Manchester
Lancashire
M3 5EQ
Secretary Name | Teena Ferguson |
---|---|
Nationality | British And Canadian |
Status | Closed |
Appointed | 26 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Kay Johnson Gee Griffin Court 201 Chapel Street Manchester Lancashire M3 5EQ |
Director Name | Mr Nigel Philip Marsh |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2007(same day as company formation) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Suite 72 17 Holywell Hill St. Albans Herts AL1 1DT |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2007(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | Kay Johnson Gee Griffin Court 201 Chapel Street Manchester Lancashire M3 5EQ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
1 at £1 | Teena Ferguson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,631 |
Cash | £2,561 |
Current Liabilities | £71,000 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 January 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 October 2014 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
28 November 2013 | Registered office address changed from 10 Meadow Walk Harpenden Hertfordshire AL5 5TG on 28 November 2013 (2 pages) |
27 November 2013 | Appointment of a voluntary liquidator (1 page) |
27 November 2013 | Resolutions
|
27 November 2013 | Statement of affairs with form 4.19 (6 pages) |
7 October 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
6 October 2013 | Registered office address changed from 33 the Uplands Harpenden Hertfordshire AL5 2PA United Kingdom on 6 October 2013 (1 page) |
6 October 2013 | Registered office address changed from 33 the Uplands Harpenden Hertfordshire AL5 2PA United Kingdom on 6 October 2013 (1 page) |
17 July 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
29 January 2013 | Total exemption small company accounts made up to 31 March 2012 (12 pages) |
1 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 November 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (3 pages) |
28 November 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (3 pages) |
28 November 2012 | Registered office address changed from Suite 72 17 Holywell Hill St. Albans Herts AL1 1DT on 28 November 2012 (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2012 | Termination of appointment of Nigel Philip Marsh as a director on 1 March 2012 (1 page) |
9 May 2012 | Termination of appointment of Nigel Philip Marsh as a director on 1 March 2012 (1 page) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (11 pages) |
7 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
30 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2010 | Director's details changed for Nigel Marsh on 21 June 2010 (2 pages) |
29 November 2010 | Secretary's details changed for Teena Ferguson on 21 June 2010 (1 page) |
29 November 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
29 November 2010 | Director's details changed for Teena Ferguson on 21 June 2010 (2 pages) |
19 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
18 October 2009 | Director's details changed for Teena Ferguson on 1 October 2009 (3 pages) |
18 October 2009 | Registered office address changed from 4 Amenbury Lane Harpenden Hertfordshire AL5 2BT on 18 October 2009 (1 page) |
18 October 2009 | Director's details changed for Teena Ferguson on 1 October 2009 (3 pages) |
8 July 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
26 June 2009 | Return made up to 21/06/09; no change of members (5 pages) |
12 June 2009 | Registered office changed on 12/06/2009 from 18 tintern close harpenden AL5 3NZ (1 page) |
12 November 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
3 October 2008 | Return made up to 23/04/08; full list of members (15 pages) |
14 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
27 March 2007 | Secretary resigned (1 page) |
27 March 2007 | New secretary appointed (1 page) |
26 March 2007 | Incorporation (16 pages) |