Chapel Street
Salford
M3 5JZ
Secretary Name | Mr Simon John Hargreaves |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 February 2007(1 week, 6 days after company formation) |
Appointment Duration | 8 years, 5 months (closed 18 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Alex House 260-268 Chapel Street Salford M3 5JZ |
Director Name | RWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2007(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2007(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Alex House 260-268 Chapel Street Salford M3 5JZ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Alphagen Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
18 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2015 | Application to strike the company off the register (3 pages) |
18 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
11 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
16 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
20 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (3 pages) |
20 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (3 pages) |
18 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
1 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (3 pages) |
1 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (3 pages) |
19 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
11 February 2011 | Secretary's details changed for Simon John Hargreaves on 7 February 2011 (1 page) |
11 February 2011 | Secretary's details changed for Simon John Hargreaves on 7 February 2011 (1 page) |
11 February 2011 | Director's details changed for Mr Neil Feingold on 8 February 2011 (2 pages) |
11 February 2011 | Director's details changed for Mr Neil Feingold on 8 February 2011 (2 pages) |
11 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (3 pages) |
11 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (3 pages) |
20 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
30 April 2010 | Director's details changed for Neil Feingold on 8 February 2010 (2 pages) |
30 April 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Director's details changed for Neil Feingold on 8 February 2010 (2 pages) |
23 June 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
23 March 2009 | Return made up to 08/02/09; full list of members (3 pages) |
23 October 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
4 April 2008 | Return made up to 08/02/08; full list of members (3 pages) |
20 September 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
24 April 2007 | Company name changed premierate LIMITED\certificate issued on 24/04/07 (2 pages) |
1 March 2007 | Registered office changed on 01/03/07 from: 134 percival rd enfield EN1 1QU (1 page) |
21 February 2007 | Secretary resigned (1 page) |
21 February 2007 | New director appointed (1 page) |
21 February 2007 | Director resigned (1 page) |
21 February 2007 | New secretary appointed (1 page) |
8 February 2007 | Incorporation (21 pages) |