Baguley Wythenshawe
Manchester
M23 9GS
Secretary Name | Mr Patrick Joseph Toner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Sharrington Drive Baguley Wythenshawe Manchester M23 9GS |
Director Name | Mr Colin James Toner |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2008(same day as company formation) |
Role | Labourer |
Correspondence Address | 113 Broadoak Rd Wythenshawe Manchester Lancashire M22 9PW |
Registered Address | 2 Sharrington Drive Baguley Wythenshawe Manchester M23 9GS |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Brooklands |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £1,096 |
Cash | £1,711 |
Current Liabilities | £3,640 |
Latest Accounts | 28 February 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
20 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2011 | Application to strike the company off the register (3 pages) |
24 May 2011 | Application to strike the company off the register (3 pages) |
25 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
25 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
19 May 2010 | Registered office address changed from Patrick Toner Unit 2a Tilson Road Roundthorn Industrial Estate Wythenshawe Manchester M23 9GF United Kingdom on 19 May 2010 (1 page) |
19 May 2010 | Annual return made up to 26 February 2010 with a full list of shareholders Statement of capital on 2010-05-19
|
19 May 2010 | Annual return made up to 26 February 2010 with a full list of shareholders Statement of capital on 2010-05-19
|
19 May 2010 | Register inspection address has been changed (1 page) |
19 May 2010 | Registered office address changed from Patrick Toner Unit 2a Tilson Road Roundthorn Industrial Estate Wythenshawe Manchester M23 9GF United Kingdom on 19 May 2010 (1 page) |
19 May 2010 | Register inspection address has been changed (1 page) |
18 May 2010 | Director's details changed for Mr Patrick Joseph Toner on 2 October 2009 (2 pages) |
18 May 2010 | Secretary's details changed for Mr Patrick Joseph Toner on 2 October 2009 (1 page) |
18 May 2010 | Secretary's details changed for Mr Patrick Joseph Toner on 2 October 2009 (1 page) |
18 May 2010 | Director's details changed for Mr Patrick Joseph Toner on 2 October 2009 (2 pages) |
18 May 2010 | Director's details changed for Mr Patrick Joseph Toner on 2 October 2009 (2 pages) |
18 May 2010 | Secretary's details changed for Mr Patrick Joseph Toner on 2 October 2009 (1 page) |
10 December 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
10 December 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
27 February 2009 | Return made up to 26/02/09; full list of members (3 pages) |
27 February 2009 | Return made up to 26/02/09; full list of members (3 pages) |
7 October 2008 | Appointment terminated director colin toner (1 page) |
7 October 2008 | Appointment Terminated Director colin toner (1 page) |
26 February 2008 | Incorporation (15 pages) |
26 February 2008 | Incorporation (15 pages) |