Bromley
BR1 3NG
Director Name | Mr Michael Taylor |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Aeroworks 5 Adair Street Manchester M1 2NQ |
Secretary Name | Mr David Robert Green |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2007(same day as company formation) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 27 Edward Road Bromley BR1 3NG |
Secretary Name | Miss Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 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 | 01 May 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 |
50 at £1 | David Robert Green 50.00% Ordinary |
---|---|
50 at £1 | Michael Taylor 50.00% Ordinary |
Latest Accounts | 31 May 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
19 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (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) |
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) |
23 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
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 October 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
27 October 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
21 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
10 October 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
10 October 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
28 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
28 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
28 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
9 July 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
9 July 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
15 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Annual return made up to 1 May 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 | Secretary's details changed for Mr David Robert Green on 31 August 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 David Robert Green on 31 August 2011 (2 pages) |
14 May 2012 | Secretary's details changed for Mr David Robert Green on 31 August 2011 (2 pages) |
14 May 2012 | Director's details changed for Mr David Robert Green on 31 August 2011 (2 pages) |
14 May 2012 | Director's details changed for Mr Michael Taylor on 1 July 2011 (2 pages) |
16 September 2011 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
16 September 2011 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
24 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
10 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
10 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
16 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
30 March 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
8 June 2009 | Return made up to 01/05/09; full list of members (4 pages) |
8 June 2009 | Return made up to 01/05/09; full list of members (4 pages) |
29 April 2009 | Accounts for a dormant company made up to 31 May 2008 (5 pages) |
29 April 2009 | Accounts for a dormant company made up to 31 May 2008 (5 pages) |
29 September 2008 | Return made up to 01/05/08; full list of members (7 pages) |
29 September 2008 | Return made up to 01/05/08; full list of members (7 pages) |
19 May 2008 | Registered office changed on 19/05/2008 from commercial buildings 11-15 cross street manchester M2 1WE (1 page) |
19 May 2008 | Registered office changed on 19/05/2008 from commercial buildings 11-15 cross street manchester M2 1WE (1 page) |
6 September 2007 | Ad 01/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 September 2007 | Ad 01/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 May 2007 | Director resigned (1 page) |
24 May 2007 | Secretary resigned (1 page) |
24 May 2007 | New secretary appointed;new director appointed (2 pages) |
24 May 2007 | New secretary appointed;new director appointed (2 pages) |
24 May 2007 | New director appointed (2 pages) |
24 May 2007 | Director resigned (1 page) |
24 May 2007 | New director appointed (2 pages) |
24 May 2007 | Registered office changed on 24/05/07 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
24 May 2007 | Registered office changed on 24/05/07 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
24 May 2007 | Secretary resigned (1 page) |
1 May 2007 | Incorporation (14 pages) |
1 May 2007 | Incorporation (14 pages) |