38 Clarendon Road Eccles
Manchester
M30 9ES
Secretary Name | Miss Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff CF15 7LH Wales |
Secretary Name | Mr Stephen Tatlock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Clarendon Centre 38 Clarendon Road Eccles Manchester M30 9ES |
Director Name | Business Information Research & Reporting Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2006(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | The Clarendon Centre 38 Clarendon Road Eccles Manchester M30 9ES |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Eccles |
Built Up Area | Greater Manchester |
1 at £1 | Irene Mitchell Essington 100.00% Ordinary |
---|
Latest Accounts | 30 April 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
5 June 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 March 2018 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2018 | Application to strike the company off the register (3 pages) |
6 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
25 May 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
25 May 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
4 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
24 July 2015 | Termination of appointment of Stephen Tatlock as a secretary on 24 July 2015 (1 page) |
24 July 2015 | Termination of appointment of Stephen Tatlock as a secretary on 24 July 2015 (1 page) |
11 May 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
11 May 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
8 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
20 August 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
20 August 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
15 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
17 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
17 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
10 April 2013 | Director's details changed for Irene Essington on 4 April 2013 (2 pages) |
10 April 2013 | Director's details changed for Irene Essington on 4 April 2013 (2 pages) |
10 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (3 pages) |
10 April 2013 | Director's details changed for Irene Essington on 4 April 2013 (2 pages) |
10 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (3 pages) |
10 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (3 pages) |
4 April 2013 | Registered office address changed from C/O Northline Business Consultants Ltd38 Clarendon Road Eccles Monton Manchester M30 9ES on 4 April 2013 (1 page) |
4 April 2013 | Registered office address changed from C/O Northline Business Consultants Ltd38 Clarendon Road Eccles Monton Manchester M30 9ES on 4 April 2013 (1 page) |
4 April 2013 | Registered office address changed from C/O Northline Business Consultants Ltd38 Clarendon Road Eccles Monton Manchester M30 9ES on 4 April 2013 (1 page) |
9 October 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
9 October 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
17 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (3 pages) |
17 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (3 pages) |
17 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (3 pages) |
27 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
27 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
27 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (3 pages) |
27 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (3 pages) |
27 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (3 pages) |
31 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
31 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
28 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Director's details changed for Irene Mitchell Essington on 4 April 2010 (2 pages) |
28 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Director's details changed for Irene Mitchell Essington on 4 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Irene Mitchell Essington on 4 April 2010 (2 pages) |
27 April 2010 | Secretary's details changed for Mr Stephen Tatlock on 4 April 2010 (1 page) |
27 April 2010 | Secretary's details changed for Mr Stephen Tatlock on 4 April 2010 (1 page) |
27 April 2010 | Secretary's details changed for Mr Stephen Tatlock on 4 April 2010 (1 page) |
22 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
22 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
22 May 2009 | Return made up to 04/04/09; full list of members (3 pages) |
22 May 2009 | Return made up to 04/04/09; full list of members (3 pages) |
16 March 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
16 March 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
16 April 2008 | Return made up to 04/04/08; full list of members (3 pages) |
16 April 2008 | Return made up to 04/04/08; full list of members (3 pages) |
10 March 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
10 March 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
24 April 2007 | Return made up to 04/04/07; full list of members (2 pages) |
24 April 2007 | Return made up to 04/04/07; full list of members (2 pages) |
29 November 2006 | Company name changed sdi support services (nw) limite d\certificate issued on 29/11/06 (2 pages) |
29 November 2006 | Company name changed sdi support services (nw) limite d\certificate issued on 29/11/06 (2 pages) |
10 April 2006 | New director appointed (2 pages) |
10 April 2006 | Secretary resigned (1 page) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | New director appointed (2 pages) |
10 April 2006 | New secretary appointed (2 pages) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | Registered office changed on 10/04/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
10 April 2006 | Secretary resigned (1 page) |
10 April 2006 | New secretary appointed (2 pages) |
10 April 2006 | Registered office changed on 10/04/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
4 April 2006 | Incorporation (14 pages) |
4 April 2006 | Incorporation (14 pages) |