Littleborough
Lancashire
OL15 8LW
Secretary Name | Mrs Zoe Kirby |
---|---|
Status | Closed |
Appointed | 04 July 2012(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 04 April 2017) |
Role | Company Director |
Correspondence Address | 5 Blueberry Business Park Wallhead Road Rochdale Lancashire OL16 5AF |
Director Name | Mrs Sandra Noelle Thompson |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Starring Lane Littleborough Lancashire OL15 8LW |
Secretary Name | Mr William John Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Starring Lane Littleborough Lancashire OL15 8LW |
Website | www.inxpress.com |
---|---|
Email address | [email protected] |
Telephone | 01706 347773 |
Telephone region | Rochdale |
Registered Address | 5 Blueberry Business Park Wallhead Road Rochdale Lancashire OL16 5AF |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Smallbridge and Firgrove |
Built Up Area | Greater Manchester |
1000 at £1 | Mr William John Thompson 100.00% Ordinary |
---|
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
4 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 February 2017 | Voluntary strike-off action has been suspended (1 page) |
9 February 2017 | Voluntary strike-off action has been suspended (1 page) |
17 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2017 | Application to strike the company off the register (3 pages) |
9 January 2017 | Application to strike the company off the register (3 pages) |
6 December 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
6 December 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
9 February 2016 | Registered office address changed from 1st Floor Unit 5 Blueberry Business Park Wallhead Road Rochdale Lancashire OL16 5AF to 5 Blueberry Business Park Wallhead Road Rochdale Lancashire OL16 5AF on 9 February 2016 (1 page) |
9 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Registered office address changed from 1st Floor Unit 5 Blueberry Business Park Wallhead Road Rochdale Lancashire OL16 5AF to 5 Blueberry Business Park Wallhead Road Rochdale Lancashire OL16 5AF on 9 February 2016 (1 page) |
9 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
4 November 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
4 November 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
10 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
2 June 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
2 June 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
10 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
29 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
29 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
9 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (3 pages) |
9 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (3 pages) |
4 July 2012 | Termination of appointment of William Thompson as a secretary (1 page) |
4 July 2012 | Appointment of Mrs Zoe Kirby as a secretary (1 page) |
4 July 2012 | Termination of appointment of William Thompson as a secretary (1 page) |
4 July 2012 | Termination of appointment of Sandra Thompson as a director (1 page) |
4 July 2012 | Termination of appointment of Sandra Thompson as a director (1 page) |
4 July 2012 | Appointment of Mrs Zoe Kirby as a secretary (1 page) |
11 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (5 pages) |
10 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Accounts for a dormant company made up to 31 January 2012 (3 pages) |
8 February 2012 | Accounts for a dormant company made up to 31 January 2012 (3 pages) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | Company name changed inxpress LIMITED\certificate issued on 10/05/11
|
10 May 2011 | Company name changed inxpress LIMITED\certificate issued on 10/05/11
|
10 May 2011 | Change of name notice (2 pages) |
10 May 2011 | Change of name notice (2 pages) |
11 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (5 pages) |
11 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (5 pages) |
7 October 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
7 October 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
12 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Director's details changed for Sandra Noelle Thompson on 12 January 2010 (2 pages) |
12 February 2010 | Director's details changed for Sandra Noelle Thompson on 12 January 2010 (2 pages) |
23 December 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
23 December 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
2 March 2009 | Return made up to 12/01/09; full list of members (3 pages) |
2 March 2009 | Return made up to 12/01/09; full list of members (3 pages) |
14 November 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
14 November 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
3 November 2008 | Registered office changed on 03/11/2008 from 24 starring lane littleborough lancashire OL15 8LW (1 page) |
3 November 2008 | Registered office changed on 03/11/2008 from 24 starring lane littleborough lancashire OL15 8LW (1 page) |
22 October 2008 | Company name changed sanjon LIMITED\certificate issued on 23/10/08 (2 pages) |
22 October 2008 | Company name changed sanjon LIMITED\certificate issued on 23/10/08 (2 pages) |
16 June 2008 | Return made up to 12/01/08; no change of members (7 pages) |
16 June 2008 | Return made up to 12/01/08; no change of members (7 pages) |
25 October 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
25 October 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
19 February 2007 | Return made up to 12/01/07; full list of members (7 pages) |
19 February 2007 | Return made up to 12/01/07; full list of members (7 pages) |
12 January 2006 | Incorporation (11 pages) |
12 January 2006 | Incorporation (11 pages) |