Stretford
Manchester
M32 0YA
Secretary Name | Miss Sarah Barbara Hobson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 July 2006(5 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 1 month (closed 13 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 295 Talbot Road Stretford Manchester M32 0YA |
Director Name | Donald Battick |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2006(same day as company formation) |
Role | Commercial Director |
Correspondence Address | 46 Penarth Road Northernden Manchester Greater Manchester M22 4AR |
Secretary Name | Donald Battick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 46 Penarth Road Northernden Manchester Greater Manchester M22 4AR |
Director Name | Miss Sarah Barbara Hobson |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 November 2011) |
Role | Sales |
Country of Residence | England |
Correspondence Address | 295 Talbot Road Stretford Manchester M32 0YA |
Director Name | Mr Paul Stephen Kenny |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2009(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 295 Talbot Road Stretford Manchester M32 0YA |
Registered Address | 295 Talbot Road Stretford Manchester M32 0YA |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Longford |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
38 at £1 | Sarah Barbara Hobson 38.00% Ordinary |
---|---|
37 at £1 | Carl Hobson 37.00% Ordinary |
25 at £1 | Paul Kenny 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£15,295 |
Cash | £943 |
Current Liabilities | £10,287 |
Latest Accounts | 28 February 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
13 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 June 2015 | Compulsory strike-off action has been suspended (1 page) |
9 June 2015 | Compulsory strike-off action has been suspended (1 page) |
7 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
25 September 2014 | Compulsory strike-off action has been suspended (1 page) |
25 September 2014 | Compulsory strike-off action has been suspended (1 page) |
19 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2014 | Compulsory strike-off action has been suspended (1 page) |
31 January 2014 | Compulsory strike-off action has been suspended (1 page) |
24 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2013 | Compulsory strike-off action has been suspended (1 page) |
8 June 2013 | Compulsory strike-off action has been suspended (1 page) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders Statement of capital on 2012-03-07
|
7 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders Statement of capital on 2012-03-07
|
22 November 2011 | Termination of appointment of Paul Kenny as a director (1 page) |
22 November 2011 | Termination of appointment of Sarah Hobson as a director (1 page) |
22 November 2011 | Termination of appointment of Sarah Hobson as a director (1 page) |
22 November 2011 | Termination of appointment of Paul Kenny as a director (1 page) |
17 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
17 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
21 March 2011 | Registered office address changed from Unit E, 289, Talbot Road Stretford Manchester M32 0YA on 21 March 2011 (1 page) |
21 March 2011 | Registered office address changed from Unit E, 289, Talbot Road Stretford Manchester M32 0YA on 21 March 2011 (1 page) |
17 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (5 pages) |
17 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (5 pages) |
5 October 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
5 October 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
25 May 2010 | Director's details changed for Mr Paul Stephen Kenny on 10 February 2010 (2 pages) |
25 May 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Director's details changed for Mr Paul Stephen Kenny on 10 February 2010 (2 pages) |
25 May 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Appointment of Mr Paul Stephen Kenny as a director (1 page) |
20 May 2010 | Appointment of Mr Paul Stephen Kenny as a director (1 page) |
10 February 2010 | Secretary's details changed for Miss Sarah Barbara Hobson on 10 February 2010 (1 page) |
10 February 2010 | Secretary's details changed for Miss Sarah Barbara Hobson on 10 February 2010 (1 page) |
10 February 2010 | Director's details changed for Miss Sarah Barbara Hobson on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Carl Hobson on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Carl Hobson on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Miss Sarah Barbara Hobson on 10 February 2010 (2 pages) |
24 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
24 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
9 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
5 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2009 | Return made up to 10/02/09; full list of members (4 pages) |
3 June 2009 | Return made up to 10/02/09; full list of members (4 pages) |
1 June 2009 | Director and secretary's change of particulars / sarah ratcliff / 01/06/2009 (1 page) |
1 June 2009 | Director and secretary's change of particulars / sarah ratcliff / 01/06/2009 (1 page) |
19 December 2008 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
19 December 2008 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
1 May 2008 | Return made up to 10/02/08; full list of members (4 pages) |
1 May 2008 | Return made up to 10/02/08; full list of members (4 pages) |
13 March 2008 | Director appointed miss sarah barbara ratcliff (1 page) |
13 March 2008 | Director appointed miss sarah barbara ratcliff (1 page) |
17 December 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
17 December 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
25 April 2007 | Registered office changed on 25/04/07 from: unit e, 287 tabot road manchester greater manchester M1 1AB (1 page) |
25 April 2007 | Registered office changed on 25/04/07 from: unit e, 287 tabot road manchester greater manchester M1 1AB (1 page) |
23 March 2007 | Return made up to 10/02/07; full list of members (2 pages) |
23 March 2007 | Return made up to 10/02/07; full list of members (2 pages) |
25 August 2006 | New secretary appointed (4 pages) |
25 August 2006 | New secretary appointed (4 pages) |
4 August 2006 | Secretary resigned;director resigned (1 page) |
4 August 2006 | Secretary resigned;director resigned (1 page) |
10 February 2006 | Incorporation (14 pages) |
10 February 2006 | Incorporation (14 pages) |