Urmston
Manchester
M41 5BY
Director Name | David Andrew Russell |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 78 Victoria Road Urmston Manchester M41 5BY |
Secretary Name | Irene Julie Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 78 Victoria Road Urmston Manchester M41 5BY |
Secretary Name | David Andrew Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2007(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 May 2010) |
Role | Company Director |
Correspondence Address | 78 Victoria Road Urmston Manchester M41 5BY |
Registered Address | Unit H3 Longford Trading Estate Thomas Street Stretford Manchester M32 0JT |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Latest Accounts | 31 August 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
13 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2013 | Voluntary strike-off action has been suspended (1 page) |
11 July 2013 | Voluntary strike-off action has been suspended (1 page) |
23 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
23 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2013 | Application to strike the company off the register (2 pages) |
12 April 2013 | Application to strike the company off the register (2 pages) |
4 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders Statement of capital on 2012-09-04
|
4 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders Statement of capital on 2012-09-04
|
4 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders Statement of capital on 2012-09-04
|
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
2 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (3 pages) |
2 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (3 pages) |
2 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (3 pages) |
12 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
12 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
2 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (3 pages) |
2 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (3 pages) |
2 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (3 pages) |
4 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 May 2010 | Termination of appointment of David Russell as a secretary (1 page) |
5 May 2010 | Termination of appointment of David Russell as a secretary (1 page) |
11 January 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
3 September 2009 | Return made up to 02/09/09; full list of members (3 pages) |
3 September 2009 | Return made up to 02/09/09; full list of members (3 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
2 September 2008 | Return made up to 02/09/08; full list of members (3 pages) |
2 September 2008 | Return made up to 02/09/08; full list of members (3 pages) |
26 November 2007 | Registered office changed on 26/11/07 from: 78 victoria road urmston manchester M41 5BY (1 page) |
26 November 2007 | Registered office changed on 26/11/07 from: 78 victoria road urmston manchester M41 5BY (1 page) |
23 November 2007 | Secretary resigned (1 page) |
23 November 2007 | Director resigned (1 page) |
23 November 2007 | New director appointed (1 page) |
23 November 2007 | Secretary resigned (1 page) |
23 November 2007 | New secretary appointed (1 page) |
23 November 2007 | New secretary appointed (1 page) |
23 November 2007 | New director appointed (1 page) |
23 November 2007 | Director resigned (1 page) |
6 August 2007 | Incorporation (31 pages) |
6 August 2007 | Incorporation (31 pages) |