Manchester
M1 6HT
Secretary Name | Linda Rae Cruikshank |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Walney Avenue Dianella Perth 6059 |
Registered Address | St James Building 79 Oxford Street Manchester M1 6HT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Mark Jason Cruikshank 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£237 |
Cash | £11,064 |
Current Liabilities | £24,397 |
Latest Accounts | 28 February 2015 (9 years, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
25 April 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 June 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
10 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
12 May 2015 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
18 March 2015 | Registered office address changed from 9 Goldington Road Bedford Bedfordshire MK40 3JY to C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT on 18 March 2015 (1 page) |
18 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
14 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
12 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (3 pages) |
27 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
9 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (3 pages) |
9 March 2012 | Termination of appointment of Linda Cruikshank as a secretary (1 page) |
8 March 2012 | Registered office address changed from 2Nd Floor, Grove House 774-780 Wilmslow Road Didsbury Manchester M20 2DR on 8 March 2012 (1 page) |
8 March 2012 | Registered office address changed from 2Nd Floor, Grove House 774-780 Wilmslow Road Didsbury Manchester M20 2DR on 8 March 2012 (1 page) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
17 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (3 pages) |
18 January 2011 | Amended accounts made up to 28 February 2010 (8 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
17 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Director's details changed for Mark Jason Cruikshank on 1 October 2009 (2 pages) |
17 March 2010 | Director's details changed for Mark Jason Cruikshank on 1 October 2009 (2 pages) |
2 December 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
28 September 2009 | Registered office changed on 28/09/2009 from 32 (c) grange road london W4 4DD (1 page) |
12 May 2009 | Return made up to 12/02/09; full list of members (3 pages) |
12 February 2008 | Incorporation (19 pages) |