Salford
Greater Manchester
M6 6GD
Director Name | Ms Janice Marie Turner |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 February 2013(7 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week (closed 02 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Griffin Court, 201 Chapel Street Salford Manchester M3 5EQ |
Director Name | Mr Stephen Christopher Hailes |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Kirklands Brooklands Sale Cheshire M33 3SG |
Registered Address | Griffin Court, 201 Chapel Street Salford Manchester M3 5EQ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
25 at £1 | Gerald Martin Williams 25.00% Ordinary |
---|---|
25 at £1 | Mrs Janice Marie Turner 25.00% Ordinary |
25 at £1 | Stephen Christopher Hailes 25.00% Ordinary |
25 at £1 | Stephen Slater 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£61,744 |
Current Liabilities | £64,442 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2013 | Application to strike the company off the register (3 pages) |
8 March 2013 | Application to strike the company off the register (3 pages) |
19 February 2013 | Termination of appointment of Stephen Christopher Hailes as a director on 19 February 2013 (1 page) |
19 February 2013 | Appointment of Ms Janice Marie Turner as a director (2 pages) |
19 February 2013 | Termination of appointment of Stephen Hailes as a director (1 page) |
19 February 2013 | Appointment of Ms Janice Marie Turner as a director on 19 February 2013 (2 pages) |
9 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 January 2012 | Annual return made up to 30 November 2011 with a full list of shareholders Statement of capital on 2012-01-27
|
27 January 2012 | Annual return made up to 30 November 2011 with a full list of shareholders Statement of capital on 2012-01-27
|
7 September 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
18 January 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
18 January 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (4 pages) |
10 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Director's details changed for Stephen Christopher Hailes on 1 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Stephen Christopher Hailes on 1 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Stephen Christopher Hailes on 1 December 2009 (2 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
22 January 2009 | Return made up to 30/11/08; full list of members (4 pages) |
22 January 2009 | Return made up to 30/11/08; full list of members (4 pages) |
21 February 2008 | Return made up to 30/11/07; full list of members; amend (6 pages) |
21 February 2008 | Return made up to 30/11/07; full list of members; amend (6 pages) |
17 December 2007 | Return made up to 30/11/07; full list of members (6 pages) |
17 December 2007 | Return made up to 30/11/07; full list of members (6 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
15 August 2007 | £ ic 100/75 21/05/07 £ sr 25@1=25 (1 page) |
15 August 2007 | £ ic 100/75 21/05/07 £ sr 25@1=25 (1 page) |
11 March 2007 | Ad 01/11/06-30/11/06 £ si 99@1 (2 pages) |
11 March 2007 | Ad 01/11/06-30/11/06 £ si 99@1 (2 pages) |
26 February 2007 | Resolutions
|
26 February 2007 | Resolutions
|
6 January 2007 | Return made up to 30/11/06; full list of members (6 pages) |
6 January 2007 | Return made up to 30/11/06; full list of members (6 pages) |
23 October 2006 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
23 October 2006 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
30 November 2005 | Incorporation (17 pages) |
30 November 2005 | Incorporation (17 pages) |