Sale
Cheshire
M33 2AF
Director Name | Mr Ian Tomlinson |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2007(1 day after company formation) |
Appointment Duration | 4 years, 8 months (closed 06 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Riding Close Sale Cheshire M33 22p |
Secretary Name | Dr Andrew Leonard Parham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 March 2007(1 day after company formation) |
Appointment Duration | 4 years, 8 months (closed 06 December 2011) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Bank House 4 Wharf Road Sale Cheshire M33 2AF |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2007(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2007(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | Bank House 4 Wharf Road Sale Cheshire M33 2AF |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Priory |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
6 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
23 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
11 August 2011 | Application to strike the company off the register (3 pages) |
11 August 2011 | Application to strike the company off the register (3 pages) |
10 June 2011 | Annual return made up to 29 March 2011 with a full list of shareholders Statement of capital on 2011-06-10
|
10 June 2011 | Annual return made up to 29 March 2011 with a full list of shareholders Statement of capital on 2011-06-10
|
4 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
4 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
14 June 2010 | Director's details changed for Dr Andrew Leonard Parham on 1 November 2009 (2 pages) |
14 June 2010 | Secretary's details changed for Dr Andrew Leonard Parham on 1 November 2009 (1 page) |
14 June 2010 | Director's details changed for Dr Andrew Leonard Parham on 1 November 2009 (2 pages) |
14 June 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Director's details changed for Ian Tomlinson on 1 November 2009 (2 pages) |
14 June 2010 | Director's details changed for Ian Tomlinson on 1 November 2009 (2 pages) |
14 June 2010 | Director's details changed for Ian Tomlinson on 1 November 2009 (2 pages) |
14 June 2010 | Secretary's details changed for Dr Andrew Leonard Parham on 1 November 2009 (1 page) |
14 June 2010 | Secretary's details changed for Dr Andrew Leonard Parham on 1 November 2009 (1 page) |
14 June 2010 | Director's details changed for Dr Andrew Leonard Parham on 1 November 2009 (2 pages) |
10 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
10 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
23 November 2009 | Registered office address changed from 12 Stamford Street Stalybridge Cheshire SK15 1LA on 23 November 2009 (1 page) |
23 November 2009 | Registered office address changed from 12 Stamford Street Stalybridge Cheshire SK15 1LA on 23 November 2009 (1 page) |
5 June 2009 | Return made up to 26/04/09; full list of members (10 pages) |
5 June 2009 | Return made up to 26/04/09; full list of members (10 pages) |
27 January 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
27 January 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
15 October 2008 | Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page) |
15 October 2008 | Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page) |
14 May 2008 | Return made up to 29/03/08; full list of members (4 pages) |
14 May 2008 | Return made up to 29/03/08; full list of members (4 pages) |
1 May 2007 | Secretary resigned (1 page) |
1 May 2007 | New secretary appointed;new director appointed (2 pages) |
1 May 2007 | Director resigned (1 page) |
1 May 2007 | New director appointed (2 pages) |
1 May 2007 | Director resigned (1 page) |
1 May 2007 | New secretary appointed;new director appointed (2 pages) |
1 May 2007 | Registered office changed on 01/05/07 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
1 May 2007 | Registered office changed on 01/05/07 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
1 May 2007 | Secretary resigned (1 page) |
1 May 2007 | New director appointed (2 pages) |
29 March 2007 | Incorporation (31 pages) |
29 March 2007 | Incorporation (31 pages) |