Didsbury
Manchester
M20 6HP
Secretary Name | Pilar Lopez |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 78 Kenilworth Avenue Southcote Reading RG30 3DW |
Registered Address | 77 School Lane Manchester M20 6WN |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury East |
Built Up Area | Greater Manchester |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Mr Andrew Keith Tingey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £14,472 |
Current Liabilities | £14,471 |
Latest Accounts | 30 April 2012 (11 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
2 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2013 | Application to strike the company off the register (3 pages) |
8 March 2013 | Application to strike the company off the register (3 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
5 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders Statement of capital on 2012-03-05
|
5 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders Statement of capital on 2012-03-05
|
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
21 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (4 pages) |
14 January 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
14 January 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
25 February 2010 | Director's details changed for Mr Andrew Keith Tingey on 20 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Register inspection address has been changed (1 page) |
25 February 2010 | Register inspection address has been changed (1 page) |
25 February 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Director's details changed for Mr Andrew Keith Tingey on 20 February 2010 (2 pages) |
17 December 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
17 December 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
2 December 2009 | Registered office address changed from 1st Floor Barclays House Gatehouse Way Aylesbury Bucks HP19 8DB on 2 December 2009 (1 page) |
2 December 2009 | Registered office address changed from 1St Floor Barclays House Gatehouse Way Aylesbury Bucks HP19 8DB on 2 December 2009 (1 page) |
2 December 2009 | Registered office address changed from 1St Floor Barclays House Gatehouse Way Aylesbury Bucks HP19 8DB on 2 December 2009 (1 page) |
5 August 2009 | Return made up to 21/02/09; full list of members (3 pages) |
5 August 2009 | Appointment Terminated Secretary pilar lopez (1 page) |
5 August 2009 | Return made up to 21/02/09; full list of members (3 pages) |
5 August 2009 | Appointment terminated secretary pilar lopez (1 page) |
5 August 2009 | Registered office changed on 05/08/2009 from 1ST floor, barclays house gatehouse way aylesbury HP19 8DB (1 page) |
5 August 2009 | Registered office changed on 05/08/2009 from 1ST floor, barclays house gatehouse way aylesbury HP19 8DB (1 page) |
26 March 2009 | Accounting reference date extended from 28/02/2009 to 30/04/2009 (1 page) |
26 March 2009 | Accounting reference date extended from 28/02/2009 to 30/04/2009 (1 page) |
13 March 2008 | Director's change of particulars / andrew tingey / 13/03/2008 (2 pages) |
13 March 2008 | Director's Change of Particulars / andrew tingey / 13/03/2008 / HouseName/Number was: , now: 3; Street was: 1ST floor, now: ladysmith road; Area was: barclays house, gatehouse way, now: didsbury; Post Town was: aylesbury, now: manchester; Post Code was: HP19 8DB, now: M20 6HP; Country was: , now: united kingdom (2 pages) |
21 February 2008 | Incorporation (14 pages) |
21 February 2008 | Incorporation (14 pages) |