Openshaw
Manchester
M11 1FY
Secretary Name | Clair Doreen Hewitson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2007(4 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 November 2008) |
Role | Company Director |
Correspondence Address | 119 Station Road Marple Stockport Cheshire SK6 6PA |
Director Name | Mr Nicholas Gibb |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 August 2009) |
Role | Managing Director |
Correspondence Address | 1 Forrestside Oakdale Blackburn Lancashire BB2 4UP |
Director Name | P & P Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2007(same day as company formation) |
Correspondence Address | 123 Deansgate Manchester M3 2BU |
Secretary Name | P & P Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2007(same day as company formation) |
Correspondence Address | 123 Deansgate Manchester Lancashire M3 2BU |
Secretary Name | P & P Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 2008(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 February 2011) |
Correspondence Address | 123 Deansgate Manchester M3 2BU |
Registered Address | Saxon Works South Street Openshaw Manchester M11 2FY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Bradford |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 May 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
17 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
23 May 2013 | Application to strike the company off the register (4 pages) |
23 May 2013 | Application to strike the company off the register (4 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
29 November 2012 | Previous accounting period extended from 29 February 2012 to 31 May 2012 (1 page) |
29 November 2012 | Previous accounting period extended from 29 February 2012 to 31 May 2012 (1 page) |
1 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders Statement of capital on 2012-06-01
|
1 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders Statement of capital on 2012-06-01
|
1 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders Statement of capital on 2012-06-01
|
18 May 2012 | Registered office address changed from 123 Deansgate Manchester M3 2BU on 18 May 2012 (1 page) |
18 May 2012 | Registered office address changed from 123 Deansgate Manchester M3 2BU on 18 May 2012 (1 page) |
2 December 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
2 December 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
24 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (3 pages) |
24 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (3 pages) |
10 February 2011 | Termination of appointment of P & P Secretaries Limited as a secretary (1 page) |
10 February 2011 | Termination of appointment of P & P Secretaries Limited as a secretary (1 page) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
22 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Director's details changed for Daniel John Hewitson on 1 February 2010 (3 pages) |
17 March 2010 | Director's details changed for Daniel John Hewitson on 1 February 2010 (3 pages) |
17 March 2010 | Director's details changed for Daniel John Hewitson on 1 February 2010 (3 pages) |
7 January 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
7 January 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
1 September 2009 | Appointment Terminated Director nicholas gibb (1 page) |
1 September 2009 | Appointment terminated director nicholas gibb (1 page) |
2 April 2009 | Return made up to 19/02/09; full list of members (3 pages) |
2 April 2009 | Return made up to 19/02/09; full list of members (3 pages) |
18 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
18 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
3 December 2008 | Appointment terminated secretary clair hewitson (1 page) |
3 December 2008 | Appointment Terminated Secretary clair hewitson (1 page) |
2 December 2008 | Secretary appointed p & p secretaries LIMITED (1 page) |
2 December 2008 | Secretary appointed p & p secretaries LIMITED (1 page) |
21 November 2008 | Director appointed nicholas gibb (2 pages) |
21 November 2008 | Director appointed nicholas gibb (2 pages) |
17 November 2008 | Return made up to 19/02/08; full list of members (5 pages) |
17 November 2008 | Return made up to 19/02/08; full list of members (5 pages) |
21 April 2007 | Secretary resigned (1 page) |
21 April 2007 | New secretary appointed (2 pages) |
21 April 2007 | New director appointed (2 pages) |
21 April 2007 | Ad 20/03/07--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
21 April 2007 | New director appointed (2 pages) |
21 April 2007 | Director resigned (1 page) |
21 April 2007 | Director resigned (1 page) |
21 April 2007 | New secretary appointed (2 pages) |
21 April 2007 | Secretary resigned (1 page) |
2 April 2007 | Company name changed fleetness 530 LIMITED\certificate issued on 02/04/07 (2 pages) |
2 April 2007 | Company name changed fleetness 530 LIMITED\certificate issued on 02/04/07 (2 pages) |
19 February 2007 | Incorporation (17 pages) |