Urmston
Manchester
Lancashire
M41 8SA
Secretary Name | Elizabeth Claire Saxon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 October 2006(7 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 16 September 2014) |
Role | Company Director |
Correspondence Address | Chimneyside Bridge End Drive Prestbury Macclesfield Cheshire SK10 4DL |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons South |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Mrs Carol Joyce Martin 50.00% Ordinary |
---|---|
1 at £1 | Mrs Elizabeth Claire Saxon 50.00% Ordinary |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
16 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 May 2014 | Application to strike the company off the register (3 pages) |
29 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
14 June 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
5 June 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
20 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
20 April 2012 | Company name changed suttons city living manchester LIMITED\certificate issued on 20/04/12
|
20 April 2012 | Change of name notice (2 pages) |
22 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
17 August 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
18 May 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (4 pages) |
29 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
27 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
26 May 2009 | Return made up to 22/03/09; full list of members (7 pages) |
13 May 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
1 November 2008 | Registered office changed on 01/11/2008 from portland buildings 127-129 portland street manchester M1 4PZ (1 page) |
7 May 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
24 April 2008 | Return made up to 22/03/08; full list of members (3 pages) |
23 April 2008 | Secretary's change of particulars / elizabeth saxon / 29/10/2007 (1 page) |
29 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
19 July 2007 | Return made up to 22/03/07; full list of members (2 pages) |
8 December 2006 | New secretary appointed (1 page) |
14 November 2006 | New director appointed (2 pages) |
23 March 2006 | Secretary resigned (1 page) |
23 March 2006 | Director resigned (1 page) |
22 March 2006 | Incorporation (9 pages) |