Sale
Cheshire
M33 3SD
Secretary Name | Hilary Jane Wilkinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2007(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2007(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Telephone | 0161 9626700 |
---|---|
Telephone region | Manchester |
Registered Address | 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Brooklands |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Hilary Jane Wilkinson 50.00% Ordinary |
---|---|
1 at £1 | Steve Kwame Dei Dwobeng 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £95 |
Cash | £27,156 |
Current Liabilities | £27,061 |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
28 August 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 August 2018 | Director's details changed for Mr Steve Kwame Dei Dwobeng on 18 December 2017 (2 pages) |
12 June 2018 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2018 | Application to strike the company off the register (3 pages) |
18 December 2017 | Registered office address changed from 1-5 Oakfield Sale Cheshire M33 6TT to 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD on 18 December 2017 (1 page) |
18 December 2017 | Registered office address changed from 1-5 Oakfield Sale Cheshire M33 6TT to 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD on 18 December 2017 (1 page) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
6 April 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
6 April 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
4 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Director's details changed for Mr Steve Kwame Dei Dwobeng on 1 March 2016 (2 pages) |
4 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Director's details changed for Mr Steve Kwame Dei Dwobeng on 1 March 2016 (2 pages) |
23 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
23 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
1 April 2015 | Director's details changed for Mr Steve Kwame Dei Dwobeng on 1 April 2015 (2 pages) |
1 April 2015 | Director's details changed for Mr Steve Kwame Dei Dwobeng on 1 April 2015 (2 pages) |
1 April 2015 | Director's details changed for Mr Steve Kwame Dei Dwobeng on 1 April 2015 (2 pages) |
26 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
25 March 2015 | Secretary's details changed for Hilary Jane Wilkinson on 1 March 2015 (1 page) |
25 March 2015 | Secretary's details changed for Hilary Jane Wilkinson on 1 March 2015 (1 page) |
25 March 2015 | Secretary's details changed for Hilary Jane Wilkinson on 1 March 2015 (1 page) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
14 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
5 December 2013 | Previous accounting period extended from 30 April 2013 to 30 September 2013 (1 page) |
5 December 2013 | Previous accounting period extended from 30 April 2013 to 30 September 2013 (1 page) |
19 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
30 April 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (4 pages) |
6 January 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
6 January 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
19 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Registered office address changed from C/O Harold Sharp 1-5 Oakfield Sale Cheshire M33 6TT England on 19 May 2011 (1 page) |
19 May 2011 | Registered office address changed from C/O Harold Sharp 1-5 Oakfield Sale Cheshire M33 6TT England on 19 May 2011 (1 page) |
19 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
10 June 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 10 June 2010 (1 page) |
10 June 2010 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 10 June 2010 (1 page) |
10 June 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Secretary's details changed for Hilary Jane Wilkinson on 1 October 2009 (1 page) |
14 May 2010 | Director's details changed for Steve Kwame Dei Dwobeng on 1 October 2009 (2 pages) |
14 May 2010 | Director's details changed for Steve Kwame Dei Dwobeng on 1 October 2009 (2 pages) |
14 May 2010 | Secretary's details changed for Hilary Jane Wilkinson on 1 October 2009 (1 page) |
14 May 2010 | Secretary's details changed for Hilary Jane Wilkinson on 1 October 2009 (1 page) |
14 May 2010 | Director's details changed for Steve Kwame Dei Dwobeng on 1 October 2009 (2 pages) |
25 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
25 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
27 April 2009 | Return made up to 24/04/09; full list of members (3 pages) |
27 April 2009 | Return made up to 24/04/09; full list of members (3 pages) |
1 November 2008 | Registered office changed on 01/11/2008 from third floor 20-23 greville street london EC1N 8SS (1 page) |
1 November 2008 | Registered office changed on 01/11/2008 from third floor 20-23 greville street london EC1N 8SS (1 page) |
17 September 2008 | Return made up to 24/04/08; full list of members; amend (6 pages) |
17 September 2008 | Return made up to 24/04/08; full list of members; amend (6 pages) |
8 August 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
8 August 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
23 May 2008 | Return made up to 24/04/08; full list of members (3 pages) |
23 May 2008 | Return made up to 24/04/08; full list of members (3 pages) |
17 January 2008 | Secretary's particulars changed (1 page) |
17 January 2008 | Secretary's particulars changed (1 page) |
26 April 2007 | New secretary appointed (1 page) |
26 April 2007 | New secretary appointed (1 page) |
25 April 2007 | New director appointed (1 page) |
25 April 2007 | New director appointed (1 page) |
24 April 2007 | Incorporation (13 pages) |
24 April 2007 | Secretary resigned (1 page) |
24 April 2007 | Incorporation (13 pages) |
24 April 2007 | Secretary resigned (1 page) |
24 April 2007 | Registered office changed on 24/04/07 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | Registered office changed on 24/04/07 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
24 April 2007 | Director resigned (1 page) |