Astley Tyldesley
Manchester
Lancashire
M29 7EP
Secretary Name | Mr Dean Walton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2007(6 days after company formation) |
Appointment Duration | 12 years, 9 months (closed 07 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Purbeck Way Astley Tyldesley Manchester Lancashire M29 7EP |
Director Name | Mr Neil Watkiss |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(6 days after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Wheatley Road Swinton Manchester Lancashire M27 9RW |
Secretary Name | Mr Neil Watkiss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(6 days after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Wheatley Road Swinton Manchester Lancashire M27 9RW |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 28-30 Wilbraham Road Fallowfield Manchester M14 7DW |
---|---|
Region | North West |
Constituency | Manchester, Gorton |
County | Greater Manchester |
Ward | Fallowfield |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Dean Watson 50.00% Ordinary |
---|---|
1 at £1 | Mr Neil Watkiss 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £73,638 |
Gross Profit | £60,343 |
Net Worth | £6,572 |
Cash | £2,783 |
Current Liabilities | £17,986 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
7 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2019 | Application to strike the company off the register (3 pages) |
11 September 2019 | Amended micro company accounts made up to 31 March 2019 (2 pages) |
2 May 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
29 March 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
24 May 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
5 April 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
30 May 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
30 May 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
13 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
12 May 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
12 May 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
5 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
25 September 2015 | Termination of appointment of Neil Watkiss as a secretary on 1 August 2015 (1 page) |
25 September 2015 | Termination of appointment of Neil Watkiss as a director on 1 August 2015 (1 page) |
25 September 2015 | Termination of appointment of Neil Watkiss as a director on 1 August 2015 (1 page) |
25 September 2015 | Termination of appointment of Neil Watkiss as a secretary on 1 August 2015 (1 page) |
25 September 2015 | Termination of appointment of Neil Watkiss as a secretary on 1 August 2015 (1 page) |
25 September 2015 | Termination of appointment of Neil Watkiss as a director on 1 August 2015 (1 page) |
6 May 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
6 May 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
27 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
14 May 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
14 May 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
27 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
10 June 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
10 June 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
9 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (5 pages) |
21 September 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
21 September 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
18 May 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (5 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2011 | Secretary's details changed for Dean Walton on 2 August 2011 (1 page) |
2 August 2011 | Secretary's details changed for Dean Walton on 2 August 2011 (1 page) |
2 August 2011 | Director's details changed for Neil Watkiss on 2 August 2011 (2 pages) |
2 August 2011 | Director's details changed for Dean Walton on 2 August 2011 (2 pages) |
2 August 2011 | Secretary's details changed for Neil Watkiss on 2 August 2011 (1 page) |
2 August 2011 | Director's details changed for Dean Walton on 2 August 2011 (2 pages) |
2 August 2011 | Secretary's details changed for Neil Watkiss on 2 August 2011 (1 page) |
2 August 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (5 pages) |
2 August 2011 | Director's details changed for Neil Watkiss on 2 August 2011 (2 pages) |
2 August 2011 | Secretary's details changed for Neil Watkiss on 2 August 2011 (1 page) |
2 August 2011 | Secretary's details changed for Dean Walton on 2 August 2011 (1 page) |
2 August 2011 | Director's details changed for Neil Watkiss on 2 August 2011 (2 pages) |
2 August 2011 | Director's details changed for Dean Walton on 2 August 2011 (2 pages) |
2 August 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
5 July 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
24 June 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
24 June 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
11 May 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (12 pages) |
11 May 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (12 pages) |
23 March 2010 | Registered office address changed from 7 Purbeck Way Astley Tyldesley Manchester Lanc's M29 7EP on 23 March 2010 (2 pages) |
23 March 2010 | Registered office address changed from 7 Purbeck Way Astley Tyldesley Manchester Lanc's M29 7EP on 23 March 2010 (2 pages) |
21 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
21 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
5 August 2009 | Return made up to 26/03/09; no change of members (4 pages) |
5 August 2009 | Return made up to 26/03/09; no change of members (4 pages) |
21 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
18 November 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
18 November 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
15 September 2008 | Return made up to 26/03/08; full list of members (7 pages) |
15 September 2008 | Return made up to 26/03/08; full list of members (7 pages) |
3 July 2007 | New secretary appointed;new director appointed (2 pages) |
3 July 2007 | New secretary appointed;new director appointed (2 pages) |
18 June 2007 | Ad 01/04/07-01/04/07 £ si 2@1=2 £ ic 3/5 (2 pages) |
18 June 2007 | Registered office changed on 18/06/07 from: 7 purbeck way astley tyldesley manchester lancashire M29 7EP (1 page) |
18 June 2007 | Ad 01/04/07-01/04/07 £ si 2@1=2 £ ic 3/5 (2 pages) |
18 June 2007 | New secretary appointed;new director appointed (1 page) |
18 June 2007 | Registered office changed on 18/06/07 from: 7 purbeck way astley tyldesley manchester lancashire M29 7EP (1 page) |
18 June 2007 | New secretary appointed;new director appointed (1 page) |
26 April 2007 | Registered office changed on 26/04/07 from: 28-30 wilbraham rd fallowfield manchester M14 7DW (1 page) |
26 April 2007 | Registered office changed on 26/04/07 from: 28-30 wilbraham rd fallowfield manchester M14 7DW (1 page) |
26 April 2007 | Ad 01/04/07--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
26 April 2007 | New secretary appointed;new director appointed (2 pages) |
26 April 2007 | New secretary appointed;new director appointed (2 pages) |
26 April 2007 | Ad 01/04/07--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
27 March 2007 | Director resigned (1 page) |
27 March 2007 | Secretary resigned (1 page) |
27 March 2007 | Director resigned (1 page) |
27 March 2007 | Secretary resigned (1 page) |
26 March 2007 | Incorporation (9 pages) |
26 March 2007 | Incorporation (9 pages) |