Douglas
Isle Of Man
IM2 7DQ
Secretary Name | Mr Paul Bell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 2008(2 years, 8 months after company formation) |
Appointment Duration | 13 years, 12 months (closed 26 July 2022) |
Role | Accountant |
Country of Residence | Isle Of Man |
Correspondence Address | 41 Hailwood Avenue Douglas Isle Of Man IM2 7DQ |
Secretary Name | Caroline Elizabeth Bannan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2006(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 August 2008) |
Role | Co Secretary |
Correspondence Address | 10 The Edge Clowes Street Manchester M3 5NB |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Director Name | Oakdale Consortium Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2006(2 months, 1 week after company formation) |
Appointment Duration | 1 month, 1 week (resigned 02 March 2006) |
Correspondence Address | 116 Imperial Court Exchange Street East Liverpool L2 3AB |
Secretary Name | Oakdale Resources Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2006(2 months, 1 week after company formation) |
Appointment Duration | 1 month, 1 week (resigned 02 March 2006) |
Correspondence Address | 116 Imperial Court Exchange Street East Liverpool L2 3AB |
Registered Address | 10 The Edge Clowes Street Manchester M3 5NB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
2 at £1 | Paul Bell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £125,138 |
Latest Accounts | 30 November 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
24 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
---|---|
30 August 2017 | Accounts for a dormant company made up to 30 November 2016 (4 pages) |
14 November 2016 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
31 July 2016 | Micro company accounts made up to 30 November 2015 (2 pages) |
21 November 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
16 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
11 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
1 September 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
27 November 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
25 July 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
14 November 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (4 pages) |
2 November 2012 | Total exemption small company accounts made up to 30 November 2011 (3 pages) |
28 November 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (4 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 November 2010 (3 pages) |
15 November 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Total exemption small company accounts made up to 30 November 2009 (3 pages) |
13 July 2010 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
13 July 2010 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
13 July 2010 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
28 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
25 November 2009 | Annual return made up to 11 November 2009 with a full list of shareholders (4 pages) |
24 October 2009 | Registered office address changed from 60 Cannon Street London Ec4N on 24 October 2009 (1 page) |
23 September 2009 | Compulsory strike-off action has been suspended (1 page) |
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2009 | Secretary's change of particulars / paul bell / 02/04/2009 (2 pages) |
6 April 2009 | Director's change of particulars / paul bell / 02/04/2009 (1 page) |
26 November 2008 | Return made up to 11/11/08; full list of members (3 pages) |
15 October 2008 | Secretary appointed paul bell (1 page) |
15 October 2008 | Appointment terminated secretary caroline bannan (1 page) |
22 November 2007 | Return made up to 11/11/07; full list of members (2 pages) |
31 July 2007 | Registered office changed on 31/07/07 from: 78 cannon street london EC4N 6NQ (1 page) |
28 November 2006 | Secretary's particulars changed (1 page) |
28 November 2006 | Return made up to 11/11/06; full list of members (2 pages) |
5 July 2006 | Registered office changed on 05/07/06 from: suite 116 imperial court liverpool L2 3AB (1 page) |
7 March 2006 | Secretary resigned (1 page) |
7 March 2006 | New secretary appointed (2 pages) |
7 March 2006 | Director resigned (1 page) |
7 March 2006 | New director appointed (2 pages) |
7 February 2006 | Registered office changed on 07/02/06 from: the homestead sunbridge hill cuxton rochester kent NE2 1LF (1 page) |
7 February 2006 | New secretary appointed (1 page) |
7 February 2006 | New director appointed (1 page) |
27 January 2006 | Registered office changed on 27/01/06 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
27 January 2006 | Secretary resigned (1 page) |
27 January 2006 | Director resigned (1 page) |
11 November 2005 | Incorporation (6 pages) |