Sale
M33 7LQ
Secretary Name | Jean Richard Vincent Shannon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 October 2006(10 months, 2 weeks after company formation) |
Appointment Duration | 7 years (closed 15 October 2013) |
Role | Co Director |
Correspondence Address | 55 Wyverne Road Chorlton Manchester Lancashire M21 0ZW |
Secretary Name | Greta Shannon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 2005(same day as company formation) |
Role | Co Secretary |
Correspondence Address | 50 Kenilworth Road Sale Cheshire M33 5DB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Carlyle House 107 Wellington Road South Stockport Cheshire SK1 3TL |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
999 at £1 | Paul Patrick David Shannon 99.90% Ordinary |
---|---|
1 at £1 | Sean Richard Vincent Shannon 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,205 |
Cash | £4,399 |
Current Liabilities | £2,473 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
15 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 October 2013 | Final Gazette dissolved via voluntary 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 | Voluntary strike-off action has been suspended (1 page) |
25 December 2012 | Voluntary strike-off action has been suspended (1 page) |
6 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
6 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
25 October 2012 | Application to strike the company off the register (3 pages) |
25 October 2012 | Application to strike the company off the register (3 pages) |
23 November 2011 | Annual return made up to 18 November 2011 with a full list of shareholders Statement of capital on 2011-11-23
|
23 November 2011 | Annual return made up to 18 November 2011 with a full list of shareholders Statement of capital on 2011-11-23
|
16 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
19 November 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (4 pages) |
19 November 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (4 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
6 January 2010 | Annual return made up to 18 November 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Annual return made up to 18 November 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for Paul Patrick David Shannon on 23 November 2009 (2 pages) |
5 January 2010 | Register inspection address has been changed (1 page) |
5 January 2010 | Registered office address changed from Carlyle House 107 Wellington Road South Stockport Cheshire SK1 3TL on 5 January 2010 (1 page) |
5 January 2010 | Registered office address changed from Carlyle House 107 Wellington Road South Stockport Cheshire SK1 3TL on 5 January 2010 (1 page) |
5 January 2010 | Registered office address changed from Carlyle House 107 Wellington Road South Stockport Cheshire SK1 3TL on 5 January 2010 (1 page) |
5 January 2010 | Register inspection address has been changed (1 page) |
5 January 2010 | Director's details changed for Paul Patrick David Shannon on 23 November 2009 (2 pages) |
30 November 2009 | Registered office address changed from 15 Edge Lane Stretford Manchester M32 8HN on 30 November 2009 (1 page) |
30 November 2009 | Registered office address changed from 15 Edge Lane Stretford Manchester M32 8HN on 30 November 2009 (1 page) |
4 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
28 January 2009 | Return made up to 18/11/08; full list of members (3 pages) |
28 January 2009 | Return made up to 18/11/08; full list of members (3 pages) |
24 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
24 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
29 March 2008 | Return made up to 18/11/07; no change of members (6 pages) |
29 March 2008 | Return made up to 18/11/07; no change of members (6 pages) |
5 December 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
5 December 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
13 February 2007 | Return made up to 18/11/06; full list of members (6 pages) |
13 February 2007 | Return made up to 18/11/06; full list of members (6 pages) |
18 January 2007 | Secretary resigned (1 page) |
18 January 2007 | New secretary appointed (2 pages) |
18 January 2007 | New secretary appointed (2 pages) |
18 January 2007 | Secretary resigned (1 page) |
19 December 2005 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
19 December 2005 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
1 December 2005 | Director resigned (1 page) |
1 December 2005 | Secretary resigned (1 page) |
1 December 2005 | New director appointed (2 pages) |
1 December 2005 | New secretary appointed (2 pages) |
1 December 2005 | Secretary resigned (1 page) |
1 December 2005 | New secretary appointed (2 pages) |
1 December 2005 | New director appointed (2 pages) |
1 December 2005 | Director resigned (1 page) |
18 November 2005 | Incorporation (18 pages) |
18 November 2005 | Incorporation (18 pages) |