Apartment 18
Manchester
M3 4JN
Director Name | Mrs Eleanor Grace Dedicoat |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Church Court Ashton Hayes Cheshire CH3 8BG Wales |
Secretary Name | Mrs Eleanor Grace Dedicoat |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Trinity Gardens Frodsham Cheshire WA6 7GB |
Registered Address | New Maxdov House - Suite P 130 Bury New Road Prestwich Greater Manchester M25 0AA |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Sedgley |
Built Up Area | Greater Manchester |
10 at £1 | Eleanor Grace Dedicoat 50.00% Ordinary |
---|---|
10 at £1 | Lauren Cilman 50.00% Ordinary |
Latest Accounts | 31 October 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
22 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2014 | Accounts for a dormant company made up to 31 October 2013 (6 pages) |
30 July 2014 | Accounts for a dormant company made up to 31 October 2013 (6 pages) |
20 February 2014 | Registered office address changed from 130 Bury New Road Prestwich Manchester M25 0AA on 20 February 2014 (1 page) |
20 February 2014 | Registered office address changed from 130 Bury New Road Prestwich Manchester M25 0AA on 20 February 2014 (1 page) |
12 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
2 January 2014 | Director's details changed for Mrs Eleanor Grace Dedicoat on 7 December 2013 (2 pages) |
2 January 2014 | Director's details changed for Mrs Eleanor Grace Dedicoat on 7 December 2013 (2 pages) |
2 January 2014 | Director's details changed for Mrs Eleanor Grace Dedicoat on 7 December 2013 (2 pages) |
31 July 2013 | Accounts for a dormant company made up to 31 October 2012 (6 pages) |
31 July 2013 | Accounts for a dormant company made up to 31 October 2012 (6 pages) |
13 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
15 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
20 June 2011 | Director's details changed for Lauren Cilman on 20 June 2011 (2 pages) |
20 June 2011 | Director's details changed for Lauren Cilman on 20 June 2011 (2 pages) |
30 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
22 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Director's details changed for Lauren Cilman on 10 February 2010 (2 pages) |
22 March 2010 | Director's details changed for Lauren Cilman on 10 February 2010 (2 pages) |
20 March 2010 | Director's details changed for Mrs Eleanor Grace Dedicoat on 10 February 2010 (2 pages) |
20 March 2010 | Director's details changed for Mrs Eleanor Grace Dedicoat on 10 February 2010 (2 pages) |
11 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
11 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
23 November 2009 | Registered office address changed from Sycamore House Sutton Quays Business Park Sutton Weaver, Runcorn Cheshire WA7 3EH on 23 November 2009 (2 pages) |
23 November 2009 | Registered office address changed from Sycamore House Sutton Quays Business Park Sutton Weaver, Runcorn Cheshire WA7 3EH on 23 November 2009 (2 pages) |
23 November 2009 | Previous accounting period shortened from 28 February 2010 to 31 October 2009 (3 pages) |
23 November 2009 | Director's details changed for Lauren Cilman on 17 November 2009 (4 pages) |
23 November 2009 | Previous accounting period shortened from 28 February 2010 to 31 October 2009 (3 pages) |
23 November 2009 | Director's details changed for Lauren Cilman on 17 November 2009 (4 pages) |
30 June 2009 | Return made up to 12/02/09; full list of members (4 pages) |
30 June 2009 | Return made up to 12/02/09; full list of members (4 pages) |
30 June 2009 | Director's change of particulars / lauren cilman / 12/06/2008 (1 page) |
30 June 2009 | Director's change of particulars / lauren cilman / 12/06/2008 (1 page) |
16 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2008 | Incorporation (12 pages) |
12 February 2008 | Incorporation (12 pages) |