Ashton Under Lyne
Lancashire
OL6 6RW
Director Name | Mr Philip John David Murphy |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 January 2006(4 days after company formation) |
Appointment Duration | 7 years, 5 months (closed 09 July 2013) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | 1 Stanley Road Heaton Moor Stockport Cheshire SK4 4HL |
Secretary Name | Mr Philip John David Murphy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 January 2006(4 days after company formation) |
Appointment Duration | 7 years, 5 months (closed 09 July 2013) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | 1 Stanley Road Heaton Moor Stockport Cheshire SK4 4HL |
Director Name | Incorporation Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2006(same day as company formation) |
Correspondence Address | Sterling House 177-181 Farnham Road Slough Berkshire SL1 4XP |
Secretary Name | Incorporation Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2006(same day as company formation) |
Correspondence Address | Sterling House 177-181 Farnham Road Slough Berkshire SL1 4XP |
Registered Address | Stalls C16-17 New Smithfield Market Whitworth Street East Manchester M11 2WJ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Bradford |
Built Up Area | Greater Manchester |
50 at £1 | Mr Philip John David Murphy 50.00% Ordinary |
---|---|
50 at £1 | Patrick Leo Connaghan 50.00% Ordinary |
Latest Accounts | 30 September 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
9 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
26 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2013 | Application to strike the company off the register (3 pages) |
14 March 2013 | Application to strike the company off the register (3 pages) |
30 January 2013 | Accounts for a dormant company made up to 30 September 2012 (3 pages) |
30 January 2013 | Accounts for a dormant company made up to 30 September 2012 (3 pages) |
24 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders Statement of capital on 2013-01-24
|
24 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders Statement of capital on 2013-01-24
|
10 May 2012 | Accounts for a dormant company made up to 30 September 2011 (3 pages) |
10 May 2012 | Accounts for a dormant company made up to 30 September 2011 (3 pages) |
30 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (5 pages) |
14 June 2011 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
14 June 2011 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
5 May 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (5 pages) |
24 May 2010 | Accounts for a dormant company made up to 30 September 2009 (1 page) |
24 May 2010 | Accounts for a dormant company made up to 30 September 2009 (1 page) |
11 March 2010 | Director's details changed for Mr Philip John David Murphy on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Patrick Leo Connaghan on 11 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Director's details changed for Patrick Leo Connaghan on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Mr Philip John David Murphy on 11 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
27 November 2009 | Annual return made up to 21 January 2009 with a full list of shareholders (4 pages) |
27 November 2009 | Annual return made up to 21 January 2009 with a full list of shareholders (4 pages) |
23 March 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
23 March 2009 | Accounts made up to 30 September 2008 (1 page) |
4 March 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
4 March 2008 | Accounts made up to 30 September 2007 (1 page) |
6 February 2008 | Return made up to 21/01/08; full list of members (3 pages) |
6 February 2008 | Return made up to 21/01/08; full list of members (3 pages) |
5 July 2007 | Accounts made up to 30 September 2006 (1 page) |
5 July 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
28 February 2007 | Return made up to 21/01/07; full list of members
|
28 February 2007 | Return made up to 21/01/07; full list of members (7 pages) |
26 April 2006 | Resolutions
|
26 April 2006 | Resolutions
|
4 April 2006 | Accounting reference date shortened from 31/01/07 to 30/09/06 (1 page) |
4 April 2006 | Ad 17/03/06--------- £ si 99@1=99 £ ic 5000/5099 (2 pages) |
4 April 2006 | Accounting reference date shortened from 31/01/07 to 30/09/06 (1 page) |
4 April 2006 | Ad 17/03/06--------- £ si 99@1=99 £ ic 5000/5099 (2 pages) |
14 February 2006 | New secretary appointed;new director appointed (2 pages) |
14 February 2006 | New secretary appointed;new director appointed (2 pages) |
3 February 2006 | New director appointed (2 pages) |
3 February 2006 | New director appointed (2 pages) |
23 January 2006 | Director resigned (1 page) |
23 January 2006 | Secretary resigned (1 page) |
23 January 2006 | Secretary resigned (1 page) |
23 January 2006 | Director resigned (1 page) |
21 January 2006 | Incorporation (19 pages) |
21 January 2006 | Incorporation (19 pages) |