Middleton
Manchester
M24 6TL
Secretary Name | Lindsey Gardner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 Hazelhurst Drive Middleton Manchester Lancashire M24 6TL |
Registered Address | C/O Wolfendale Transport Cotswold Avenue Chadderton Oldham OL9 8PJ |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Chadderton Central |
Built Up Area | Greater Manchester |
100 at 1 | Andrew Albiston 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,034 |
Cash | £4,055 |
Current Liabilities | £19,576 |
Latest Accounts | 30 November 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
15 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
2 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
25 December 2012 | Compulsory strike-off action has been suspended (1 page) |
25 December 2012 | Compulsory strike-off action has been suspended (1 page) |
13 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
13 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
3 May 2012 | Compulsory strike-off action has been suspended (1 page) |
3 May 2012 | Compulsory strike-off action has been suspended (1 page) |
13 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2011 | Compulsory strike-off action has been suspended (1 page) |
20 July 2011 | Compulsory strike-off action has been suspended (1 page) |
24 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2010 | Annual return made up to 4 November 2009 with a full list of shareholders Statement of capital on 2010-04-19
|
19 April 2010 | Annual return made up to 4 November 2009 with a full list of shareholders Statement of capital on 2010-04-19
|
19 April 2010 | Annual return made up to 4 November 2009 with a full list of shareholders Statement of capital on 2010-04-19
|
13 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2010 | Director's details changed for Andrew Albiston on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Andrew Albiston on 3 February 2010 (2 pages) |
3 February 2010 | Register inspection address has been changed (1 page) |
3 February 2010 | Termination of appointment of Lindsey Gardner as a secretary (1 page) |
3 February 2010 | Termination of appointment of Lindsey Gardner as a secretary (1 page) |
3 February 2010 | Register inspection address has been changed (1 page) |
3 February 2010 | Director's details changed for Andrew Albiston on 3 February 2010 (2 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
24 December 2008 | Return made up to 04/11/08; full list of members (3 pages) |
24 December 2008 | Return made up to 04/11/08; full list of members (3 pages) |
24 December 2008 | Registered office changed on 24/12/2008 from 54 hazelhurst drive middleton manchester M24 6TL (1 page) |
24 December 2008 | Registered office changed on 24/12/2008 from 54 hazelhurst drive middleton manchester M24 6TL (1 page) |
3 June 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
3 June 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
20 November 2007 | Return made up to 04/11/07; full list of members (2 pages) |
20 November 2007 | Registered office changed on 20/11/07 from: 14 latham close bredbury industrial park stockport cheshire SK6 2SD (1 page) |
20 November 2007 | Return made up to 04/11/07; full list of members (2 pages) |
20 November 2007 | Registered office changed on 20/11/07 from: 14 latham close bredbury industrial park stockport cheshire SK6 2SD (1 page) |
16 July 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
16 July 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
6 February 2007 | Return made up to 04/11/06; full list of members (2 pages) |
6 February 2007 | Return made up to 04/11/06; full list of members (2 pages) |
11 January 2007 | Registered office changed on 11/01/07 from: 1-2 universal house 88-94 wentworth street london E1 7SA (1 page) |
11 January 2007 | Registered office changed on 11/01/07 from: 1-2 universal house 88-94 wentworth street london E1 7SA (1 page) |
4 November 2005 | Incorporation (12 pages) |
4 November 2005 | Incorporation (12 pages) |