Manchester
M26 2JS
Secretary Name | Lucie Vanessa Travers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2007(2 days after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Scotland Lane Haslemere GU27 3AL |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2007(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2007(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | Stanmore House 64-68 Blackburn Street Manchester M26 2JS |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Radcliffe East |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
2 at £1 | James Edward Travers 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £607 |
Cash | £12,604 |
Current Liabilities | £35,290 |
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2018 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
Next Return Due | 6 July 2017 (overdue) |
---|
5 December 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 December 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 July 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
28 July 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
8 July 2017 | Compulsory strike-off action has been suspended (1 page) |
8 July 2017 | Compulsory strike-off action has been suspended (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2016 | Termination of appointment of Lucie Vanessa Travers as a secretary on 1 March 2016 (1 page) |
5 August 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-08-05
|
5 August 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-08-05
|
5 August 2016 | Termination of appointment of Lucie Vanessa Travers as a secretary on 1 March 2016 (1 page) |
9 February 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
9 February 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
20 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
17 February 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
17 February 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
3 August 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-08-03
|
3 August 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-08-03
|
4 February 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
4 February 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
23 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
28 January 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
24 July 2012 | Director's details changed for James Edward Travers on 9 April 2012 (2 pages) |
24 July 2012 | Secretary's details changed for Lucie Vanessa Travers on 9 April 2012 (1 page) |
24 July 2012 | Registered office address changed from 36 Scotland Lane Haslemere GU27 3AL on 24 July 2012 (1 page) |
24 July 2012 | Secretary's details changed for Lucie Vanessa Travers on 9 April 2012 (1 page) |
24 July 2012 | Registered office address changed from 36 Scotland Lane Haslemere GU27 3AL on 24 July 2012 (1 page) |
24 July 2012 | Director's details changed for James Edward Travers on 9 April 2012 (2 pages) |
24 July 2012 | Director's details changed for James Edward Travers on 9 April 2012 (2 pages) |
24 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (3 pages) |
24 July 2012 | Secretary's details changed for Lucie Vanessa Travers on 9 April 2012 (1 page) |
24 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (3 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
5 August 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (4 pages) |
5 August 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
3 August 2010 | Director's details changed for James Edward Travers on 22 June 2010 (2 pages) |
3 August 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Director's details changed for James Edward Travers on 22 June 2010 (2 pages) |
3 August 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (4 pages) |
7 December 2009 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
7 December 2009 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
2 July 2009 | Return made up to 22/06/09; full list of members (3 pages) |
2 July 2009 | Return made up to 22/06/09; full list of members (3 pages) |
16 December 2008 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
16 December 2008 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
22 August 2008 | Return made up to 22/06/08; full list of members (3 pages) |
22 August 2008 | Return made up to 22/06/08; full list of members (3 pages) |
23 July 2007 | New director appointed (2 pages) |
23 July 2007 | New director appointed (2 pages) |
12 July 2007 | New secretary appointed (2 pages) |
12 July 2007 | Ad 22/06/07--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
12 July 2007 | New secretary appointed (2 pages) |
12 July 2007 | Ad 22/06/07--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
22 June 2007 | Director resigned (1 page) |
22 June 2007 | Secretary resigned (1 page) |
22 June 2007 | Secretary resigned (1 page) |
22 June 2007 | Incorporation (13 pages) |
22 June 2007 | Director resigned (1 page) |
22 June 2007 | Incorporation (13 pages) |