Middleton
Manchester
M24 1RU
Director Name | Mr John Gardner Purdon |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 47, 14 Evan Cook Close London SE15 2HN |
Director Name | Donna Stanton |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 The Drive Harold Wood Romford Essex RM3 0DX |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2008(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2008(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Registered Address | Suite 7 Turner Business Centre Greengate Middleton Manchester M24 1RU |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Chadderton Central |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £147 |
Cash | £4,864 |
Current Liabilities | £6,325 |
Latest Accounts | 28 February 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 28 February |
5 October 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 July 2021 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2021 | Application to strike the company off the register (3 pages) |
22 April 2021 | Unaudited abridged accounts made up to 28 February 2021 (8 pages) |
8 April 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
30 November 2020 | Unaudited abridged accounts made up to 29 February 2020 (8 pages) |
2 June 2020 | Registered office address changed from 96 Chorley New Road Bolton BL1 4DH England to Suite 7 Turner Business Centre Greengate Middleton Manchester M24 1RU on 2 June 2020 (1 page) |
27 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
28 November 2019 | Unaudited abridged accounts made up to 28 February 2019 (8 pages) |
12 February 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
29 November 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
19 March 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
28 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
28 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
14 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
18 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
18 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
23 February 2016 | Director's details changed for Michael John Jackson on 20 February 2016 (2 pages) |
23 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Director's details changed for Michael John Jackson on 20 February 2016 (2 pages) |
1 January 2016 | Registered office address changed from 1 Highfield Meadow Mossley Ashton-Under-Lyne Lancashire OL5 0DT to 96 Chorley New Road Bolton BL1 4DH on 1 January 2016 (1 page) |
1 January 2016 | Registered office address changed from 1 Highfield Meadow Mossley Ashton-Under-Lyne Lancashire OL5 0DT to 96 Chorley New Road Bolton BL1 4DH on 1 January 2016 (1 page) |
1 January 2016 | Registered office address changed from 1 Highfield Meadow Mossley Ashton-Under-Lyne Lancashire OL5 0DT to 96 Chorley New Road Bolton BL1 4DH on 1 January 2016 (1 page) |
26 October 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
26 October 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
2 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
26 October 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
26 October 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
23 September 2014 | Registered office address changed from Cambridge House, 27 Cambridge Park, Wanstead London E11 2PU to 1 Highfield Meadow Mossley Ashton-Under-Lyne Lancashire OL5 0DT on 23 September 2014 (1 page) |
23 September 2014 | Registered office address changed from Cambridge House, 27 Cambridge Park, Wanstead London E11 2PU to 1 Highfield Meadow Mossley Ashton-Under-Lyne Lancashire OL5 0DT on 23 September 2014 (1 page) |
5 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
18 October 2013 | Total exemption small company accounts made up to 28 February 2013 (11 pages) |
18 October 2013 | Total exemption small company accounts made up to 28 February 2013 (11 pages) |
6 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (3 pages) |
6 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (3 pages) |
6 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (3 pages) |
31 October 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
31 October 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
8 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (3 pages) |
8 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (3 pages) |
8 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (3 pages) |
24 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
24 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
8 February 2011 | Director's details changed for Michael John Jackson on 9 August 2010 (2 pages) |
8 February 2011 | Director's details changed for Michael John Jackson on 9 August 2010 (2 pages) |
8 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (3 pages) |
8 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (3 pages) |
8 February 2011 | Director's details changed for Michael John Jackson on 9 August 2010 (2 pages) |
8 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (3 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
4 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Director's details changed for Michael John Jackson on 1 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Michael John Jackson on 1 January 2010 (2 pages) |
4 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Director's details changed for Michael John Jackson on 1 January 2010 (2 pages) |
4 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
14 August 2009 | Director appointed michael john jackson (1 page) |
14 August 2009 | Director appointed michael john jackson (1 page) |
12 August 2009 | Appointment terminated director donna stanton (1 page) |
12 August 2009 | Appointment terminated director donna stanton (1 page) |
18 June 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
18 June 2009 | Return made up to 04/02/09; full list of members (10 pages) |
18 June 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
18 June 2009 | Return made up to 04/02/09; full list of members (10 pages) |
28 May 2009 | Appointment terminated secretary chalfen secretaries LIMITED (1 page) |
28 May 2009 | Director appointed donna stanton (1 page) |
28 May 2009 | Appointment terminated director john purdon (1 page) |
28 May 2009 | Appointment terminated director chalfen nominees LIMITED (1 page) |
28 May 2009 | Director appointed donna stanton (1 page) |
28 May 2009 | Appointment terminated director chalfen nominees LIMITED (1 page) |
28 May 2009 | Appointment terminated secretary chalfen secretaries LIMITED (1 page) |
28 May 2009 | Appointment terminated director john purdon (1 page) |
29 September 2008 | Director appointed mr john purdon (1 page) |
29 September 2008 | Director appointed mr john purdon (1 page) |
4 February 2008 | Incorporation (10 pages) |
4 February 2008 | Incorporation (10 pages) |