Sale
Cheshire
M33 5BU
Director Name | Mrs Anne Marie O'Malley |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Irlam Road Flixton Manchester Lancashire M41 6GS |
Director Name | Mr Thomas John O'Malley |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 05 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Irlam Road Flixton Manchester Lancashire M41 6GS |
Secretary Name | Mr Peter Joseph Donnelly |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 101 Moss Lane Sale Cheshire M33 5BU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Clive House, Clive Street Bolton Lancashire BL1 1ET |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
50 at £1 | Anne Marie O'malley 50.00% Ordinary |
---|---|
50 at £1 | Helen Fiona Donnelly 50.00% Ordinary |
Latest Accounts | 30 June 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
30 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2014 | Application to strike the company off the register (3 pages) |
19 May 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
8 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-07-08
|
8 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-07-08
|
26 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
9 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (7 pages) |
9 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (7 pages) |
2 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
15 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (7 pages) |
15 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (7 pages) |
20 July 2010 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
6 July 2010 | Director's details changed for Helen Fiona Donnelly on 1 October 2009 (2 pages) |
6 July 2010 | Register inspection address has been changed (1 page) |
6 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (6 pages) |
6 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (6 pages) |
6 July 2010 | Director's details changed for Anne Marie O'malley on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Anne Marie O'malley on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Thomas O'malley on 1 October 2009 (2 pages) |
6 July 2010 | Register(s) moved to registered inspection location (1 page) |
6 July 2010 | Director's details changed for Helen Fiona Donnelly on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Thomas O'malley on 1 October 2009 (2 pages) |
18 August 2009 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
10 July 2009 | Return made up to 05/07/09; full list of members (4 pages) |
22 August 2008 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
23 July 2008 | Return made up to 05/07/08; full list of members (4 pages) |
10 August 2007 | Ad 07/07/06--------- £ si 99@1 (2 pages) |
2 August 2007 | Return made up to 05/07/07; full list of members (3 pages) |
2 August 2007 | Registered office changed on 02/08/07 from: unity house, clive street bolton lancashire BL1 1ET (1 page) |
27 July 2007 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
25 October 2006 | Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page) |
25 October 2006 | New director appointed (1 page) |
24 October 2006 | New secretary appointed (2 pages) |
24 October 2006 | Secretary resigned (1 page) |
24 October 2006 | Director resigned (1 page) |
24 October 2006 | New director appointed (2 pages) |
24 October 2006 | New director appointed (2 pages) |
12 October 2006 | Ad 07/07/06--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
5 July 2006 | Incorporation (16 pages) |