Davyhulme
Manchester
Lancashire
M41 7AR
Director Name | Mr Michael Taylor |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Aeroworks 5 Adair Street Manchester M1 2NQ |
Secretary Name | Deborah Jane Kingsley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Sandsend Road Davyhulme Manchester Lancashire M41 7AR |
Secretary Name | Miss Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff CF15 7LH Wales |
Director Name | Business Information Research & Reporting Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2007(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Aeroworks 5 Adair Street Manchester M1 2NQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
51 at £1 | Deborah Jane Kingsley 51.00% Ordinary |
---|---|
49 at £1 | Michael Taylor 49.00% Ordinary |
Latest Accounts | 30 September 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
21 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
23 November 2016 | Application to strike the company off the register (3 pages) |
23 November 2016 | Application to strike the company off the register (3 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
26 February 2016 | Registered office address changed from 1st Floor 5 New York Street Manchester M1 4JB to Aeroworks 5 Adair Street Manchester M1 2NQ on 26 February 2016 (1 page) |
26 February 2016 | Registered office address changed from 1st Floor 5 New York Street Manchester M1 4JB to Aeroworks 5 Adair Street Manchester M1 2NQ on 26 February 2016 (1 page) |
3 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
18 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2015 | Registered office address changed from 3Rd Floor 5 New York Street Manchester M1 4JB to 1St Floor 5 New York Street Manchester M1 4JB on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from 3Rd Floor 5 New York Street Manchester M1 4JB to 1St Floor 5 New York Street Manchester M1 4JB on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from 3Rd Floor 5 New York Street Manchester M1 4JB to 1St Floor 5 New York Street Manchester M1 4JB on 6 May 2015 (1 page) |
27 November 2014 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
27 November 2014 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
12 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
11 November 2013 | Accounts for a dormant company made up to 30 September 2013 (7 pages) |
11 November 2013 | Accounts for a dormant company made up to 30 September 2013 (7 pages) |
13 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (5 pages) |
19 November 2012 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
19 November 2012 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
15 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Director's details changed for Mr Michael Taylor on 1 July 2011 (2 pages) |
14 May 2012 | Director's details changed for Mr Michael Taylor on 1 July 2011 (2 pages) |
14 May 2012 | Director's details changed for Mr Michael Taylor on 1 July 2011 (2 pages) |
25 April 2012 | Accounts for a dormant company made up to 30 September 2011 (6 pages) |
25 April 2012 | Accounts for a dormant company made up to 30 September 2011 (6 pages) |
5 July 2011 | Accounts for a dormant company made up to 30 September 2010 (6 pages) |
5 July 2011 | Accounts for a dormant company made up to 30 September 2010 (6 pages) |
17 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (5 pages) |
3 June 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Director's details changed for Deborah Jane Kingsley on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Deborah Jane Kingsley on 1 October 2009 (2 pages) |
3 June 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Director's details changed for Deborah Jane Kingsley on 1 October 2009 (2 pages) |
1 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
1 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
8 June 2009 | Capitals not rolled up (2 pages) |
8 June 2009 | Capitals not rolled up (2 pages) |
8 June 2009 | Return made up to 20/04/09; full list of members (4 pages) |
8 June 2009 | Return made up to 20/04/09; full list of members (4 pages) |
23 February 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
23 February 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
17 February 2009 | Accounting reference date extended from 30/04/2008 to 30/09/2008 (1 page) |
17 February 2009 | Accounting reference date extended from 30/04/2008 to 30/09/2008 (1 page) |
8 October 2008 | Return made up to 20/04/08; full list of members (7 pages) |
8 October 2008 | Return made up to 20/04/08; full list of members (7 pages) |
19 May 2008 | Registered office changed on 19/05/2008 from commercial builders 11-15 cross street manchester M2 1WE (1 page) |
19 May 2008 | Registered office changed on 19/05/2008 from commercial builders 11-15 cross street manchester M2 1WE (1 page) |
28 April 2007 | Director resigned (1 page) |
28 April 2007 | Secretary resigned (1 page) |
28 April 2007 | New secretary appointed;new director appointed (2 pages) |
28 April 2007 | Registered office changed on 28/04/07 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
28 April 2007 | Secretary resigned (1 page) |
28 April 2007 | Registered office changed on 28/04/07 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
28 April 2007 | New director appointed (2 pages) |
28 April 2007 | New secretary appointed;new director appointed (2 pages) |
28 April 2007 | New director appointed (2 pages) |
28 April 2007 | Director resigned (1 page) |
20 April 2007 | Incorporation (14 pages) |
20 April 2007 | Incorporation (14 pages) |