Radcliffe
Manchester
M26 1YN
Secretary Name | MJG Company Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 February 2009(1 year after company formation) |
Appointment Duration | 2 years, 3 months (closed 17 May 2011) |
Correspondence Address | Hollinwood Business Centre Albert Street Oldham Lancashire OL8 3QL |
Secretary Name | Sophie Kay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2008(same day as company formation) |
Role | Services |
Correspondence Address | 8 Highmeadow Outwood Radcliffe Manchester M26 1YN |
Director Name | Exchequer Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2008(same day as company formation) |
Correspondence Address | 42 Crosby Road North Crosby Merseyside L22 4QQ |
Secretary Name | Exchequer Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2008(same day as company formation) |
Correspondence Address | 42 Crosby Road North Crosby Merseyside L22 4QQ |
Registered Address | 8 Highmeadow Radcliffe Manchester M26 1YN |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Radcliffe West |
Year | 2014 |
---|---|
Net Worth | £3,761 |
Current Liabilities | £1,227 |
Latest Accounts | 30 April 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
17 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2011 | Application to strike the company off the register (3 pages) |
20 January 2011 | Application to strike the company off the register (3 pages) |
12 March 2010 | Director's details changed for David Andrew Warner on 12 February 2010 (2 pages) |
12 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders Statement of capital on 2010-03-12
|
12 March 2010 | Director's details changed for David Andrew Warner on 12 February 2010 (2 pages) |
12 March 2010 | Secretary's details changed for Mjg Company Secretarial Services Limited on 12 February 2010 (2 pages) |
12 March 2010 | Secretary's details changed for Mjg Company Secretarial Services Limited on 12 February 2010 (2 pages) |
12 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders Statement of capital on 2010-03-12
|
15 December 2009 | Previous accounting period extended from 28 February 2009 to 30 April 2009 (3 pages) |
15 December 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
15 December 2009 | Previous accounting period extended from 28 February 2009 to 30 April 2009 (3 pages) |
15 December 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
18 March 2009 | Return made up to 11/02/09; full list of members (3 pages) |
18 March 2009 | Return made up to 11/02/09; full list of members (3 pages) |
4 March 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
4 March 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
16 February 2009 | Secretary appointed mjg company secretarial services LIMITED (1 page) |
16 February 2009 | Secretary appointed mjg company secretarial services LIMITED (1 page) |
13 February 2009 | Appointment terminated secretary sophie kay (1 page) |
13 February 2009 | Registered office changed on 13/02/2009 from 8 highmeadow outwood radcliffe manchester M26 1YN (1 page) |
13 February 2009 | Appointment Terminated Secretary sophie kay (1 page) |
13 February 2009 | Registered office changed on 13/02/2009 from 8 highmeadow outwood radcliffe manchester M26 1YN (1 page) |
3 December 2008 | Company name changed v b investments uk LIMITED\certificate issued on 04/12/08 (3 pages) |
3 December 2008 | Company name changed v b investments uk LIMITED\certificate issued on 04/12/08 (3 pages) |
7 August 2008 | Registered office changed on 07/08/2008 from carlton chambers 49 carlton road hale altrincham cheshire WA15 8RN (1 page) |
7 August 2008 | Registered office changed on 07/08/2008 from carlton chambers 49 carlton road hale altrincham cheshire WA15 8RN (1 page) |
23 July 2008 | Director appointed david andrew warner (2 pages) |
23 July 2008 | Secretary appointed sophie kay (2 pages) |
23 July 2008 | Secretary appointed sophie kay (2 pages) |
23 July 2008 | Director appointed david andrew warner (2 pages) |
15 February 2008 | Secretary resigned (1 page) |
15 February 2008 | Secretary resigned (1 page) |
15 February 2008 | Director resigned (1 page) |
15 February 2008 | Director resigned (1 page) |
11 February 2008 | Incorporation (12 pages) |
11 February 2008 | Incorporation (12 pages) |