Urmston
Manchester
Lancashire
M41 7EU
Director Name | Mrs Lynne Johnson |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Barra Drive Urmston Manchester Lancashire M41 7EU |
Secretary Name | Mrs Lynne Johnson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Barra Drive Urmston Manchester Lancashire M41 7EU |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Telephone | 0161 8344778 |
---|---|
Telephone region | Manchester |
Registered Address | 6th Floor Cardinal House 20 St Mary's Parsonage Manchester M3 2LG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
50 at £1 | Michael Johnson 50.00% Ordinary |
---|---|
25 at £1 | David Johnson 25.00% Ordinary |
25 at £1 | Lynne Johnson 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£16,464 |
Cash | £435 |
Current Liabilities | £16,899 |
Latest Accounts | 30 November 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 November |
10 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2016 | Application to strike the company off the register (3 pages) |
26 August 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
18 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
21 November 2014 | Total exemption small company accounts made up to 29 November 2013 (5 pages) |
28 August 2014 | Previous accounting period shortened from 30 November 2013 to 29 November 2013 (1 page) |
24 December 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
30 September 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
10 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2013 | Annual return made up to 21 November 2012 with a full list of shareholders (5 pages) |
26 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
13 February 2012 | Annual return made up to 21 November 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
6 December 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
22 January 2010 | Director's details changed for Mrs Lynne Johnson on 24 November 2009 (2 pages) |
22 January 2010 | Director's details changed for David Johnson on 24 November 2009 (2 pages) |
22 January 2010 | Annual return made up to 21 November 2009 with a full list of shareholders (5 pages) |
22 January 2010 | Secretary's details changed for Lynne Johnson on 24 November 2009 (1 page) |
8 July 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
13 January 2009 | Return made up to 21/11/08; full list of members (10 pages) |
4 January 2008 | New secretary appointed;new director appointed (2 pages) |
18 December 2007 | New director appointed (2 pages) |
18 December 2007 | Ad 21/11/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 November 2007 | Secretary resigned (1 page) |
21 November 2007 | Incorporation (9 pages) |
21 November 2007 | Director resigned (1 page) |