Brownley Green
Wythenshawe
Manchester
M22 7NG
Director Name | Maria Therese McAllister |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 2007(same day as company formation) |
Role | Carer |
Country of Residence | United Kingdom |
Correspondence Address | 14 Littlewood Road Brownley Green Wythenshawe Manchester M22 7NG |
Director Name | Rachel Elizabeth Anne McAllister |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 2007(same day as company formation) |
Role | Carer |
Country of Residence | United Kingdom |
Correspondence Address | 47 Broadoak Road Brownley Green Wythenshawe Manchester M22 9NE |
Secretary Name | Rachel Elizabeth Anne McAllister |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Broadoak Road Brownley Green Wythenshawe Manchester M22 9NE |
Registered Address | Unit 1a School Street, Hazel Grove, Stockport Cheshire SK7 4RA |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Hazel Grove |
Built Up Area | Greater Manchester |
1 at £1 | Maria Therese Mcallister 33.33% Ordinary |
---|---|
1 at £1 | Nichola Catherine Mary Davies 33.33% Ordinary |
1 at £1 | Rachel Elizabeth Anne Mcallister 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 October 2015 | Compulsory strike-off action has been suspended (1 page) |
23 October 2015 | Compulsory strike-off action has been suspended (1 page) |
25 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
25 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2015 | Compulsory strike-off action has been suspended (1 page) |
7 February 2015 | Compulsory strike-off action has been suspended (1 page) |
23 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2014 | Compulsory strike-off action has been suspended (1 page) |
4 June 2014 | Compulsory strike-off action has been suspended (1 page) |
22 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2013 | Compulsory strike-off action has been suspended (1 page) |
5 October 2013 | Compulsory strike-off action has been suspended (1 page) |
16 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders Statement of capital on 2012-04-10
|
10 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders Statement of capital on 2012-04-10
|
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 June 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (6 pages) |
29 June 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 May 2010 | Director's details changed for Maria Therese Mcallister on 19 March 2010 (2 pages) |
28 May 2010 | Director's details changed for Nichola Catherine Mary Davies on 19 March 2010 (2 pages) |
28 May 2010 | Director's details changed for Rachel Elizabeth Anne Mcallister on 19 March 2010 (2 pages) |
28 May 2010 | Director's details changed for Maria Therese Mcallister on 19 March 2010 (2 pages) |
28 May 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Director's details changed for Rachel Elizabeth Anne Mcallister on 19 March 2010 (2 pages) |
28 May 2010 | Director's details changed for Nichola Catherine Mary Davies on 19 March 2010 (2 pages) |
28 May 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 April 2009 | Return made up to 19/03/09; full list of members (4 pages) |
20 April 2009 | Return made up to 19/03/09; full list of members (4 pages) |
23 March 2009 | Company name changed rollerrama LTD\certificate issued on 24/03/09 (2 pages) |
23 March 2009 | Company name changed rollerrama LTD\certificate issued on 24/03/09 (2 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 April 2008 | Return made up to 19/03/08; full list of members (4 pages) |
29 April 2008 | Return made up to 19/03/08; full list of members (4 pages) |
25 July 2007 | Registered office changed on 25/07/07 from: 207 foxdenton lane middleton manchester M24 1QN (1 page) |
25 July 2007 | Registered office changed on 25/07/07 from: 207 foxdenton lane middleton manchester M24 1QN (1 page) |
19 March 2007 | Incorporation (15 pages) |
19 March 2007 | Incorporation (15 pages) |