Eccles
Manchester
M30 7NA
Director Name | Miss Aukelle Tania Maria Taylor |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 November 2007(same day as company formation) |
Role | Tax Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 618 Liverpool Road Eccles Manchester M30 7NA |
Secretary Name | Mr Paul Arthur Anderson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 618 Liverpool Road Eccles Manchester M30 7NA |
Director Name | Occupier Solutions Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 2007(same day as company formation) |
Correspondence Address | 7 Tysoe Gardens Salford M3 6BL |
Registered Address | 618 Liverpool Road Eccles Manchester M30 7NA |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Winton |
Built Up Area | Greater Manchester |
1000 at £1 | Paul Anderson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,965 |
Cash | £1,444 |
Current Liabilities | £11,608 |
Latest Accounts | 30 November 2011 (12 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
18 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2012 | Annual return made up to 2 November 2012 with a full list of shareholders Statement of capital on 2012-12-14
|
14 December 2012 | Annual return made up to 2 November 2012 with a full list of shareholders Statement of capital on 2012-12-14
|
14 December 2012 | Annual return made up to 2 November 2012 with a full list of shareholders Statement of capital on 2012-12-14
|
30 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
3 January 2012 | Annual return made up to 2 November 2011 with a full list of shareholders (3 pages) |
3 January 2012 | Annual return made up to 2 November 2011 with a full list of shareholders (3 pages) |
3 January 2012 | Annual return made up to 2 November 2011 with a full list of shareholders (3 pages) |
25 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
25 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
24 November 2010 | Secretary's details changed for Mr Paul Arthur Anderson on 1 October 2009 (1 page) |
24 November 2010 | Director's details changed for Miss Aukelle Tania Maria Taylor on 1 October 2010 (2 pages) |
24 November 2010 | Secretary's details changed for Mr Paul Arthur Anderson on 1 October 2009 (1 page) |
24 November 2010 | Secretary's details changed for Mr Paul Arthur Anderson on 1 October 2009 (1 page) |
24 November 2010 | Director's details changed for Mr Paul Arthur Anderson on 1 October 2010 (2 pages) |
24 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (3 pages) |
24 November 2010 | Termination of appointment of Occupier Solutions Limited as a director (1 page) |
24 November 2010 | Registered office address changed from 4 Greenwood Place Eccles Manchester Greater Manchester M30 9EX England on 24 November 2010 (1 page) |
24 November 2010 | Director's details changed for Miss Aukelle Tania Maria Taylor on 1 October 2010 (2 pages) |
24 November 2010 | Director's details changed for Mr Paul Arthur Anderson on 1 October 2010 (2 pages) |
24 November 2010 | Director's details changed for Miss Aukelle Tania Maria Taylor on 1 October 2010 (2 pages) |
24 November 2010 | Registered office address changed from 4 Greenwood Place Eccles Manchester Greater Manchester M30 9EX England on 24 November 2010 (1 page) |
24 November 2010 | Director's details changed for Mr Paul Arthur Anderson on 1 October 2010 (2 pages) |
24 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (3 pages) |
24 November 2010 | Termination of appointment of Occupier Solutions Limited as a director (1 page) |
24 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (3 pages) |
29 August 2010 | Accounts for a dormant company made up to 30 November 2009 (2 pages) |
29 August 2010 | Accounts for a dormant company made up to 30 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Paul Anderson on 31 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Paul Anderson on 31 October 2009 (2 pages) |
26 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (5 pages) |
26 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (5 pages) |
26 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (5 pages) |
3 September 2009 | Accounts made up to 30 November 2008 (1 page) |
3 September 2009 | Accounts for a dormant company made up to 30 November 2008 (1 page) |
11 July 2009 | Company name changed mybabycino LIMITED\certificate issued on 13/07/09 (2 pages) |
11 July 2009 | Company name changed mybabycino LIMITED\certificate issued on 13/07/09 (2 pages) |
21 February 2009 | Company name changed babycino LIMITED\certificate issued on 24/02/09 (2 pages) |
21 February 2009 | Company name changed babycino LIMITED\certificate issued on 24/02/09 (2 pages) |
26 January 2009 | Director and Secretary's Change of Particulars / paul anderson / 26/01/2009 / Region was: greater manchester, now: ; Country was: england, now: (1 page) |
26 January 2009 | Director and secretary's change of particulars / paul anderson / 26/01/2009 (1 page) |
26 January 2009 | Director and Secretary's Change of Particulars / paul anderson / 26/01/2009 / HouseName/Number was: , now: 4; Street was: 7 tysoe gardens, now: greenwood place; Area was: , now: eccles; Post Town was: salford, now: manchester; Region was: , now: greater manchester; Post Code was: M3 6BL, now: M30 9EX; Country was: , now: england (1 page) |
26 January 2009 | Return made up to 02/11/08; full list of members (4 pages) |
26 January 2009 | Return made up to 02/11/08; full list of members (4 pages) |
26 January 2009 | Registered office changed on 26/01/2009 from 7 tysoe gardens salford M3 6BL (1 page) |
26 January 2009 | Registered office changed on 26/01/2009 from 7 tysoe gardens salford M3 6BL (1 page) |
26 January 2009 | Registered office changed on 26/01/2009 from 4 greenwood place eccles manchester greater manchester M30 9EX england (1 page) |
26 January 2009 | Registered office changed on 26/01/2009 from 4 greenwood place eccles manchester greater manchester M30 9EX england (1 page) |
26 January 2009 | Director's Change of Particulars / aukelle taylor / 26/01/2009 / HouseName/Number was: , now: 4; Street was: 7 tysoe gardens, now: greenwood place; Area was: , now: eccles; Post Town was: salford, now: manchester; Region was: , now: greater manchester; Post Code was: M3 6BL, now: M30 9EX (1 page) |
26 January 2009 | Director and secretary's change of particulars / paul anderson / 26/01/2009 (1 page) |
26 January 2009 | Director's change of particulars / aukelle taylor / 26/01/2009 (1 page) |
15 January 2009 | Company name changed occupier solutions LIMITED\certificate issued on 16/01/09 (2 pages) |
15 January 2009 | Company name changed occupier solutions LIMITED\certificate issued on 16/01/09 (2 pages) |
2 November 2007 | Incorporation (18 pages) |
2 November 2007 | Incorporation (18 pages) |