Worsley
Manchester
Lancashire
M28 1UW
Secretary Name | Jacqueline Ross |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 July 2007(10 months, 1 week after company formation) |
Appointment Duration | 10 years, 7 months (closed 27 February 2018) |
Role | Secretary Pa |
Correspondence Address | 12 The Chaddock Level Worsley Manchester Lancashire M28 1UW |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 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 | 14 September 2006(same day as company formation) |
Correspondence Address | Mansion House Manchester Road Altrincham Cheshire WA14 4RW |
Registered Address | Oakland House 21 Hope Carr Road Leigh Greater Manchester WN7 3ET |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Leigh South |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Jacqueline Ross 50.00% Ordinary B |
---|---|
1 at £1 | Matthew Thomas Lees 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £4,664 |
Cash | £15,398 |
Current Liabilities | £17,905 |
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 February 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2016 | Registered office address changed from 7 Webster Court Carina Park Gemini Business Park Westbrook Warrington WA5 8WD to Oakland House 21 Hope Carr Road Leigh Greater Manchester WN7 3ET on 11 November 2016 (1 page) |
11 November 2016 | Registered office address changed from 7 Webster Court Carina Park Gemini Business Park Westbrook Warrington WA5 8WD to Oakland House 21 Hope Carr Road Leigh Greater Manchester WN7 3ET on 11 November 2016 (1 page) |
28 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
29 September 2016 | Confirmation statement made on 14 September 2016 with updates (6 pages) |
29 September 2016 | Confirmation statement made on 14 September 2016 with updates (6 pages) |
8 September 2016 | Statement of capital following an allotment of shares on 6 April 2016
|
8 September 2016 | Statement of capital following an allotment of shares on 6 April 2016
|
3 November 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
30 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
7 November 2014 | Registered office address changed from 7 Carina Park Westbrook Warrington WA5 8WD England to 7 Webster Court Carina Park Gemini Business Park Westbrook Warrington WA5 8WD on 7 November 2014 (1 page) |
7 November 2014 | Registered office address changed from 7 Carina Park Westbrook Warrington WA5 8WD England to 7 Webster Court Carina Park Gemini Business Park Westbrook Warrington WA5 8WD on 7 November 2014 (1 page) |
7 November 2014 | Registered office address changed from 7 Carina Park Westbrook Warrington WA5 8WD England to 7 Webster Court Carina Park Gemini Business Park Westbrook Warrington WA5 8WD on 7 November 2014 (1 page) |
29 October 2014 | Registered office address changed from Mansion House, Manchester Road Altrincham Cheshire WA14 4RW to 7 Carina Park Westbrook Warrington WA5 8WD on 29 October 2014 (1 page) |
29 October 2014 | Registered office address changed from Mansion House, Manchester Road Altrincham Cheshire WA14 4RW to 7 Carina Park Westbrook Warrington WA5 8WD on 29 October 2014 (1 page) |
29 October 2014 | Company name changed ulmoris LIMITED\certificate issued on 29/10/14
|
29 October 2014 | Company name changed ulmoris LIMITED\certificate issued on 29/10/14
|
22 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
20 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
25 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (5 pages) |
17 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (5 pages) |
26 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (5 pages) |
8 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
27 September 2009 | Return made up to 14/09/09; full list of members (3 pages) |
27 September 2009 | Return made up to 14/09/09; full list of members (3 pages) |
19 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
19 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
16 September 2008 | Return made up to 14/09/08; full list of members (3 pages) |
16 September 2008 | Return made up to 14/09/08; full list of members (3 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
25 September 2007 | Return made up to 14/09/07; full list of members (3 pages) |
25 September 2007 | Return made up to 14/09/07; full list of members (3 pages) |
31 July 2007 | New secretary appointed (2 pages) |
31 July 2007 | New secretary appointed (2 pages) |
22 July 2007 | Secretary resigned (1 page) |
22 July 2007 | Secretary resigned (1 page) |
7 March 2007 | Ad 29/01/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 March 2007 | Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page) |
7 March 2007 | New director appointed (2 pages) |
7 March 2007 | Ad 29/01/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 March 2007 | New director appointed (2 pages) |
7 March 2007 | Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page) |
15 September 2006 | Director resigned (1 page) |
15 September 2006 | Director resigned (1 page) |
14 September 2006 | Incorporation (9 pages) |
14 September 2006 | Incorporation (9 pages) |