Manchester
Greater Manchester
M2 5GB
Secretary Name | Heatons Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 April 2007(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (closed 30 July 2013) |
Correspondence Address | 5th Floor Free Trade Exchange 37 Peter Street Manchester Greater Manchester M2 5GB |
Director Name | Robert Parry |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2006(same day as company formation) |
Role | Solicitor |
Correspondence Address | The Blossoms Birmingham Road Henley In Arden Warwickshire B92 5QD |
Director Name | Paul Antony Wakefield |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2006(same day as company formation) |
Role | Solicitor |
Correspondence Address | Danby Lodge 3 Mill Meadow, Hollybush Road Newborough DE13 8SF |
Secretary Name | Paul Antony Wakefield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Danby Lodge 3 Mill Meadow, Hollybush Road Newborough DE13 8SF |
Director Name | Heatons Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2007(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 July 2010) |
Correspondence Address | 5th Floor Free Trade Exchange 37 Peter Street Manchester Greater Manchester M2 5GB |
Registered Address | 5th Floor Free Trade Exchange 37 Peter Street Manchester Greater Manchester M2 5GB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at £1 | Paul Antony Wakefield 100.00% Ordinary |
---|
Latest Accounts | 28 February 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
30 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2013 | Application to strike the company off the register (3 pages) |
4 April 2013 | Application to strike the company off the register (3 pages) |
8 November 2012 | Accounts for a dormant company made up to 28 February 2012 (3 pages) |
8 November 2012 | Accounts for a dormant company made up to 28 February 2012 (3 pages) |
13 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders Statement of capital on 2012-03-13
|
13 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders Statement of capital on 2012-03-13
|
13 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders Statement of capital on 2012-03-13
|
29 November 2011 | Accounts for a dormant company made up to 28 February 2011 (3 pages) |
29 November 2011 | Accounts for a dormant company made up to 28 February 2011 (3 pages) |
8 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (3 pages) |
8 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (3 pages) |
8 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (3 pages) |
23 November 2010 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
23 November 2010 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
11 August 2010 | Registered office address changed from 78 York Street London W1H 1DP England on 11 August 2010 (1 page) |
11 August 2010 | Registered office address changed from 78 York Street London W1H 1DP England on 11 August 2010 (1 page) |
10 August 2010 | Termination of appointment of Heatons Directors Limited as a director (1 page) |
10 August 2010 | Termination of appointment of Heatons Directors Limited as a director (1 page) |
18 May 2010 | Secretary's details changed for Heatons Secretaries Limited on 3 March 2010 (2 pages) |
18 May 2010 | Director's details changed for Heatons Directors Limited on 3 March 2010 (2 pages) |
18 May 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Secretary's details changed for Heatons Secretaries Limited on 3 March 2010 (2 pages) |
18 May 2010 | Director's details changed for Heatons Directors Limited on 3 March 2010 (2 pages) |
18 May 2010 | Secretary's details changed for Heatons Secretaries Limited on 3 March 2010 (2 pages) |
18 May 2010 | Director's details changed for Heatons Directors Limited on 3 March 2010 (2 pages) |
18 May 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Registered office address changed from 5Th Floor Free Trade Exchange 37 Peter Street Manchester Greater Manchester M2 5GB on 9 February 2010 (1 page) |
9 February 2010 | Registered office address changed from 5Th Floor Free Trade Exchange 37 Peter Street Manchester Greater Manchester M2 5GB on 9 February 2010 (1 page) |
9 February 2010 | Registered office address changed from 5th Floor Free Trade Exchange 37 Peter Street Manchester Greater Manchester M2 5GB on 9 February 2010 (1 page) |
13 January 2010 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
13 January 2010 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
6 January 2010 | Appointment of Mr Neil Frederick Bolton as a director (2 pages) |
6 January 2010 | Appointment of Mr Neil Frederick Bolton as a director (2 pages) |
2 April 2009 | Return made up to 04/03/09; full list of members (3 pages) |
2 April 2009 | Return made up to 04/03/09; full list of members (3 pages) |
10 February 2009 | Accounts made up to 28 February 2008 (1 page) |
10 February 2009 | Accounts for a dormant company made up to 28 February 2008 (1 page) |
10 March 2008 | Return made up to 04/03/08; no change of members (4 pages) |
10 March 2008 | Return made up to 04/03/08; no change of members (4 pages) |
12 December 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
12 December 2007 | Accounts made up to 28 February 2007 (1 page) |
13 April 2007 | Director resigned (1 page) |
13 April 2007 | New secretary appointed (2 pages) |
13 April 2007 | Secretary resigned;director resigned (1 page) |
13 April 2007 | Secretary resigned;director resigned (1 page) |
13 April 2007 | Director resigned (1 page) |
13 April 2007 | New director appointed (2 pages) |
13 April 2007 | New director appointed (2 pages) |
13 April 2007 | New secretary appointed (2 pages) |
28 March 2007 | Return made up to 20/02/07; full list of members (2 pages) |
28 March 2007 | Return made up to 20/02/07; full list of members (2 pages) |
5 March 2007 | Registered office changed on 05/03/07 from: 7TH floor, phoenix house, 1-3 newhall street, birmingham, B3 3NH (1 page) |
5 March 2007 | Registered office changed on 05/03/07 from: 7TH floor, phoenix house, 1-3 newhall street, birmingham, B3 3NH (1 page) |
28 April 2006 | Company name changed hs 404 LIMITED\certificate issued on 28/04/06 (2 pages) |
28 April 2006 | Company name changed hs 404 LIMITED\certificate issued on 28/04/06 (2 pages) |
20 February 2006 | Incorporation (17 pages) |
20 February 2006 | Incorporation (17 pages) |