Manchester
M40 5BJ
Director Name | Mr Robert Joseph McLoughlin |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elgol 2a Carlton Road, Hale Altrincham Cheshire WA15 8RJ |
Secretary Name | Mr Mark William Barlow |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Sharp Project Thorp Road Manchester M40 5BJ |
Registered Address | The Sharp Project Thorp Road Manchester M40 5BJ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Miles Platting and Newton Heath |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
19 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
6 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2013 | Voluntary strike-off action has been suspended (1 page) |
31 January 2013 | Voluntary strike-off action has been suspended (1 page) |
18 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
3 December 2012 | Application to strike the company off the register (3 pages) |
3 December 2012 | Application to strike the company off the register (3 pages) |
1 November 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
1 November 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
17 September 2012 | Director's details changed for Mr Mark William Barlow on 1 June 2012 (2 pages) |
17 September 2012 | Director's details changed for Mr Mark William Barlow on 1 June 2012 (2 pages) |
17 September 2012 | Secretary's details changed for Mr Mark William Barlow on 1 June 2012 (1 page) |
17 September 2012 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
17 September 2012 | Secretary's details changed for Mr Mark William Barlow on 1 June 2012 (1 page) |
17 September 2012 | Registered office address changed from Greylands 19 Bolton Road Hawkshaw Bury Lancashire BL8 4HZ United Kingdom on 17 September 2012 (1 page) |
17 September 2012 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
17 September 2012 | Director's details changed for Mr Mark William Barlow on 1 June 2012 (2 pages) |
17 September 2012 | Annual return made up to 25 June 2012 with a full list of shareholders Statement of capital on 2012-09-17
|
17 September 2012 | Registered office address changed from Greylands 19 Bolton Road Hawkshaw Bury Lancashire BL8 4HZ United Kingdom on 17 September 2012 (1 page) |
17 September 2012 | Annual return made up to 25 June 2012 with a full list of shareholders Statement of capital on 2012-09-17
|
17 September 2012 | Secretary's details changed for Mr Mark William Barlow on 1 June 2012 (1 page) |
25 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
22 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2011 | Compulsory strike-off action has been suspended (1 page) |
15 November 2011 | Compulsory strike-off action has been suspended (1 page) |
25 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
9 June 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
22 October 2010 | Registered office address changed from Bridge House Ashley Road Hale Altrincham Cheshire WA14 2UT on 22 October 2010 (1 page) |
22 October 2010 | Registered office address changed from Bridge House Ashley Road Hale Altrincham Cheshire WA14 2UT on 22 October 2010 (1 page) |
23 August 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
21 August 2010 | Director's details changed for Robert Mcloughlin on 25 June 2010 (2 pages) |
21 August 2010 | Director's details changed for Mark William Barlow on 25 June 2010 (2 pages) |
21 August 2010 | Director's details changed for Robert Mcloughlin on 25 June 2010 (2 pages) |
21 August 2010 | Director's details changed for Mark William Barlow on 25 June 2010 (2 pages) |
24 June 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
24 June 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
3 February 2010 | Registered office address changed from 123 Deansgate Manchester M3 2BU on 3 February 2010 (2 pages) |
3 February 2010 | Registered office address changed from 123 Deansgate Manchester M3 2BU on 3 February 2010 (2 pages) |
3 February 2010 | Registered office address changed from 123 Deansgate Manchester M3 2BU on 3 February 2010 (2 pages) |
17 September 2009 | Return made up to 25/06/09; no change of members (5 pages) |
17 September 2009 | Return made up to 25/06/09; no change of members (5 pages) |
24 June 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
24 June 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
28 July 2008 | Return made up to 25/06/08; full list of members (5 pages) |
28 July 2008 | Return made up to 25/06/08; full list of members (5 pages) |
25 January 2008 | Registered office changed on 25/01/08 from: peter house oxford street manchester M1 5AN (1 page) |
25 January 2008 | Registered office changed on 25/01/08 from: peter house oxford street manchester M1 5AN (1 page) |
25 June 2007 | Incorporation (18 pages) |