Tyldesley
Manchester
Lancashire
M29 8HT
Director Name | Brookson Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2007(same day as company formation) |
Correspondence Address | Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG |
Secretary Name | Jordan Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2007(same day as company formation) |
Correspondence Address | 21 St. Thomas Street Bristol Avon BS1 6JS |
Registered Address | 27 Lemon Street Tyldesley Manchester M29 8HT |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Tyldesley |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 May 2012 | Voluntary strike-off action has been suspended (1 page) |
2 May 2012 | Voluntary strike-off action has been suspended (1 page) |
18 April 2012 | Registered office address changed from 27 Lemon Street Tyldesley Manchester M29 8HT United Kingdom on 18 April 2012 (1 page) |
18 April 2012 | Registered office address changed from 27 Lemon Street Tyldesley Manchester M29 8HT United Kingdom on 18 April 2012 (1 page) |
27 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
27 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2012 | Application to strike the company off the register (3 pages) |
15 March 2012 | Application to strike the company off the register (3 pages) |
31 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2012 | Annual return made up to 16 February 2011 with a full list of shareholders Statement of capital on 2012-01-30
|
30 January 2012 | Director's details changed for Paul Cunliffe on 30 January 2012 (2 pages) |
30 January 2012 | Director's details changed for Paul Cunliffe on 30 January 2012 (2 pages) |
30 January 2012 | Annual return made up to 16 February 2011 with a full list of shareholders Statement of capital on 2012-01-30
|
30 July 2011 | Compulsory strike-off action has been suspended (1 page) |
30 July 2011 | Compulsory strike-off action has been suspended (1 page) |
14 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2011 | Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 16 February 2011 (1 page) |
16 February 2011 | Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 16 February 2011 (1 page) |
16 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 March 2009 | Return made up to 16/02/09; full list of members (3 pages) |
16 March 2009 | Return made up to 16/02/09; full list of members (3 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
17 July 2008 | Appointment terminated secretary jordan secretaries LIMITED (1 page) |
17 July 2008 | Appointment Terminated Secretary jordan secretaries LIMITED (1 page) |
20 February 2008 | Return made up to 16/02/08; full list of members (2 pages) |
20 February 2008 | Return made up to 16/02/08; full list of members (2 pages) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
17 April 2007 | New director appointed (1 page) |
17 April 2007 | New director appointed (1 page) |
15 April 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
15 April 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
16 February 2007 | Incorporation (18 pages) |
16 February 2007 | Incorporation (18 pages) |