Douglas
Isle Of Man
IM2 7DQ
Secretary Name | Mr Paul Bell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 2008(2 years, 3 months after company formation) |
Appointment Duration | 13 years, 12 months (closed 26 July 2022) |
Role | Accountant |
Country of Residence | Isle Of Man |
Correspondence Address | 41 Hailwood Avenue Douglas Isle Of Man IM2 7DQ |
Secretary Name | Caroline Elizabeth Bannan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2006(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 August 2008) |
Role | Co Secretary |
Correspondence Address | 10 The Edge Clowes Street Manchester M3 5NB |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 10 The Edge Clowes Street Salford M3 5NB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
2 at £1 | Paul Bell 100.00% Ordinary |
---|
Latest Accounts | 30 April 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
26 July 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 January 2021 | Voluntary strike-off action has been suspended (1 page) |
8 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
27 November 2020 | Application to strike the company off the register (1 page) |
15 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
31 January 2020 | Accounts for a dormant company made up to 30 April 2019 (7 pages) |
15 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
31 January 2019 | Accounts for a dormant company made up to 30 April 2018 (6 pages) |
9 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
30 January 2018 | Accounts for a dormant company made up to 30 April 2017 (6 pages) |
4 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
17 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
17 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
26 May 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
25 February 2016 | Accounts for a dormant company made up to 30 April 2015 (5 pages) |
25 February 2016 | Accounts for a dormant company made up to 30 April 2015 (5 pages) |
7 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
9 February 2015 | Accounts for a dormant company made up to 30 April 2014 (5 pages) |
9 February 2015 | Accounts for a dormant company made up to 30 April 2014 (5 pages) |
7 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
22 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
22 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
4 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
16 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
22 February 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
22 February 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
13 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
16 November 2010 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
16 November 2010 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
21 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Registered office address changed from Unit 3 Bureau 5 22 Eden Street Kingston upon Thames Surrey KT1 1DN on 7 April 2010 (2 pages) |
7 April 2010 | Registered office address changed from Unit 3 Bureau 5 22 Eden Street Kingston upon Thames Surrey KT1 1DN on 7 April 2010 (2 pages) |
7 April 2010 | Registered office address changed from Unit 3 Bureau 5 22 Eden Street Kingston upon Thames Surrey KT1 1DN on 7 April 2010 (2 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
8 September 2009 | Return made up to 04/04/09; full list of members (5 pages) |
8 September 2009 | Return made up to 04/04/08; full list of members (5 pages) |
8 September 2009 | Return made up to 04/04/09; full list of members (5 pages) |
8 September 2009 | Return made up to 04/04/08; full list of members (5 pages) |
12 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2009 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
11 June 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
11 June 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
11 June 2009 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
9 April 2009 | Secretary's change of particulars / paul bell / 02/04/2009 (1 page) |
9 April 2009 | Secretary's change of particulars / paul bell / 02/04/2009 (1 page) |
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2008 | Appointment terminated secretary caroline bannan (1 page) |
15 October 2008 | Secretary appointed paul bell (1 page) |
15 October 2008 | Secretary appointed paul bell (1 page) |
15 October 2008 | Appointment terminated secretary caroline bannan (1 page) |
25 April 2007 | Return made up to 04/04/07; full list of members (2 pages) |
25 April 2007 | Return made up to 04/04/07; full list of members (2 pages) |
19 September 2006 | New director appointed (2 pages) |
19 September 2006 | New secretary appointed (2 pages) |
19 September 2006 | New director appointed (2 pages) |
19 September 2006 | New secretary appointed (2 pages) |
7 August 2006 | Secretary resigned (1 page) |
7 August 2006 | Secretary resigned (1 page) |
7 August 2006 | Director resigned (1 page) |
7 August 2006 | Director resigned (1 page) |
28 July 2006 | Registered office changed on 28/07/06 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
28 July 2006 | Registered office changed on 28/07/06 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
4 April 2006 | Incorporation (6 pages) |
4 April 2006 | Incorporation (6 pages) |