Collyhurst
Manchester
Lancashire
M40 7GS
Secretary Name | Andrew Barton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 January 2007(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 1 month (closed 14 February 2012) |
Role | Company Director |
Correspondence Address | 68 Dalton Street Collyhurst Manchester Lancashire M40 7GS |
Director Name | Mark Dolan |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | The Garden House Haugh Fold Newhey Rochdale Lancashire OL16 3RF |
Secretary Name | Mark Dolan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | The Garden House Haugh Fold Newhey Rochdale Lancashire OL16 3RF |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 349 Bury Old Rd Prestwich Manchester M25 1PY |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Holyrood |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£9,680 |
Cash | £499 |
Current Liabilities | £11,308 |
Latest Accounts | 31 October 2009 (14 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
14 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2010 | Annual return made up to 4 October 2010 with a full list of shareholders Statement of capital on 2010-11-15
|
15 November 2010 | Annual return made up to 4 October 2010 with a full list of shareholders Statement of capital on 2010-11-15
|
15 November 2010 | Annual return made up to 4 October 2010 with a full list of shareholders Statement of capital on 2010-11-15
|
26 February 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
2 December 2009 | Director's details changed for Kathy Stevens on 1 October 2009 (2 pages) |
2 December 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
2 December 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
2 December 2009 | Director's details changed for Kathy Stevens on 1 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Kathy Stevens on 1 October 2009 (2 pages) |
2 December 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
2 April 2009 | Return made up to 04/10/08; full list of members (3 pages) |
2 April 2009 | Return made up to 04/10/08; full list of members (3 pages) |
29 December 2008 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
29 December 2008 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
11 December 2007 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
11 December 2007 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
23 October 2007 | Return made up to 04/10/07; full list of members (2 pages) |
23 October 2007 | Return made up to 04/10/07; full list of members (2 pages) |
5 February 2007 | New secretary appointed (1 page) |
5 February 2007 | New secretary appointed (1 page) |
1 February 2007 | Secretary resigned;director resigned (1 page) |
1 February 2007 | Secretary resigned;director resigned (1 page) |
25 January 2007 | Company name changed k & m on-site catering LIMITED\certificate issued on 25/01/07 (2 pages) |
25 January 2007 | Company name changed k & m on-site catering LIMITED\certificate issued on 25/01/07 (2 pages) |
16 October 2006 | New director appointed (1 page) |
16 October 2006 | New secretary appointed;new director appointed (1 page) |
16 October 2006 | Ad 04/10/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 October 2006 | Ad 04/10/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 October 2006 | New secretary appointed;new director appointed (1 page) |
16 October 2006 | New director appointed (1 page) |
5 October 2006 | Secretary resigned (1 page) |
5 October 2006 | Secretary resigned (1 page) |
5 October 2006 | Director resigned (1 page) |
5 October 2006 | Director resigned (1 page) |
4 October 2006 | Incorporation (9 pages) |
4 October 2006 | Incorporation (9 pages) |