 27 September 2010 with a full list of shareholders Statement of capital on 2010-11-17
|
17 November 2010 | Annual return made up to 27 September 2010 with a full list of shareholders Statement of capital on 2010-11-17
|
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
15 December 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (3 pages) |
15 December 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (3 pages) |
22 June 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
22 June 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
18 June 2009 | Appointment terminated secretary eileen brotherton (1 page) |
18 June 2009 | Appointment Terminated Secretary eileen brotherton (1 page) |
24 October 2008 | Return made up to 27/09/08; full list of members (3 pages) |
24 October 2008 | Return made up to 27/09/08; full list of members (3 pages) |
12 June 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
12 June 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
16 November 2007 | Secretary's particulars changed (1 page) |
16 November 2007 | Secretary's particulars changed (1 page) |
15 November 2007 | Return made up to 27/09/07; full list of members (2 pages) |
15 November 2007 | Return made up to 27/09/07; full list of members (2 pages) |
3 August 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
3 August 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
28 March 2007 | Registered office changed on 28/03/07 from: spring court, spring road hale altrincham WA14 2UQ (1 page) |
28 March 2007 | Registered office changed on 28/03/07 from: spring court, spring road hale altrincham WA14 2UQ (1 page) |
27 November 2006 | Return made up to 27/09/06; full list of members (6 pages) |
27 November 2006 | Return made up to 27/09/06; full list of members (6 pages) |
17 November 2005 | Secretary's particulars changed (1 page) |
17 November 2005 | Secretary's particulars changed (1 page) |
27 September 2005 | Incorporation (17 pages) |
27 September 2005 | Incorporation (17 pages) |