Prestwich
Manchester
M25 1WF
Secretary Name | Aaron Cosmo Chandler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Leach Street Prestwich Manchester Lancashire M25 3JA |
Registered Address | 22 Leach Street, Prestwich Manchester M25 3JA |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
14 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2013 | Director's details changed for Sarah Elizabeth Vickers on 14 March 2013 (2 pages) |
18 March 2013 | Director's details changed for Sarah Elizabeth Vickers on 14 March 2013 (2 pages) |
13 March 2013 | Compulsory strike-off action has been suspended (1 page) |
13 March 2013 | Compulsory strike-off action has been suspended (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2012 | Annual return made up to 23 July 2012 with a full list of shareholders Statement of capital on 2012-10-03
|
3 October 2012 | Annual return made up to 23 July 2012 with a full list of shareholders Statement of capital on 2012-10-03
|
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
21 September 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (4 pages) |
21 September 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (4 pages) |
5 November 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (4 pages) |
5 November 2010 | Director's details changed for Sarah Elizabeth Vickers on 1 October 2009 (2 pages) |
5 November 2010 | Director's details changed for Sarah Elizabeth Vickers on 1 October 2009 (2 pages) |
5 November 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (4 pages) |
5 November 2010 | Director's details changed for Sarah Elizabeth Vickers on 1 October 2009 (2 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
7 August 2009 | Return made up to 23/07/09; full list of members (3 pages) |
7 August 2009 | Return made up to 23/07/09; full list of members (3 pages) |
28 July 2009 | Appointment Terminated Secretary aaron chandler (1 page) |
28 July 2009 | Appointment terminated secretary aaron chandler (1 page) |
7 April 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
7 April 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
21 December 2008 | Notice of assignment of name or new name to shares (2 pages) |
21 December 2008 | Resolutions
|
21 December 2008 | Notice of assignment of name or new name to shares (2 pages) |
21 December 2008 | Resolutions
|
11 August 2008 | Return made up to 23/07/08; full list of members (3 pages) |
11 August 2008 | Return made up to 23/07/08; full list of members (3 pages) |
25 September 2007 | Secretary resigned (1 page) |
25 September 2007 | Secretary resigned (1 page) |
14 September 2007 | Accounting reference date extended from 31/07/08 to 31/12/08 (1 page) |
14 September 2007 | Accounting reference date extended from 31/07/08 to 31/12/08 (1 page) |
23 July 2007 | Incorporation (14 pages) |
23 July 2007 | Incorporation (14 pages) |