Prestwich
Manchester
M25 1NF
Secretary Name | Allana Harding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2007(5 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 December 2010) |
Role | Company Director |
Correspondence Address | 9 Belfield Close Rochdale Lancashire OL16 2XY |
Director Name | Mr Mark Gerrard Hamilton |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2010(3 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 06 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Market Street Tottington Bury BL8 3LJ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 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 | 17 May 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 70 Market Street Tottington Bury BL8 3LJ |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Tottington |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 May 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
12 January 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 January 2013 | Final Gazette dissolved following liquidation (1 page) |
12 October 2012 | Completion of winding up (1 page) |
12 October 2012 | Completion of winding up (1 page) |
24 January 2012 | Order of court to wind up (2 pages) |
24 January 2012 | Order of court to wind up (2 pages) |
9 October 2011 | Termination of appointment of Mark Gerrard Hamilton as a director on 6 October 2011 (1 page) |
9 October 2011 | Termination of appointment of Mark Hamilton as a director (1 page) |
3 August 2011 | Annual return made up to 17 May 2011 with a full list of shareholders Statement of capital on 2011-08-03
|
3 August 2011 | Annual return made up to 17 May 2011 with a full list of shareholders Statement of capital on 2011-08-03
|
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
8 December 2010 | Termination of appointment of Allana Harding as a secretary (1 page) |
8 December 2010 | Termination of appointment of Allana Harding as a secretary (1 page) |
30 November 2010 | Appointment of Mr Mark Gerrard Hamilton as a director (2 pages) |
30 November 2010 | Appointment of Mr Mark Gerrard Hamilton as a director (2 pages) |
9 July 2010 | Director's details changed for William Richmond Harding on 14 May 2010 (2 pages) |
9 July 2010 | Director's details changed for William Richmond Harding on 14 May 2010 (2 pages) |
9 July 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
28 January 2010 | Company name changed traumatech LIMITED\certificate issued on 28/01/10
|
28 January 2010 | Change of name notice (3 pages) |
28 January 2010 | Company name changed traumatech LIMITED\certificate issued on 28/01/10
|
28 January 2010 | Change of name notice (3 pages) |
28 May 2009 | Return made up to 17/05/09; full list of members (3 pages) |
28 May 2009 | Return made up to 17/05/09; full list of members (3 pages) |
17 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
17 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
10 June 2008 | Return made up to 17/05/08; full list of members (3 pages) |
10 June 2008 | Return made up to 17/05/08; full list of members (3 pages) |
9 June 2008 | Director's change of particulars / william harding / 09/06/2008 (1 page) |
9 June 2008 | Director's Change of Particulars / william harding / 09/06/2008 / (1 page) |
9 June 2008 | Director's change of particulars / william harding / 09/06/2008 (1 page) |
9 June 2008 | Director's Change of Particulars / william harding / 09/06/2008 / HouseName/Number was: , now: beech hurst; Street was: 54 manchester road, now: 14 langley road; Post Town was: bury, now: prestwich; Region was: lancashire, now: manchester; Post Code was: BL9 0SX, now: M25 1NF (1 page) |
16 July 2007 | Ad 11/06/07--------- £ si 95@1=95 £ ic 5/100 (2 pages) |
16 July 2007 | Ad 11/06/07--------- £ si 95@1=95 £ ic 5/100 (2 pages) |
15 June 2007 | New director appointed (2 pages) |
15 June 2007 | New director appointed (2 pages) |
11 June 2007 | New secretary appointed (2 pages) |
11 June 2007 | New secretary appointed (2 pages) |
6 June 2007 | Ad 22/05/07--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
6 June 2007 | Ad 22/05/07--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
21 May 2007 | Director resigned (1 page) |
21 May 2007 | Director resigned (1 page) |
21 May 2007 | Secretary resigned (1 page) |
21 May 2007 | Secretary resigned (1 page) |
17 May 2007 | Incorporation (9 pages) |
17 May 2007 | Incorporation (9 pages) |