Dudsbury
Manchester
Lancashire
M20 2SD
Secretary Name | Ruth Johnson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Bury & Rochdale Old Road Birtle Bury Lancashire BL9 7TT |
Registered Address | 4 St James Court Millgate Lane Didsbury Manchester Lancashire M20 2SD |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury East |
Built Up Area | Greater Manchester |
Latest Accounts | 31 January 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
25 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2013 | Voluntary strike-off action has been suspended (1 page) |
24 April 2013 | Voluntary strike-off action has been suspended (1 page) |
12 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
6 February 2013 | Total exemption full accounts made up to 31 January 2012 (12 pages) |
6 February 2013 | Total exemption full accounts made up to 31 January 2012 (12 pages) |
1 February 2013 | Application to strike the company off the register (4 pages) |
1 February 2013 | Application to strike the company off the register (4 pages) |
12 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders Statement of capital on 2012-01-12
|
12 January 2012 | Secretary's details changed for Ruth Johnson on 12 January 2012 (2 pages) |
12 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders Statement of capital on 2012-01-12
|
12 January 2012 | Secretary's details changed for Ruth Johnson on 12 January 2012 (2 pages) |
6 April 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
6 April 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
5 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (4 pages) |
5 January 2011 | Director's details changed for Maurice Ekpenyong on 20 December 2010 (2 pages) |
5 January 2011 | Director's details changed for Maurice Ekpenyong on 20 December 2010 (2 pages) |
5 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (4 pages) |
30 December 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
30 December 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
25 January 2010 | Annual return made up to 20 December 2009 (14 pages) |
25 January 2010 | Annual return made up to 20 December 2009 (14 pages) |
13 August 2009 | Total exemption full accounts made up to 31 January 2009 (12 pages) |
13 August 2009 | Total exemption full accounts made up to 31 January 2008 (12 pages) |
13 August 2009 | Total exemption full accounts made up to 31 January 2009 (12 pages) |
13 August 2009 | Total exemption full accounts made up to 31 January 2008 (12 pages) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2009 | Return made up to 20/12/08; full list of members (10 pages) |
6 January 2009 | Return made up to 20/12/08; full list of members (10 pages) |
6 January 2009 | Secretary's change of particulars / ruth johnson / 01/06/2008 (1 page) |
6 January 2009 | Secretary's Change of Particulars / ruth johnson / 01/06/2008 / HouseName/Number was: , now: 12 bradhalgh road; Street was: 43 lynnwood drive, now: bamford; Area was: cutgate, now: rochdale; Post Town was: rochdale, now: greater manchester; Region was: , now: lancashire; Post Code was: OL11 5YX, now: OL11 5NJ (1 page) |
6 January 2009 | Director's change of particulars / maurice ekpenyong / 14/07/2007 (1 page) |
6 January 2009 | Director's Change of Particulars / maurice ekpenyong / 14/07/2007 / HouseName/Number was: , now: 4 st james court; Street was: 32 yeomanry court, now: millgate lane; Area was: whalley road, now: dudsbury; Post Code was: M16 8AZ, now: M20 2SD (1 page) |
2 September 2008 | Registered office changed on 02/09/2008 from 32 yeomanry court whalley road manchester M16 8AX (1 page) |
2 September 2008 | Registered office changed on 02/09/2008 from 32 yeomanry court whalley road manchester M16 8AX (1 page) |
24 January 2007 | Incorporation (14 pages) |
24 January 2007 | Incorporation (14 pages) |