Hale
Cheshire
WA15 0DF
Director Name | Mr Terry Malcolm Krell |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 August 2007(5 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 10 months (closed 12 June 2012) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 84 Palatine Road Withington Manchester Lancashire M20 3LW |
Secretary Name | Mr Terry Malcolm Krell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 August 2007(5 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 10 months (closed 12 June 2012) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 84 Palatine Road Withington Manchester Lancashire M20 3LW |
Director Name | M And A Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2007(same day as company formation) |
Correspondence Address | C/O M & A Solicitors Kenneth Pollard House 5-19 Cowbridge Road East Cardiff South Glamorgan CF11 9AB Wales |
Secretary Name | Acuity Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2007(same day as company formation) |
Correspondence Address | C/O M & A Solicitors Kenneth Pollard House 5-19 Cowbridge Road East Cardiff South Glamorgan CF11 9AB Wales |
Registered Address | Cardinal House 20 St Marys Parsonage Manchester M3 2LG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 28 February 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
12 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders Statement of capital on 2011-03-15
|
15 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders Statement of capital on 2011-03-15
|
15 November 2010 | Registered office address changed from C/O M&a Solicitors Llp Kenneth Pollard House 5-19 Cowbridge Road East Cardiff CF11 9AB on 15 November 2010 (1 page) |
15 November 2010 | Registered office address changed from C/O M&a Solicitors Llp Kenneth Pollard House 5-19 Cowbridge Road East Cardiff CF11 9AB on 15 November 2010 (1 page) |
12 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
12 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
15 April 2010 | Director's details changed for Denis Ian Jacobson on 27 February 2010 (2 pages) |
15 April 2010 | Register inspection address has been changed (1 page) |
15 April 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Register inspection address has been changed (1 page) |
15 April 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Director's details changed for Denis Ian Jacobson on 27 February 2010 (2 pages) |
27 January 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
27 January 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
24 April 2009 | Return made up to 27/02/09; full list of members (4 pages) |
24 April 2009 | Return made up to 27/02/09; full list of members (4 pages) |
24 December 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
24 December 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
9 September 2008 | Return made up to 27/02/08; full list of members (4 pages) |
9 September 2008 | Return made up to 27/02/08; full list of members (4 pages) |
4 September 2008 | Director appointed denis ian jacobson (2 pages) |
4 September 2008 | Director appointed denis ian jacobson (2 pages) |
15 April 2008 | Ad 12/08/07 gbp si 1@1=1 gbp ic 1/2 (2 pages) |
15 April 2008 | Ad 12/08/07\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
14 April 2008 | Appointment Terminated Secretary m and a secretaries LIMITED (1 page) |
14 April 2008 | Director and secretary appointed terry malcolm krell (3 pages) |
14 April 2008 | Appointment terminated secretary m and a secretaries LIMITED (1 page) |
14 April 2008 | Director and secretary appointed terry malcolm krell (3 pages) |
14 April 2008 | Appointment terminated director m and a nominees LIMITED (1 page) |
14 April 2008 | Appointment Terminated Director m and a nominees LIMITED (1 page) |
27 February 2007 | Incorporation (20 pages) |
27 February 2007 | Incorporation (20 pages) |