Ibrag
Stj13 Swieqi
Malta
Director Name | John Sacco |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Maltese |
Status | Closed |
Appointed | 23 August 2006(same day as company formation) |
Role | Businessman |
Country of Residence | Malta |
Correspondence Address | No 51,Triq F.Vidal Ibrag Stj 13 Swieqi Malta |
Director Name | Mr Darrell Henry Kirkland |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Old Road Wilmslow Cheshire SK9 4AD |
Secretary Name | Stanley Webster |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2007(7 months, 1 week after company formation) |
Appointment Duration | 13 years, 12 months (closed 23 March 2021) |
Role | Manager |
Correspondence Address | 7 Lyons Road The Garden Village Richmond North Yorkshire DL10 4UA |
Director Name | Mr Stephen Peter Hackney |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Cherington Close Handforth Wilmslow Cheshire SK9 3AS |
Director Name | Michael James Halligan |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Beechfield Road Liverpool Merseyside L18 3EQ |
Secretary Name | Mr Stephen Peter Hackney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Cherington Close Handforth Wilmslow Cheshire SK9 3AS |
Secretary Name | Vicky Griffin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 30 March 2007) |
Role | Co Secretary |
Correspondence Address | 245 Broad Lane Rochdale Lancashire OL16 4PU |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | ces-cts.co.uk |
---|
Registered Address | Unit 13a And 13b United Trading Estate Old Trafford Manchester M16 0RJ |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
1 at £1 | Darrell Kirkland 50.00% Ordinary |
---|---|
1 at £1 | Michael James Halligan 50.00% Ordinary |
Latest Accounts | 31 August 2019 (4 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
23 March 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2020 | Accounts for a dormant company made up to 31 August 2019 (3 pages) |
20 August 2019 | Confirmation statement made on 9 August 2019 with updates (4 pages) |
10 May 2019 | Accounts for a dormant company made up to 31 August 2018 (3 pages) |
9 August 2018 | Confirmation statement made on 9 August 2018 with updates (4 pages) |
15 February 2018 | Accounts for a dormant company made up to 31 August 2017 (3 pages) |
30 August 2017 | Confirmation statement made on 9 August 2017 with updates (4 pages) |
30 August 2017 | Confirmation statement made on 9 August 2017 with updates (4 pages) |
7 February 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
7 February 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
25 August 2016 | Confirmation statement made on 23 August 2016 with updates (6 pages) |
25 August 2016 | Confirmation statement made on 23 August 2016 with updates (6 pages) |
11 December 2015 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
11 December 2015 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
26 August 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
11 February 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
11 February 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
9 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
5 February 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
5 February 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
28 August 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
18 February 2013 | Director's details changed for Mr Darrell Kirkland on 1 January 2013 (2 pages) |
18 February 2013 | Director's details changed for Mr Darrell Kirkland on 1 January 2013 (2 pages) |
18 February 2013 | Director's details changed for Mr Darrell Kirkland on 1 January 2013 (2 pages) |
16 October 2012 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
16 October 2012 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
4 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (6 pages) |
4 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (6 pages) |
23 November 2011 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
23 November 2011 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
31 August 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (6 pages) |
31 August 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (6 pages) |
14 October 2010 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
14 October 2010 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
25 August 2010 | Director's details changed for John Muscat on 1 January 2010 (2 pages) |
25 August 2010 | Director's details changed for John Muscat on 1 January 2010 (2 pages) |
25 August 2010 | Director's details changed for John Sacco on 1 January 2010 (2 pages) |
25 August 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (6 pages) |
25 August 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (6 pages) |
25 August 2010 | Director's details changed for John Muscat on 1 January 2010 (2 pages) |
25 August 2010 | Director's details changed for John Sacco on 1 January 2010 (2 pages) |
25 August 2010 | Director's details changed for John Sacco on 1 January 2010 (2 pages) |
28 April 2010 | Termination of appointment of Michael Halligan as a director (2 pages) |
28 April 2010 | Termination of appointment of Michael Halligan as a director (2 pages) |
22 February 2010 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
22 February 2010 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
8 October 2009 | Annual return made up to 23 August 2009 with a full list of shareholders (4 pages) |
8 October 2009 | Annual return made up to 23 August 2009 with a full list of shareholders (4 pages) |
29 January 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
29 January 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
10 September 2008 | Return made up to 23/08/08; full list of members (4 pages) |
10 September 2008 | Return made up to 23/08/08; full list of members (4 pages) |
12 October 2007 | Return made up to 23/08/07; full list of members (3 pages) |
12 October 2007 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
12 October 2007 | Return made up to 23/08/07; full list of members (3 pages) |
12 October 2007 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
11 April 2007 | Secretary resigned (1 page) |
11 April 2007 | New secretary appointed (2 pages) |
11 April 2007 | Secretary resigned (1 page) |
11 April 2007 | New secretary appointed (2 pages) |
14 November 2006 | New secretary appointed (2 pages) |
14 November 2006 | Secretary resigned;director resigned (1 page) |
14 November 2006 | New secretary appointed (2 pages) |
14 November 2006 | Secretary resigned;director resigned (1 page) |
14 September 2006 | New director appointed (2 pages) |
14 September 2006 | Director resigned (1 page) |
14 September 2006 | Director resigned (1 page) |
14 September 2006 | Secretary resigned (1 page) |
14 September 2006 | New director appointed (2 pages) |
14 September 2006 | New director appointed (2 pages) |
14 September 2006 | New director appointed (2 pages) |
14 September 2006 | New secretary appointed;new director appointed (2 pages) |
14 September 2006 | New director appointed (2 pages) |
14 September 2006 | New director appointed (2 pages) |
14 September 2006 | New secretary appointed;new director appointed (2 pages) |
14 September 2006 | New director appointed (2 pages) |
14 September 2006 | Secretary resigned (1 page) |
14 September 2006 | New director appointed (2 pages) |
23 August 2006 | Incorporation (20 pages) |
23 August 2006 | Incorporation (20 pages) |