Leigh
WN7 1QR
Secretary Name | Synergy (Secretaries) Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 18 May 2007(same day as company formation) |
Correspondence Address | Suite 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB |
Registered Address | 50a Leigh Road Leigh WN7 1QR |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Leigh East |
Built Up Area | Greater Manchester |
100 at £1 | Ms Queen Kyriacou 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,077 |
Cash | £89 |
Current Liabilities | £1,266 |
Latest Accounts | 31 May 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
16 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 February 2015 | Compulsory strike-off action has been suspended (1 page) |
20 February 2015 | Compulsory strike-off action has been suspended (1 page) |
6 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2014 | Compulsory strike-off action has been suspended (1 page) |
21 June 2014 | Compulsory strike-off action has been suspended (1 page) |
20 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2013 | Compulsory strike-off action has been suspended (1 page) |
7 November 2013 | Compulsory strike-off action has been suspended (1 page) |
17 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
25 August 2012 | Secretary's details changed for Synergy (Secretaries) Ltd on 25 April 2012 (1 page) |
25 August 2012 | Annual return made up to 18 May 2012 with a full list of shareholders Statement of capital on 2012-08-25
|
25 August 2012 | Director's details changed for Queen Kyriacou on 30 April 2012 (2 pages) |
25 August 2012 | Secretary's details changed for Synergy (Secretaries) Ltd on 25 April 2012 (1 page) |
25 August 2012 | Annual return made up to 18 May 2012 with a full list of shareholders Statement of capital on 2012-08-25
|
25 August 2012 | Director's details changed for Queen Kyriacou on 30 April 2012 (2 pages) |
19 January 2012 | Secretary's details changed for Eac (Secretaries) Limited on 19 January 2012 (2 pages) |
19 January 2012 | Secretary's details changed for Eac (Secretaries) Limited on 19 January 2012 (2 pages) |
20 October 2011 | Director's details changed for Queen Kyriacou on 1 August 2011 (2 pages) |
20 October 2011 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
20 October 2011 | Annual return made up to 18 May 2010 (12 pages) |
20 October 2011 | Annual return made up to 18 May 2008 with a full list of shareholders (10 pages) |
20 October 2011 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
20 October 2011 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
20 October 2011 | Accounts for a dormant company made up to 31 May 2008 (3 pages) |
20 October 2011 | Director's details changed for Queen Kyriacou on 1 August 2011 (2 pages) |
20 October 2011 | Annual return made up to 18 May 2009 with a full list of shareholders (6 pages) |
20 October 2011 | Director's details changed for Queen Kyriacou on 1 August 2011 (2 pages) |
20 October 2011 | Register inspection address has been changed (2 pages) |
20 October 2011 | Administrative restoration application (3 pages) |
20 October 2011 | Annual return made up to 18 May 2011 (13 pages) |
20 October 2011 | Registered office address changed from 1359 Ashton Old Road Openshaw Manchester M11 1JT on 20 October 2011 (1 page) |
20 October 2011 | Register inspection address has been changed (2 pages) |
20 October 2011 | Annual return made up to 18 May 2008 with a full list of shareholders (10 pages) |
20 October 2011 | Annual return made up to 18 May 2010 (12 pages) |
20 October 2011 | Accounts for a dormant company made up to 31 May 2008 (3 pages) |
20 October 2011 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
20 October 2011 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
20 October 2011 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
20 October 2011 | Annual return made up to 18 May 2009 with a full list of shareholders (6 pages) |
20 October 2011 | Administrative restoration application (3 pages) |
20 October 2011 | Annual return made up to 18 May 2011 (13 pages) |
20 October 2011 | Registered office address changed from 1359 Ashton Old Road Openshaw Manchester M11 1JT on 20 October 2011 (1 page) |
19 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2007 | Incorporation (14 pages) |
18 May 2007 | Incorporation (14 pages) |