Droylsden
Manchester
Lancashire
M43 6QD
Secretary Name | Helene Branagan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 August 2007(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 15 July 2014) |
Role | Administration |
Correspondence Address | 111 Manor Road Droylsden Lancashire M43 6QD |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Paystream Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 2005(same day as company formation) |
Correspondence Address | Mansion House Manchester Road Altrincham Cheshire WA14 4RW |
Telephone | 08704997711 |
---|---|
Telephone region | Unknown |
Registered Address | Mansion House Manchester Road Altrincham Cheshire WA14 4RW |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | Over 2,000 other UK companies use this postal address |
1 at 1 | Ms Helene Branagan 50.00% Ordinary |
---|---|
1 at 1 | Paul Jospeh Branagan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£674 |
Cash | £386 |
Current Liabilities | £3,403 |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 September 2013 | Compulsory strike-off action has been suspended (1 page) |
18 September 2013 | Compulsory strike-off action has been suspended (1 page) |
25 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2011 | Compulsory strike-off action has been suspended (1 page) |
12 May 2011 | Compulsory strike-off action has been suspended (1 page) |
22 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2009 | Annual return made up to 18 November 2009 with a full list of shareholders Statement of capital on 2009-12-01
|
1 December 2009 | Annual return made up to 18 November 2009 with a full list of shareholders Statement of capital on 2009-12-01
|
5 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
5 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 November 2008 | Return made up to 18/11/08; full list of members (3 pages) |
18 November 2008 | Return made up to 18/11/08; full list of members (3 pages) |
17 December 2007 | Return made up to 18/11/07; full list of members (3 pages) |
17 December 2007 | Return made up to 18/11/07; full list of members (3 pages) |
23 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 August 2007 | New secretary appointed (2 pages) |
10 August 2007 | New secretary appointed (2 pages) |
5 August 2007 | Secretary resigned (1 page) |
5 August 2007 | Secretary resigned (1 page) |
23 November 2006 | Return made up to 18/11/06; full list of members (3 pages) |
23 November 2006 | Return made up to 18/11/06; full list of members (3 pages) |
13 October 2006 | Secretary's particulars changed (1 page) |
13 October 2006 | Secretary's particulars changed (1 page) |
21 June 2006 | Registered office changed on 21/06/06 from: 4 ambassador place, stockport road, altrincham cheshire WA15 8DB (1 page) |
21 June 2006 | Registered office changed on 21/06/06 from: 4 ambassador place, stockport road, altrincham cheshire WA15 8DB (1 page) |
3 March 2006 | New director appointed (1 page) |
3 March 2006 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
3 March 2006 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
3 March 2006 | New director appointed (1 page) |
23 November 2005 | Director resigned (1 page) |
23 November 2005 | Director resigned (1 page) |
18 November 2005 | Incorporation (9 pages) |
18 November 2005 | Incorporation (9 pages) |