Tyldesley
Manchester
M29 8DG
Secretary Name | Lisa Clynch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 57 Crawford Ave Tyldesley Manchester M29 8ET |
Registered Address | 243 Elliott Street Tyldesley Manchester M29 8DG |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Tyldesley |
Built Up Area | Greater Manchester |
1000 at £0.001 | Robert Cope 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,814 |
Current Liabilities | £13,038 |
Latest Accounts | 31 July 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
10 November 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 June 2015 | Compulsory strike-off action has been suspended (1 page) |
9 June 2015 | Compulsory strike-off action has been suspended (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2014 | Compulsory strike-off action has been suspended (1 page) |
3 October 2014 | Compulsory strike-off action has been suspended (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2013 | Registered office address changed from 243 Elliott Street Tyldesley Manchester M29 8DG England on 28 August 2013 (1 page) |
28 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Registered office address changed from 26 Phoenix Grove Northallerton North Yorkshire DL7 8PN England on 28 August 2013 (1 page) |
28 August 2013 | Registered office address changed from 243 Elliott Street Tyldesley Manchester M29 8DG England on 28 August 2013 (1 page) |
28 August 2013 | Registered office address changed from 26 Phoenix Grove Northallerton North Yorkshire DL7 8PN England on 28 August 2013 (1 page) |
9 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
7 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (3 pages) |
5 November 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (3 pages) |
26 April 2012 | Director's details changed for Robert Cope on 26 April 2012 (2 pages) |
26 April 2012 | Registered office address changed from 47 Sherriffs Drive Tyldesley Manchester M29 8PQ United Kingdom on 26 April 2012 (1 page) |
26 April 2012 | Director's details changed for Robert Cope on 26 April 2012 (2 pages) |
26 April 2012 | Registered office address changed from 47 Sherriffs Drive Tyldesley Manchester M29 8PQ United Kingdom on 26 April 2012 (1 page) |
25 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
7 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 January 2012 | Annual return made up to 12 July 2011 with a full list of shareholders (3 pages) |
4 January 2012 | Annual return made up to 12 July 2011 with a full list of shareholders (3 pages) |
8 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2011 | Total exemption small company accounts made up to 31 July 2010 (10 pages) |
15 April 2011 | Total exemption small company accounts made up to 31 July 2010 (10 pages) |
10 September 2010 | Director's details changed for Robert Cope on 12 July 2010 (2 pages) |
10 September 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (3 pages) |
10 September 2010 | Director's details changed for Robert Cope on 12 July 2010 (2 pages) |
10 September 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (3 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
12 October 2009 | Annual return made up to 12 July 2009 with a full list of shareholders (3 pages) |
12 October 2009 | Annual return made up to 12 July 2009 with a full list of shareholders (3 pages) |
6 October 2009 | Registered office address changed from 57 Crawford Ave Tyldesley Greater Manchester M29 8ET on 6 October 2009 (1 page) |
6 October 2009 | Registered office address changed from 57 Crawford Ave Tyldesley Greater Manchester M29 8ET on 6 October 2009 (1 page) |
6 October 2009 | Registered office address changed from 57 Crawford Ave Tyldesley Greater Manchester M29 8ET on 6 October 2009 (1 page) |
5 October 2009 | Termination of appointment of Lisa Clynch as a secretary (1 page) |
5 October 2009 | Termination of appointment of Lisa Clynch as a secretary (1 page) |
14 November 2008 | Return made up to 30/07/07; full list of members (10 pages) |
14 November 2008 | Return made up to 30/07/08; full list of members (10 pages) |
14 November 2008 | Return made up to 30/07/08; full list of members (10 pages) |
14 November 2008 | Return made up to 30/07/07; full list of members (10 pages) |
23 October 2008 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
23 October 2008 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
22 May 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
22 May 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
12 July 2006 | Incorporation (15 pages) |
12 July 2006 | Incorporation (15 pages) |