Stretford
Manchester
Lancashire
M32 0DQ
Secretary Name | Sarah Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Stuart Road Stretford Manchester Lancashire M32 0DQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Fergus & Fergus, 24 Oswald Road, Chorlton Cum Hardy Manchester Greater Manchester M21 9LP |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Chorlton |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Paul Gerard Murphy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £131 |
Cash | £1,893 |
Current Liabilities | £5,504 |
Latest Accounts | 31 July 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
29 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 April 2015 | Compulsory strike-off action has been suspended (1 page) |
29 April 2015 | Compulsory strike-off action has been suspended (1 page) |
17 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 August 2014 | Compulsory strike-off action has been suspended (1 page) |
29 August 2014 | Compulsory strike-off action has been suspended (1 page) |
8 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2013 | Compulsory strike-off action has been suspended (1 page) |
13 December 2013 | Compulsory strike-off action has been suspended (1 page) |
22 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
20 March 2013 | Annual return made up to 17 July 2012 with a full list of shareholders Statement of capital on 2013-03-20
|
20 March 2013 | Annual return made up to 17 July 2012 with a full list of shareholders Statement of capital on 2013-03-20
|
22 September 2012 | Compulsory strike-off action has been suspended (1 page) |
22 September 2012 | Compulsory strike-off action has been suspended (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (3 pages) |
18 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (3 pages) |
29 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
29 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
23 August 2010 | Director's details changed for Paul Gerard Murphy on 1 October 2009 (2 pages) |
23 August 2010 | Director's details changed for Paul Gerard Murphy on 1 October 2009 (2 pages) |
23 August 2010 | Director's details changed for Paul Gerard Murphy on 1 October 2009 (2 pages) |
23 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (3 pages) |
23 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (3 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
21 August 2009 | Return made up to 17/07/09; full list of members (3 pages) |
21 August 2009 | Return made up to 17/07/09; full list of members (3 pages) |
28 May 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
28 May 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
9 April 2009 | Appointment terminated secretary sarah moore (1 page) |
9 April 2009 | Appointment terminated secretary sarah moore (1 page) |
12 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
11 March 2009 | Return made up to 17/07/08; full list of members (3 pages) |
11 March 2009 | Return made up to 17/07/08; full list of members (3 pages) |
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2007 | New secretary appointed (2 pages) |
24 July 2007 | New director appointed (2 pages) |
24 July 2007 | New secretary appointed (2 pages) |
24 July 2007 | New director appointed (2 pages) |
17 July 2007 | Secretary resigned (1 page) |
17 July 2007 | Incorporation (17 pages) |
17 July 2007 | Incorporation (17 pages) |
17 July 2007 | Director resigned (1 page) |
17 July 2007 | Director resigned (1 page) |
17 July 2007 | Secretary resigned (1 page) |