Helmshore
Rossendale
Lancashire
BB4 4LX
Secretary Name | Mrs Moyra Maud Franklin |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 03 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Merlewood Edenfield Bury Greater Manchester BL0 0HE |
Registered Address | 15 Clarence Arcade Stamford Street Ashton Under Lyne Tameside OL6 7PT |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£105,289 |
Cash | £20,045 |
Current Liabilities | £127,729 |
Latest Accounts | 31 July 2008 (15 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
13 March 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 March 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2011 | Compulsory strike-off action has been suspended (1 page) |
17 May 2011 | Compulsory strike-off action has been suspended (1 page) |
10 November 2010 | Termination of appointment of Simon Lovelock as a director (1 page) |
10 November 2010 | Termination of appointment of Simon Lovelock as a director (1 page) |
4 November 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
4 November 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
21 October 2010 | Change of name notice (2 pages) |
21 October 2010 | Resolutions
|
21 October 2010 | Change of name notice (2 pages) |
21 October 2010 | Company name changed reed linens LTD\certificate issued on 21/10/10
|
4 October 2010 | Termination of appointment of Moyra Franklin as a secretary (1 page) |
4 October 2010 | Termination of appointment of Moyra Franklin as a secretary (1 page) |
19 August 2010 | Compulsory strike-off action has been suspended (1 page) |
19 August 2010 | Compulsory strike-off action has been suspended (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2009 | Return made up to 03/08/09; full list of members (3 pages) |
5 August 2009 | Return made up to 03/08/09; full list of members (3 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
29 August 2008 | Company name changed fusion art (design) LIMITED\certificate issued on 29/08/08 (2 pages) |
29 August 2008 | Company name changed fusion art (design) LIMITED\certificate issued on 29/08/08 (2 pages) |
4 August 2008 | Return made up to 03/08/08; full list of members (3 pages) |
4 August 2008 | Return made up to 03/08/08; full list of members (3 pages) |
16 June 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
16 June 2008 | Accounting reference date shortened from 31/08/2007 to 31/07/2007 (1 page) |
16 June 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
16 June 2008 | Accounting reference date shortened from 31/08/2007 to 31/07/2007 (1 page) |
13 August 2007 | Return made up to 03/08/07; full list of members (2 pages) |
13 August 2007 | Return made up to 03/08/07; full list of members (2 pages) |
3 August 2006 | Incorporation (14 pages) |