Middleton
Manchester
M24 1QG
Director Name | Pauline Griffin |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 2007(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 36a Foxdenton Lane Middleton Manchester M24 1QG |
Secretary Name | Pauline Griffin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 36a Foxdenton Lane Middleton Manchester M24 1QG |
Director Name | Mr Daniel Griffin |
---|---|
Date of Birth | May 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2014(7 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 243 243 Moston Lane East New Moston Manchester M40 3HY |
Registered Address | 36a Foxdenton Lane Middleton Manchester M24 1QG |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Chadderton Central |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£6,419 |
Cash | £28 |
Current Liabilities | £13,425 |
Latest Accounts | 28 February 2020 (4 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
6 April 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2020 | Micro company accounts made up to 28 February 2020 (3 pages) |
19 October 2020 | Previous accounting period extended from 31 October 2019 to 28 February 2020 (1 page) |
29 October 2019 | Confirmation statement made on 2 October 2019 with updates (3 pages) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
25 October 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
1 August 2018 | Registered office address changed from 3 st. Georges Square Chadderton Oldham OL9 9NX to 36a Foxdenton Lane Middleton Manchester M24 1QG on 1 August 2018 (1 page) |
30 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
15 November 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
15 November 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
31 August 2017 | Termination of appointment of Daniel Griffin as a director on 18 August 2017 (1 page) |
31 August 2017 | Termination of appointment of Daniel Griffin as a director on 18 August 2017 (1 page) |
31 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
31 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
21 November 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
21 November 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
3 December 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
21 November 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
31 October 2014 | Appointment of Mr Daniel Griffin as a director on 25 October 2014 (2 pages) |
31 October 2014 | Appointment of Mr Daniel Griffin as a director on 25 October 2014 (2 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
14 November 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
8 November 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
8 November 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
8 November 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
4 December 2011 | Registered office address changed from 10 Mough Lane Chadderton Oldham OL9 9NT on 4 December 2011 (1 page) |
4 December 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (3 pages) |
4 December 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (3 pages) |
4 December 2011 | Registered office address changed from 10 Mough Lane Chadderton Oldham OL9 9NT on 4 December 2011 (1 page) |
4 December 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (3 pages) |
4 December 2011 | Registered office address changed from 10 Mough Lane Chadderton Oldham OL9 9NT on 4 December 2011 (1 page) |
1 June 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
30 November 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (3 pages) |
30 November 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (3 pages) |
30 November 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (3 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
20 October 2009 | Director's details changed for Pauline Griffin on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for James Anthony Griffin on 1 October 2009 (2 pages) |
20 October 2009 | Secretary's details changed for Pauline Griffin on 1 October 2009 (1 page) |
20 October 2009 | Secretary's details changed for Pauline Griffin on 1 October 2009 (1 page) |
20 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
20 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
20 October 2009 | Director's details changed for Pauline Griffin on 1 October 2009 (2 pages) |
20 October 2009 | Secretary's details changed for Pauline Griffin on 1 October 2009 (1 page) |
20 October 2009 | Director's details changed for Pauline Griffin on 1 October 2009 (2 pages) |
20 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
20 October 2009 | Director's details changed for James Anthony Griffin on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for James Anthony Griffin on 1 October 2009 (2 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
21 January 2009 | Return made up to 02/10/08; full list of members (4 pages) |
21 January 2009 | Return made up to 02/10/08; full list of members (4 pages) |
9 January 2009 | Registered office changed on 09/01/2009 from 45 mona road, chadderton oldham lancashire OL9 8NS (1 page) |
9 January 2009 | Registered office changed on 09/01/2009 from 45 mona road, chadderton oldham lancashire OL9 8NS (1 page) |
2 October 2007 | Incorporation (18 pages) |
2 October 2007 | Incorporation (18 pages) |