Manchester
M19 3WQ
Secretary Name | Margaret Alison Elspeth Walter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 2005(3 days after company formation) |
Appointment Duration | 6 years, 7 months (closed 12 June 2012) |
Role | Company Director |
Correspondence Address | 17 Tenement Lane Bramhall Stockport Cheshire SK7 3JY |
Director Name | Contractor (UK) Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2005(same day as company formation) |
Correspondence Address | 1 Northumberland Avenue Trafalgar Square London WC2N 5BW |
Secretary Name | Contractor (UK) Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2005(same day as company formation) |
Correspondence Address | 1 Northumberland Avenue Trafalgar Square London WC2N 5BW |
Registered Address | 17 Tenement Lane, Bramhall Stockport Cheshire SK7 3JY |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Bramhall North |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £1,159 |
Cash | £669 |
Current Liabilities | £14 |
Latest Accounts | 31 October 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
12 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2011 | Previous accounting period extended from 31 October 2010 to 30 April 2011 (1 page) |
29 July 2011 | Previous accounting period extended from 31 October 2010 to 30 April 2011 (1 page) |
25 January 2011 | Annual return made up to 28 October 2010 with a full list of shareholders Statement of capital on 2011-01-25
|
25 January 2011 | Annual return made up to 28 October 2010 with a full list of shareholders Statement of capital on 2011-01-25
|
23 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
23 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
12 November 2009 | Director's details changed for Robert Conan Edward Walter on 12 November 2009 (2 pages) |
12 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (4 pages) |
12 November 2009 | Director's details changed for Robert Conan Edward Walter on 12 November 2009 (2 pages) |
12 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (4 pages) |
23 July 2009 | Total exemption full accounts made up to 31 October 2008 (8 pages) |
23 July 2009 | Total exemption full accounts made up to 31 October 2008 (8 pages) |
18 December 2008 | Return made up to 28/10/08; full list of members (3 pages) |
18 December 2008 | Return made up to 28/10/08; full list of members (3 pages) |
29 October 2008 | Director's change of particulars / robert walter / 28/10/2008 (1 page) |
29 October 2008 | Director's Change of Particulars / robert walter / 28/10/2008 / HouseName/Number was: , now: 29; Street was: flat 12, parkside, 193 hart road, now: stanhope street; Area was: fallowfield, now: ; Post Code was: M14 5BA, now: M19 3WQ; Country was: , now: united kingdom (1 page) |
13 May 2008 | Total exemption full accounts made up to 31 October 2007 (12 pages) |
13 May 2008 | Total exemption full accounts made up to 31 October 2007 (12 pages) |
1 November 2007 | Return made up to 28/10/07; full list of members (2 pages) |
1 November 2007 | Director's particulars changed (1 page) |
1 November 2007 | Director's particulars changed (1 page) |
1 November 2007 | Return made up to 28/10/07; full list of members (2 pages) |
29 July 2007 | Total exemption full accounts made up to 31 October 2006 (8 pages) |
29 July 2007 | Total exemption full accounts made up to 31 October 2006 (8 pages) |
29 July 2007 | Resolutions
|
29 July 2007 | Resolutions
|
14 December 2006 | Return made up to 28/10/06; full list of members (2 pages) |
14 December 2006 | Return made up to 28/10/06; full list of members (2 pages) |
1 November 2005 | New director appointed (1 page) |
1 November 2005 | New director appointed (1 page) |
31 October 2005 | Secretary resigned (1 page) |
31 October 2005 | Director resigned (1 page) |
31 October 2005 | New secretary appointed (1 page) |
31 October 2005 | Secretary resigned (1 page) |
31 October 2005 | Director resigned (1 page) |
31 October 2005 | New secretary appointed (1 page) |
28 October 2005 | Incorporation (13 pages) |
28 October 2005 | Incorporation (13 pages) |