Blackley
Manchester
M9 4EU
Director Name | Mr John Anthony Barrow |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2011(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 07 August 2012) |
Role | Caterer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 12 Varley Business Centre 42 James Street Miles Platting Manchester M40 8EL |
Director Name | Miss Dawn Gallaghan |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(6 months, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 May 2011) |
Role | Caterer |
Country of Residence | England |
Correspondence Address | 35 Glen Avenue Blackley Manchester M9 4EU |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 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 | 19 December 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Unit 12 Varley Business Centre 42 James Street Miles Platting Manchester M40 8EL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Miles Platting and Newton Heath |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2011 | Appointment of Mr John Anthony Barrow as a director (2 pages) |
3 June 2011 | Appointment of Mr John Anthony Barrow as a director (2 pages) |
3 June 2011 | Termination of appointment of Dawn Gallaghan as a director (1 page) |
3 June 2011 | Termination of appointment of Dawn Gallaghan as a director (1 page) |
11 February 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
11 February 2011 | Annual return made up to 19 December 2010 with a full list of shareholders Statement of capital on 2011-02-11
|
11 February 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
11 February 2011 | Annual return made up to 19 December 2010 with a full list of shareholders Statement of capital on 2011-02-11
|
1 March 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
1 March 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (3 pages) |
1 March 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
1 March 2010 | Director's details changed for Dawn Gallaghan on 2 October 2009 (2 pages) |
1 March 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (3 pages) |
1 March 2010 | Director's details changed for Dawn Gallaghan on 2 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Dawn Gallaghan on 2 October 2009 (2 pages) |
14 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
14 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
23 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
23 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
20 May 2009 | Return made up to 19/12/07; full list of members (3 pages) |
20 May 2009 | Return made up to 19/12/08; full list of members (3 pages) |
20 May 2009 | Return made up to 19/12/08; full list of members (3 pages) |
20 May 2009 | Return made up to 19/12/07; full list of members (3 pages) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2008 | Registered office changed on 21/10/2008 from 18 dale house vickers street miles platting manchester M40 8EF (1 page) |
21 October 2008 | Registered office changed on 21/10/2008 from 18 dale house vickers street miles platting manchester M40 8EF (1 page) |
21 October 2008 | Accounts made up to 31 December 2007 (1 page) |
21 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
29 August 2007 | New secretary appointed (1 page) |
29 August 2007 | New director appointed (1 page) |
29 August 2007 | New secretary appointed (1 page) |
29 August 2007 | New director appointed (1 page) |
27 April 2007 | Registered office changed on 27/04/07 from: 18 dale house vickers street miles peatting manchester lancashire M40 8EF (1 page) |
27 April 2007 | Registered office changed on 27/04/07 from: 18 dale house vickers street miles peatting manchester lancashire M40 8EF (1 page) |
28 February 2007 | Registered office changed on 28/02/07 from: 18-19 salmon fields business village, salmon fields royton oldham OL2 6HT (1 page) |
28 February 2007 | Registered office changed on 28/02/07 from: 18-19 salmon fields business village, salmon fields royton oldham OL2 6HT (1 page) |
20 December 2006 | Director resigned (1 page) |
20 December 2006 | Secretary resigned (1 page) |
20 December 2006 | Director resigned (1 page) |
20 December 2006 | Secretary resigned (1 page) |
19 December 2006 | Incorporation (9 pages) |
19 December 2006 | Incorporation (9 pages) |