Stanhope Road
Bowden
Cheshire
WA14 3JR
Secretary Name | Mrs Patricia Ann Sullivan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Croft Manor Stanhope Road Bowdon Cheshire WA14 3JY |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2006(same day as company formation) |
Correspondence Address | PO Box 384 10 St George Street Douglas Isle Of Man IM99 2XD |
Secretary Name | Ar Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2006(same day as company formation) |
Correspondence Address | PO Box 384 10 St George Street Douglas Isle Of Man IM99 2XD |
Registered Address | 228 Briscoe Lane Manchester M40 2XG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £457 |
Cash | £979 |
Current Liabilities | £1,083 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
31 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2011 | Application to strike the company off the register (3 pages) |
4 February 2011 | Application to strike the company off the register (3 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 March 2010 | Director's details changed for Peter Sullivan on 28 February 2010 (2 pages) |
29 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders Statement of capital on 2010-03-29
|
29 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders Statement of capital on 2010-03-29
|
29 March 2010 | Director's details changed for Peter Sullivan on 28 February 2010 (2 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 April 2009 | Return made up to 28/02/09; full list of members (3 pages) |
4 April 2009 | Return made up to 28/02/09; full list of members (3 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
5 December 2008 | Registered office changed on 05/12/2008 from 183 london road south poynton stockport cheshire SK12 1LQ (1 page) |
5 December 2008 | Registered office changed on 05/12/2008 from 183 london road south poynton stockport cheshire SK12 1LQ (1 page) |
14 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
14 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
5 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 June 2007 | Registered office changed on 15/06/07 from: 6 howard street glossop derbyshire SK13 7DD (1 page) |
15 June 2007 | Registered office changed on 15/06/07 from: 6 howard street glossop derbyshire SK13 7DD (1 page) |
22 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
22 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
6 July 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
6 July 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
11 May 2006 | Company name changed new start homes uk LIMITED\certificate issued on 11/05/06 (2 pages) |
11 May 2006 | Company name changed new start homes uk LIMITED\certificate issued on 11/05/06 (2 pages) |
23 March 2006 | Secretary resigned (1 page) |
23 March 2006 | Director resigned (1 page) |
23 March 2006 | Registered office changed on 23/03/06 from: 12-14 st mary`s street newport shropshire TF10 7AB (1 page) |
23 March 2006 | New secretary appointed (2 pages) |
23 March 2006 | New director appointed (2 pages) |
23 March 2006 | Director resigned (1 page) |
23 March 2006 | Registered office changed on 23/03/06 from: 12-14 st mary`s street newport shropshire TF10 7AB (1 page) |
23 March 2006 | New secretary appointed (2 pages) |
23 March 2006 | New director appointed (2 pages) |
23 March 2006 | Secretary resigned (1 page) |
28 February 2006 | Incorporation (12 pages) |
28 February 2006 | Incorporation (12 pages) |