Bebington
Wirral
CH63 8NY
Wales
Secretary Name | Hbjgw Manchester Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 January 2008(same day as company formation) |
Correspondence Address | Ship Canal House 98 King Street Manchester M2 4WU |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2008(same day as company formation) |
Correspondence Address | 3 Hardman Square Spinningfields Manchester M3 3EB |
Registered Address | Waulk Mill 2.2 51 Bengal Street Manchester M4 6LN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
1 at 1 | Dennis Riddick 100.00% Ordinary |
---|
Latest Accounts | 31 January 2009 (15 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
12 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 February 2011 | Register inspection address has been changed (2 pages) |
8 February 2011 | Secretary's details changed for Halliwells Secretaries Limited on 4 February 2011 (3 pages) |
8 February 2011 | Register(s) moved to registered inspection location (2 pages) |
8 February 2011 | Register inspection address has been changed (2 pages) |
8 February 2011 | Secretary's details changed for Halliwells Secretaries Limited on 4 February 2011 (3 pages) |
8 February 2011 | Register(s) moved to registered inspection location (2 pages) |
8 February 2011 | Secretary's details changed for Halliwells Secretaries Limited on 4 February 2011 (3 pages) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2010 | Secretary's details changed for Halliwells Secretaries Limited on 18 January 2010 (2 pages) |
18 January 2010 | Secretary's details changed for Halliwells Secretaries Limited on 18 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders Statement of capital on 2010-01-18
|
18 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders Statement of capital on 2010-01-18
|
22 October 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
22 October 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
17 August 2009 | Registered office changed on 17/08/2009 from 3 hardman square spinningfields manchester M3 3EB (1 page) |
17 August 2009 | Registered office changed on 17/08/2009 from 3 hardman square spinningfields manchester M3 3EB (1 page) |
21 April 2009 | Return made up to 15/01/09; full list of members (3 pages) |
21 April 2009 | Return made up to 15/01/09; full list of members (3 pages) |
30 May 2008 | Company name changed worldwide connective advisors gp LIMITED\certificate issued on 02/06/08 (2 pages) |
30 May 2008 | Company name changed worldwide connective advisors gp LIMITED\certificate issued on 02/06/08 (2 pages) |
29 March 2008 | Director appointed dennis stephen john riddick (4 pages) |
29 March 2008 | Appointment terminated director halliwells directors LIMITED (1 page) |
29 March 2008 | Appointment Terminated Director halliwells directors LIMITED (1 page) |
29 March 2008 | Director appointed dennis stephen john riddick (4 pages) |
22 March 2008 | Company name changed hallco 1585 LIMITED\certificate issued on 25/03/08 (2 pages) |
22 March 2008 | Company name changed hallco 1585 LIMITED\certificate issued on 25/03/08 (2 pages) |
15 January 2008 | Incorporation (14 pages) |
15 January 2008 | Incorporation (14 pages) |