Gorsey Lane
Ashton Under Lyne
Lancashire
OL6 9AU
Secretary Name | Mr Daniel Paul Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2007(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 June 2013) |
Role | Garage & Hire Company Owner |
Correspondence Address | 12 High Grove Road Grasscroft Oldham Lancashire OL4 4HG |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2006(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Paystream Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2006(same day as company formation) |
Correspondence Address | Mansion House Manchester Road Altrincham Cheshire WA14 4RW |
Registered Address | Gorse Hill Gorsey Lane Ashton Under Lyne Lancs OL6 9AU |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Ashton Hurst |
Built Up Area | Greater Manchester |
1 at £1 | Samuel Michael Butler 50.00% Ordinary A |
---|---|
1 at £1 | Samuel Michael Butler 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £36 |
Current Liabilities | £45,957 |
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Termination of appointment of Daniel Taylor as a secretary (1 page) |
16 September 2013 | Termination of appointment of Daniel Taylor as a secretary (1 page) |
16 September 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
17 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
17 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 July 2011 | Director's details changed for Samuel Michael Butler on 19 July 2011 (2 pages) |
19 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Secretary's details changed for Daniel Paul Taylor on 19 July 2011 (2 pages) |
19 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Secretary's details changed for Daniel Paul Taylor on 19 July 2011 (2 pages) |
19 July 2011 | Director's details changed for Samuel Michael Butler on 19 July 2011 (2 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 March 2011 | Registered office address changed from Mansion House, Manchester Road Altrincham Cheshire WA14 4RW on 22 March 2011 (2 pages) |
22 March 2011 | Registered office address changed from Mansion House, Manchester Road Altrincham Cheshire WA14 4RW on 22 March 2011 (2 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
1 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 June 2008 | Return made up to 30/06/08; full list of members (3 pages) |
30 June 2008 | Return made up to 30/06/08; full list of members (3 pages) |
4 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
25 September 2007 | New secretary appointed (2 pages) |
25 September 2007 | New secretary appointed (2 pages) |
11 July 2007 | Secretary resigned (1 page) |
11 July 2007 | Secretary resigned (1 page) |
28 June 2007 | Return made up to 30/06/07; full list of members (3 pages) |
28 June 2007 | Return made up to 30/06/07; full list of members (3 pages) |
22 September 2006 | Ad 03/07/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 September 2006 | New director appointed (2 pages) |
22 September 2006 | Ad 03/07/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 September 2006 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
22 September 2006 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
22 September 2006 | New director appointed (2 pages) |
3 July 2006 | Director resigned (1 page) |
3 July 2006 | Director resigned (1 page) |
30 June 2006 | Incorporation (9 pages) |
30 June 2006 | Incorporation (9 pages) |