Burnage
Manchester
M19 2LD
Secretary Name | Mary Rose Hendrick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 November 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Burnage Hall Road Burnage Manchester M19 2LD |
Registered Address | Progress House, 396 Wilmslow Road, Withington Manchester M20 3BN |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Old Moat |
Built Up Area | Greater Manchester |
1 at £1 | Michael Joseph Hendrick 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £815 |
Current Liabilities | £25,793 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
21 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders Statement of capital on 2012-12-21
|
21 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders Statement of capital on 2012-12-21
|
8 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 January 2012 | Annual return made up to 28 November 2011 with a full list of shareholders (4 pages) |
26 January 2012 | Annual return made up to 28 November 2011 with a full list of shareholders (4 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (4 pages) |
16 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (4 pages) |
20 January 2010 | Annual return made up to 28 November 2009 with a full list of shareholders (4 pages) |
20 January 2010 | Director's details changed for Michael Joseph Hendrick on 1 October 2009 (2 pages) |
20 January 2010 | Director's details changed for Michael Joseph Hendrick on 1 October 2009 (2 pages) |
20 January 2010 | Director's details changed for Michael Joseph Hendrick on 1 October 2009 (2 pages) |
20 January 2010 | Annual return made up to 28 November 2009 with a full list of shareholders (4 pages) |
13 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
13 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
24 August 2009 | Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page) |
24 August 2009 | Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page) |
3 February 2009 | Return made up to 28/11/08; full list of members (3 pages) |
3 February 2009 | Return made up to 28/11/08; full list of members (3 pages) |
28 November 2007 | Incorporation (9 pages) |
28 November 2007 | Incorporation (9 pages) |