Manchester
M2 7LQ
Director Name | Mr William Henry Silcock |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Police Street Manchester M2 7LQ |
Secretary Name | Mrs Tammy Silcock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Police Street Manchester M2 7LQ |
Registered Address | 13 Police Street Manchester M2 7LQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
100 at £1 | William Silcock 100.00% Ordinary |
---|
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
5 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2016 | Application to strike the company off the register (3 pages) |
7 January 2016 | Application to strike the company off the register (3 pages) |
24 April 2015 | Registered office address changed from The Old College Railway Rd Leigh Gtr Manchester WN7 4AD to C/O Tesciuba Limited 13 Police Street Manchester M2 7LQ on 24 April 2015 (1 page) |
24 April 2015 | Secretary's details changed for Mrs Tammy Silcock on 24 April 2015 (1 page) |
24 April 2015 | Director's details changed for Mr William Henry Silcock on 24 April 2015 (2 pages) |
24 April 2015 | Director's details changed for Mr William Henry Silcock on 24 April 2015 (2 pages) |
24 April 2015 | Director's details changed for Mrs Tammy Silcock on 24 April 2015 (2 pages) |
24 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Secretary's details changed for Mrs Tammy Silcock on 24 April 2015 (1 page) |
24 April 2015 | Director's details changed for Mrs Tammy Silcock on 24 April 2015 (2 pages) |
24 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Registered office address changed from The Old College Railway Rd Leigh Gtr Manchester WN7 4AD to C/O Tesciuba Limited 13 Police Street Manchester M2 7LQ on 24 April 2015 (1 page) |
16 May 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
16 May 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
4 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
5 February 2014 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
5 February 2014 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
11 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (14 pages) |
11 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (14 pages) |
17 January 2013 | Registered office address changed from the Lodge Lumb Brook Road Appleton Warrington Cheshire WA4 3HH on 17 January 2013 (1 page) |
17 January 2013 | Registered office address changed from the Lodge Lumb Brook Road Appleton Warrington Cheshire WA4 3HH on 17 January 2013 (1 page) |
19 November 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
19 November 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
2 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (14 pages) |
2 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (14 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 May 2011 | Company name changed united car parking services LTD\certificate issued on 18/05/11
|
18 May 2011 | Change of name notice (2 pages) |
18 May 2011 | Change of name notice (2 pages) |
18 May 2011 | Company name changed united car parking services LTD\certificate issued on 18/05/11
|
12 April 2011 | Annual return made up to 30 March 2011 (14 pages) |
12 April 2011 | Annual return made up to 30 March 2011 (14 pages) |
29 December 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
29 December 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
27 April 2010 | Annual return made up to 30 March 2010 (17 pages) |
27 April 2010 | Registered office address changed from Heather House 473 Warrington Road Culcheth Warrington Cheshire WA3 5QU on 27 April 2010 (3 pages) |
27 April 2010 | Registered office address changed from Heather House 473 Warrington Road Culcheth Warrington Cheshire WA3 5QU on 27 April 2010 (3 pages) |
27 April 2010 | Annual return made up to 30 March 2010 (17 pages) |
25 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
25 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
12 December 2009 | Company name changed easy 4 homes LTD\certificate issued on 12/12/09
|
12 December 2009 | Company name changed easy 4 homes LTD\certificate issued on 12/12/09
|
21 October 2009 | Resolutions
|
21 October 2009 | Change of name notice (3 pages) |
21 October 2009 | Resolutions
|
21 October 2009 | Change of name notice (3 pages) |
17 April 2009 | Return made up to 30/03/09; full list of members (6 pages) |
17 April 2009 | Return made up to 30/03/09; full list of members (6 pages) |
27 December 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
27 December 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
30 June 2008 | Return made up to 30/03/08; no change of members (7 pages) |
30 June 2008 | Return made up to 30/03/08; no change of members (7 pages) |
21 October 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
21 October 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
10 May 2007 | Return made up to 30/03/07; full list of members (7 pages) |
10 May 2007 | Return made up to 30/03/07; full list of members (7 pages) |
12 July 2006 | Registered office changed on 12/07/06 from: the lodge, lumb brook road appleton warrington cheshire WA4 3HH (1 page) |
12 July 2006 | Registered office changed on 12/07/06 from: the lodge, lumb brook road appleton warrington cheshire WA4 3HH (1 page) |
30 March 2006 | Incorporation (11 pages) |
30 March 2006 | Incorporation (11 pages) |