Manchester
M23 1LL
Director Name | Mrs Allyson Lynn Tetik |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2010(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 12 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Cromwell Avenue Stockport Cheshire SK5 6GB |
Director Name | Paul Anthony Murray |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Arbor Avenue Manchester M19 1EX |
Secretary Name | CHAN & Sons Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2006(same day as company formation) |
Correspondence Address | Unit 3f, 3rd Floor Wing Yip Business Centre, Oldham Road, Ancoats Manchester M4 5HU |
Registered Address | Unit 9 118 Bury New Road Manchester M8 8EB |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
1 at £1 | Allyson Tetik 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£327 |
Cash | £554 |
Current Liabilities | £46,670 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
27 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
19 September 2012 | Registered office address changed from 38 Moulton Street Manchester M8 8FQ United Kingdom on 19 September 2012 (1 page) |
19 September 2012 | Registered office address changed from 38 Moulton Street Manchester M8 8FQ United Kingdom on 19 September 2012 (1 page) |
31 March 2012 | Voluntary strike-off action has been suspended (1 page) |
31 March 2012 | Voluntary strike-off action has been suspended (1 page) |
7 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
30 January 2012 | Application to strike the company off the register (3 pages) |
30 January 2012 | Application to strike the company off the register (3 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
1 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders Statement of capital on 2011-11-01
|
1 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders Statement of capital on 2011-11-01
|
1 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders Statement of capital on 2011-11-01
|
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
29 December 2010 | Registered office address changed from Unit 9 118 Bury New Road Manchester M8 8EB England on 29 December 2010 (1 page) |
29 December 2010 | Registered office address changed from Unit 9 118 Bury New Road Manchester M8 8EB England on 29 December 2010 (1 page) |
1 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Director's details changed for Paul Anthony Murray on 1 October 2009 (1 page) |
13 May 2010 | Director's details changed for Paul Anthony Murray on 1 October 2009 (1 page) |
13 May 2010 | Director's details changed for Paul Anthony Murray on 1 October 2009 (1 page) |
7 May 2010 | Appointment of Yuk Shing Chan as a secretary (1 page) |
7 May 2010 | Appointment of Yuk Shing Chan as a secretary (1 page) |
14 February 2010 | Termination of appointment of Paul Murray as a director (1 page) |
14 February 2010 | Termination of appointment of Chan & Sons Limited as a secretary (1 page) |
14 February 2010 | Termination of appointment of Chan & Sons Limited as a secretary (1 page) |
14 February 2010 | Termination of appointment of Paul Murray as a director (1 page) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
5 January 2010 | Appointment of Mrs Allyson Tetik as a director (2 pages) |
5 January 2010 | Appointment of Mrs Allyson Tetik as a director (2 pages) |
3 December 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (4 pages) |
3 December 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (4 pages) |
3 December 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (4 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
15 October 2008 | Return made up to 09/10/08; full list of members (3 pages) |
15 October 2008 | Return made up to 09/10/08; full list of members (3 pages) |
28 May 2008 | Registered office changed on 28/05/2008 from 13 broughton lane manchester M8 9TY (1 page) |
28 May 2008 | Registered office changed on 28/05/2008 from 13 broughton lane manchester M8 9TY (1 page) |
23 December 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
23 December 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
2 November 2007 | Return made up to 09/10/07; full list of members (2 pages) |
2 November 2007 | Return made up to 09/10/07; full list of members (2 pages) |
18 October 2006 | Accounting reference date shortened from 31/10/07 to 31/03/07 (1 page) |
18 October 2006 | Accounting reference date shortened from 31/10/07 to 31/03/07 (1 page) |
9 October 2006 | Incorporation (14 pages) |
9 October 2006 | Incorporation (14 pages) |