Manchester
Lancashire
M15 4JE
Secretary Name | Mr Michael Graham |
---|---|
Status | Closed |
Appointed | 04 November 2014(8 years, 7 months after company formation) |
Appointment Duration | 7 years (closed 16 November 2021) |
Role | Company Director |
Correspondence Address | St George's House 215-219 Chester Road Manchester Lancashire M15 4JE |
Secretary Name | Susan Cartmill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2006(same day as company formation) |
Role | Oil & Gas Consultant |
Correspondence Address | 171 Bramhall La South Stockport Cheshire SK7 2NG |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2006(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2006(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | St George's House 215-219 Chester Road Manchester Lancashire M15 4JE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Hulme |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Michael Graham 50.00% Ordinary A |
---|---|
1 at £1 | Thomas Ryder Graham 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £681 |
Cash | £17,817 |
Current Liabilities | £17,375 |
Latest Accounts | 31 March 2021 (2 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
16 November 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 August 2021 | First Gazette notice for voluntary strike-off (1 page) |
20 August 2021 | Application to strike the company off the register (4 pages) |
11 May 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
26 March 2021 | Confirmation statement made on 20 March 2021 with updates (4 pages) |
31 July 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
27 March 2020 | Confirmation statement made on 20 March 2020 with updates (4 pages) |
16 May 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
29 March 2019 | Confirmation statement made on 20 March 2019 with updates (4 pages) |
31 May 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
21 March 2018 | Confirmation statement made on 20 March 2018 with updates (4 pages) |
5 February 2018 | Change of details for Mr Michael Graham as a person with significant control on 29 January 2018 (2 pages) |
31 January 2018 | Director's details changed for Mr Michael Graham on 29 January 2018 (2 pages) |
31 January 2018 | Change of details for Mrs Diane Graham as a person with significant control on 29 January 2018 (2 pages) |
30 January 2018 | Change of details for Mrs Diane Graham as a person with significant control on 29 January 2018 (2 pages) |
30 January 2018 | Secretary's details changed for Mr Michael Graham on 29 January 2018 (1 page) |
30 January 2018 | Registered office address changed from 6 Egerton Mews Stockton Heath Warrington Cheshire WA4 6QG United Kingdom to St George's House 215-219 Chester Road Manchester Lancashire M15 4JE on 30 January 2018 (1 page) |
30 January 2018 | Director's details changed for Mr Michael Graham on 29 January 2018 (2 pages) |
18 August 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
18 August 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
2 August 2017 | Registered office address changed from 2 Oak House 27 Bramhall Lane South Bramhall Stockport Cheshire SK7 2DN United Kingdom to 6 Egerton Mews Stockton Heath Warrington Cheshire WA4 6QG on 2 August 2017 (1 page) |
2 August 2017 | Change of details for Mr Michael Graham as a person with significant control on 28 July 2017 (2 pages) |
2 August 2017 | Secretary's details changed for Mr Michael Graham on 28 July 2017 (1 page) |
2 August 2017 | Director's details changed for Mr Michael Graham on 28 July 2017 (2 pages) |
2 August 2017 | Director's details changed for Mr Michael Graham on 28 July 2017 (2 pages) |
2 August 2017 | Change of details for Mrs Diane Graham as a person with significant control on 28 July 2017 (2 pages) |
2 August 2017 | Change of details for Mrs Diane Graham as a person with significant control on 28 July 2017 (2 pages) |
2 August 2017 | Change of details for Mr Michael Graham as a person with significant control on 28 July 2017 (2 pages) |
2 August 2017 | Registered office address changed from 2 Oak House 27 Bramhall Lane South Bramhall Stockport Cheshire SK7 2DN United Kingdom to 6 Egerton Mews Stockton Heath Warrington Cheshire WA4 6QG on 2 August 2017 (1 page) |
2 August 2017 | Secretary's details changed for Mr Michael Graham on 28 July 2017 (1 page) |
4 April 2017 | Confirmation statement made on 20 March 2017 with updates (8 pages) |
4 April 2017 | Confirmation statement made on 20 March 2017 with updates (8 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
22 May 2015 | Director's details changed for Mr Michael Graham on 21 May 2015 (2 pages) |
22 May 2015 | Registered office address changed from 171 Bramhall Lane South, Bramhall, Stcokport Cheshire SK7 2NG to 2 Oak House 27 Bramhall Lane South Bramhall Stockport Cheshire SK7 2DN on 22 May 2015 (1 page) |
22 May 2015 | Secretary's details changed for Mr Michael Graham on 21 May 2015 (1 page) |
22 May 2015 | Director's details changed for Mr Michael Graham on 21 May 2015 (2 pages) |
22 May 2015 | Registered office address changed from 171 Bramhall Lane South, Bramhall, Stcokport Cheshire SK7 2NG to 2 Oak House 27 Bramhall Lane South Bramhall Stockport Cheshire SK7 2DN on 22 May 2015 (1 page) |
22 May 2015 | Secretary's details changed for Mr Michael Graham on 21 May 2015 (1 page) |
1 April 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 April 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
5 November 2014 | Termination of appointment of Susan Cartmill as a secretary on 4 November 2014 (1 page) |
5 November 2014 | Termination of appointment of Susan Cartmill as a secretary on 4 November 2014 (1 page) |
5 November 2014 | Appointment of Mr Michael Graham as a secretary on 4 November 2014 (2 pages) |
5 November 2014 | Appointment of Mr Michael Graham as a secretary on 4 November 2014 (2 pages) |
5 November 2014 | Appointment of Mr Michael Graham as a secretary on 4 November 2014 (2 pages) |
5 November 2014 | Termination of appointment of Susan Cartmill as a secretary on 4 November 2014 (1 page) |
29 May 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
27 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
15 May 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 May 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
21 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (5 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
10 May 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
10 May 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
26 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 April 2009 | Return made up to 20/03/09; full list of members (3 pages) |
15 April 2009 | Return made up to 20/03/09; full list of members (3 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 April 2008 | Return made up to 20/03/08; full list of members (3 pages) |
3 April 2008 | Return made up to 20/03/08; full list of members (3 pages) |
6 November 2007 | Resolutions
|
6 November 2007 | Resolutions
|
6 November 2007 | Ad 21/03/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 November 2007 | Ad 21/03/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 April 2007 | Return made up to 20/03/07; full list of members (2 pages) |
23 April 2007 | Return made up to 20/03/07; full list of members (2 pages) |
29 March 2006 | New secretary appointed (2 pages) |
29 March 2006 | New director appointed (2 pages) |
29 March 2006 | New secretary appointed (2 pages) |
29 March 2006 | New director appointed (2 pages) |
21 March 2006 | Secretary resigned (1 page) |
21 March 2006 | Secretary resigned (1 page) |
21 March 2006 | Director resigned (1 page) |
21 March 2006 | Director resigned (1 page) |
20 March 2006 | Incorporation (9 pages) |
20 March 2006 | Incorporation (9 pages) |