Clayton Avenue
Rossendale
Lancashire
BB4 6EW
Secretary Name | Mrs Karen Stuart |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The White House Clayton Avenue Rossendale Lancashire BB4 6EW |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 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 | 09 May 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Lancaster House 70 - 76 Blackburn St Radcliffe Manchester M26 2JW |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Radcliffe East |
Built Up Area | Greater Manchester |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
3 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2012 | Compulsory strike-off action has been suspended (1 page) |
10 November 2012 | Compulsory strike-off action has been suspended (1 page) |
4 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
23 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders Statement of capital on 2011-05-23
|
23 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders Statement of capital on 2011-05-23
|
23 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders Statement of capital on 2011-05-23
|
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
3 June 2010 | Secretary's details changed for Mrs Karen Stuart on 6 April 2010 (1 page) |
3 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Secretary's details changed for Mrs Karen Stuart on 6 April 2010 (1 page) |
3 June 2010 | Secretary's details changed for Mrs Karen Stuart on 6 April 2010 (1 page) |
3 June 2010 | Secretary's details changed for Mrs Karen Stuart on 6 April 2010 (1 page) |
3 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Secretary's details changed for Mrs Karen Stuart on 6 April 2010 (1 page) |
3 June 2010 | Secretary's details changed for Mrs Karen Stuart on 6 April 2010 (1 page) |
3 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
16 September 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
16 September 2009 | Accounts made up to 31 December 2008 (1 page) |
13 July 2009 | Return made up to 09/05/09; full list of members (3 pages) |
13 July 2009 | Return made up to 09/05/09; full list of members (3 pages) |
8 July 2009 | Ad 31/01/09 gbp si 98@1=98 gbp ic 1/99 (2 pages) |
8 July 2009 | Ad 31/01/09\gbp si 98@1=98\gbp ic 1/99\ (2 pages) |
17 October 2008 | Accounts made up to 31 December 2007 (1 page) |
17 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
12 August 2008 | Company name changed alpha 1 lighting (uk) LTD\certificate issued on 14/08/08 (2 pages) |
12 August 2008 | Company name changed alpha 1 lighting (uk) LTD\certificate issued on 14/08/08 (2 pages) |
13 June 2008 | Return made up to 09/05/08; full list of members (3 pages) |
13 June 2008 | Return made up to 09/05/08; full list of members (3 pages) |
25 July 2007 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
25 July 2007 | New secretary appointed (2 pages) |
25 July 2007 | New director appointed (2 pages) |
25 July 2007 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
25 July 2007 | New director appointed (2 pages) |
25 July 2007 | New secretary appointed (2 pages) |
20 June 2007 | Secretary resigned (1 page) |
20 June 2007 | Secretary resigned (1 page) |
20 June 2007 | Secretary resigned (1 page) |
20 June 2007 | Secretary resigned (1 page) |
11 May 2007 | Director resigned (1 page) |
11 May 2007 | Director resigned (1 page) |
9 May 2007 | Incorporation (9 pages) |
9 May 2007 | Incorporation (9 pages) |