Talke
Stoke On Trent
ST7 1NR
Director Name | Lee Frederick Donnelly |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 January 2006(same day as company formation) |
Role | Music Festival |
Country of Residence | United Kingdom |
Correspondence Address | 51 Lorna Grove Gatley Stockport SK8 4EA |
Director Name | Mr Philip Alban Jones |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 January 2006(same day as company formation) |
Role | Music Festival |
Country of Residence | United Kingdom |
Correspondence Address | 103 Mottram Road Broadbottom Hyde Cheshire SK14 6BB |
Director Name | Stephen Loukes |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 January 2006(same day as company formation) |
Role | Music Festival |
Country of Residence | United Kingdom |
Correspondence Address | 14 Limefied Terrace Manchester M19 2EP |
Secretary Name | Stephen Loukes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 January 2006(same day as company formation) |
Role | Music Festival |
Country of Residence | United Kingdom |
Correspondence Address | 14 Limefied Terrace Manchester M19 2EP |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Bright Partnership, Queens Chambers, 5 John Dalton Street Manchester Greater Manchester M2 6FT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£1,578 |
Cash | £100 |
Current Liabilities | £1,678 |
Latest Accounts | 31 January 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
9 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2009 | Compulsory strike-off action has been suspended (1 page) |
12 June 2009 | Compulsory strike-off action has been suspended (1 page) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2008 | Director's change of particulars / lee donnelly / 07/11/2007 (1 page) |
2 September 2008 | Director's Change of Particulars / lee donnelly / 07/11/2007 / (1 page) |
22 August 2008 | Director's change of particulars / lee donnelly / 07/11/2007 (1 page) |
22 August 2008 | Return made up to 13/01/08; full list of members (5 pages) |
22 August 2008 | Return made up to 13/01/08; full list of members (5 pages) |
22 August 2008 | Director's Change of Particulars / lee donnelly / 07/11/2007 / HouseName/Number was: , now: 51; Street was: 26 woodlands road, now: lorna grove; Post Town was: burnage, now: gately; Region was: manchester, now: stockport; Post Code was: M19 2QP, now: SK8 4EA (1 page) |
11 December 2007 | Ad 13/01/06--------- £ si 99@1 (2 pages) |
11 December 2007 | Ad 13/01/06--------- £ si 99@1 (2 pages) |
14 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
14 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
29 January 2007 | Return made up to 13/01/07; full list of members (3 pages) |
29 January 2007 | Return made up to 13/01/07; full list of members (3 pages) |
24 October 2006 | New director appointed (1 page) |
24 October 2006 | New director appointed (1 page) |
24 October 2006 | New director appointed (1 page) |
24 October 2006 | New director appointed (1 page) |
11 October 2006 | New secretary appointed;new director appointed (1 page) |
11 October 2006 | New director appointed (2 pages) |
11 October 2006 | New director appointed (2 pages) |
11 October 2006 | New secretary appointed;new director appointed (1 page) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | Secretary resigned (1 page) |
17 January 2006 | Secretary resigned (1 page) |
13 January 2006 | Incorporation (9 pages) |
13 January 2006 | Incorporation (9 pages) |