Caspian Road
Altrincham
Cheshire
WA14 5HH
Secretary Name | Mr Martin Gerard Flynn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 June 2007(2 days after company formation) |
Appointment Duration | 6 years, 3 months (closed 17 September 2013) |
Role | Secretary |
Correspondence Address | 33 Longnor Road Heald Green Cheadle Cheshire SK8 3BW |
Director Name | Regent Road Nominees Limited (Corporation) |
---|---|
Date of Birth | November 1995 (Born 28 years ago) |
Status | Resigned |
Appointed | 04 June 2007(same day as company formation) |
Correspondence Address | The Cottages Regent Road Altrincham Cheshire WA14 1RX |
Secretary Name | Downs Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2007(same day as company formation) |
Correspondence Address | The Cottages Regent Road Altrincham Cheshire WA14 1RX |
Registered Address | Bridgewater House Century Park Caspian Road Altrincham Cheshire WA14 5HH |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 June 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
17 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 June 2012 | Voluntary strike-off action has been suspended (1 page) |
22 June 2012 | Voluntary strike-off action has been suspended (1 page) |
24 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2012 | Application to strike the company off the register (3 pages) |
16 April 2012 | Application to strike the company off the register (3 pages) |
19 March 2012 | Total exemption full accounts made up to 30 June 2011 (12 pages) |
19 March 2012 | Total exemption full accounts made up to 30 June 2011 (12 pages) |
8 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders Statement of capital on 2011-06-08
|
8 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders Statement of capital on 2011-06-08
|
8 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders Statement of capital on 2011-06-08
|
22 November 2010 | Total exemption full accounts made up to 30 June 2010 (13 pages) |
22 November 2010 | Total exemption full accounts made up to 30 June 2010 (13 pages) |
16 June 2010 | Director's details changed for Ms Angela Flynn on 4 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Ms Angela Flynn on 4 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Ms Angela Flynn on 4 June 2010 (2 pages) |
16 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Total exemption full accounts made up to 30 June 2009 (12 pages) |
10 February 2010 | Total exemption full accounts made up to 30 June 2009 (12 pages) |
4 August 2009 | Director's change of particulars / angela flynn / 31/07/2009 (1 page) |
4 August 2009 | Director's Change of Particulars / angela flynn / 31/07/2009 / (1 page) |
31 July 2009 | Return made up to 04/06/09; full list of members (3 pages) |
31 July 2009 | Return made up to 04/06/09; full list of members (3 pages) |
31 July 2009 | Director's Change of Particulars / angela trimble / 31/07/2009 / Surname was: trimble, now: flynn (1 page) |
31 July 2009 | Director's change of particulars / angela trimble / 31/07/2009 (1 page) |
1 April 2009 | Total exemption full accounts made up to 30 June 2008 (12 pages) |
1 April 2009 | Total exemption full accounts made up to 30 June 2008 (12 pages) |
18 June 2008 | Return made up to 04/06/08; full list of members (3 pages) |
18 June 2008 | Director's change of particulars / angela trimble / 30/11/2007 (2 pages) |
18 June 2008 | Secretary's change of particulars / martin flynn / 30/11/2007 (2 pages) |
18 June 2008 | Director's Change of Particulars / angela trimble / 30/11/2007 / Title was: , now: ms; HouseName/Number was: , now: 33; Street was: 7 hazel drive, now: longnor road; Area was: modd nook, now: heald green; Post Town was: manchester, now: cheadle; Region was: lancashire, now: cheshire; Post Code was: M22 5LY, now: SK8 3BW; Country was: , now: united (2 pages) |
18 June 2008 | Return made up to 04/06/08; full list of members (3 pages) |
18 June 2008 | Secretary's Change of Particulars / martin flynn / 30/11/2007 / Title was: , now: mr; HouseName/Number was: , now: 33; Street was: 7 hazel drive, now: longnor road; Area was: moss nook, now: heald green; Post Town was: manchester, now: cheadle; Region was: lancashire, now: cheshire; Post Code was: M22 5LY, now: SK8 3BW; Country was: , now: united k (2 pages) |
17 June 2007 | New secretary appointed (2 pages) |
17 June 2007 | New director appointed (2 pages) |
17 June 2007 | Registered office changed on 17/06/07 from: the cottages regent road altrincham cheshire WA14 1RX (1 page) |
17 June 2007 | Director resigned (1 page) |
17 June 2007 | New director appointed (2 pages) |
17 June 2007 | Registered office changed on 17/06/07 from: the cottages regent road altrincham cheshire WA14 1RX (1 page) |
17 June 2007 | Secretary resigned (1 page) |
17 June 2007 | New secretary appointed (2 pages) |
17 June 2007 | Secretary resigned (1 page) |
17 June 2007 | Director resigned (1 page) |
4 June 2007 | Incorporation (19 pages) |
4 June 2007 | Incorporation (19 pages) |