Denton
Manchester
Lancashire
M34 6FR
Director Name | Mr Peter Francis Moynihan |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 October 2006(same day as company formation) |
Role | Motor Engineer |
Country of Residence | England |
Correspondence Address | Knarrs Nook Farm Monks Road Glossop Derbyshire SK13 9JZ |
Secretary Name | Mr Peter Francis Moynihan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 October 2006(same day as company formation) |
Role | Motor Engineer |
Country of Residence | England |
Correspondence Address | Knarrs Nook Farm Monks Road Glossop Derbyshire SK13 9JZ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | driveukrentals.co.uk |
---|
Registered Address | 17 Chapel Street Hyde Cheshire SK14 1LF |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Werneth |
Built Up Area | Greater Manchester |
1 at £1 | Zenithasset LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
19 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
12 December 2017 | Application to strike the company off the register (2 pages) |
10 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
19 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
29 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
27 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
30 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
9 December 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
21 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
5 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
15 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
26 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
1 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
22 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
5 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (6 pages) |
5 November 2009 | Director's details changed for Mr Malcolm Donald Duff on 21 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Peter Francis Moynihan on 21 October 2009 (2 pages) |
7 August 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
28 November 2008 | Return made up to 18/10/08; full list of members (3 pages) |
29 July 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
29 October 2007 | Return made up to 18/10/07; full list of members (2 pages) |
16 November 2006 | New secretary appointed;new director appointed (2 pages) |
16 November 2006 | New director appointed (2 pages) |
8 November 2006 | Director resigned (1 page) |
8 November 2006 | Secretary resigned (1 page) |
18 October 2006 | Incorporation (17 pages) |