Sale
Cheshire
M33 6JF
Secretary Name | Karen Delilah Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 2007(5 days after company formation) |
Appointment Duration | 6 years, 4 months (closed 03 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Cambridge Road Heaton Chapel Stockport Great Manchester SK4 4QN |
Director Name | Miss Felicity Louise Everett |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(5 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 March 2009) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lyons Fold Sale Cheshire M33 6JF |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 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 | 25 April 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 60 Tib Street Northern Quarter Manchester M4 1LG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Latest Accounts | 30 April 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
3 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2012 | Voluntary strike-off action has been suspended (1 page) |
15 November 2012 | Voluntary strike-off action has been suspended (1 page) |
23 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
23 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
31 December 2011 | Voluntary strike-off action has been suspended (1 page) |
31 December 2011 | Voluntary strike-off action has been suspended (1 page) |
27 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
27 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
24 June 2011 | Voluntary strike-off action has been suspended (1 page) |
24 June 2011 | Voluntary strike-off action has been suspended (1 page) |
22 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2011 | Application to strike the company off the register (3 pages) |
8 March 2011 | Application to strike the company off the register (3 pages) |
4 August 2010 | Annual return made up to 25 April 2010 Statement of capital on 2010-08-04
|
4 August 2010 | Annual return made up to 25 April 2010 Statement of capital on 2010-08-04
|
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
30 June 2009 | Return made up to 25/04/09; no change of members (4 pages) |
30 June 2009 | Return made up to 25/04/09; no change of members (4 pages) |
1 April 2009 | Appointment terminated director felicity everett (1 page) |
1 April 2009 | Appointment Terminated Director felicity everett (1 page) |
25 February 2009 | Accounts made up to 30 April 2008 (5 pages) |
25 February 2009 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
30 October 2008 | Return made up to 23/05/08; full list of members (8 pages) |
30 October 2008 | Return made up to 23/05/08; full list of members (8 pages) |
3 June 2008 | Registered office changed on 03/06/2008 from 60 tib street manchester M60 4LG (1 page) |
3 June 2008 | Registered office changed on 03/06/2008 from 60 tib street manchester M60 4LG (1 page) |
16 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
16 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
4 July 2007 | New secretary appointed (2 pages) |
4 July 2007 | New director appointed (2 pages) |
4 July 2007 | Ad 30/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 July 2007 | New director appointed (2 pages) |
4 July 2007 | New director appointed (2 pages) |
4 July 2007 | New secretary appointed (2 pages) |
4 July 2007 | New director appointed (2 pages) |
4 July 2007 | Ad 30/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 April 2007 | Secretary resigned (1 page) |
27 April 2007 | Director resigned (1 page) |
27 April 2007 | Secretary resigned (1 page) |
27 April 2007 | Director resigned (1 page) |
25 April 2007 | Incorporation (9 pages) |
25 April 2007 | Incorporation (9 pages) |