Nottingham
Nottinghamshire
NG8 2NQ
Director Name | James Anthony Worrall |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 April 2008(2 weeks, 5 days after company formation) |
Appointment Duration | 7 years, 3 months (closed 04 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat-2 6 Darlaston Road Wimbledon London |
Director Name | P & P Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2008(same day as company formation) |
Correspondence Address | 123 Deansgate Manchester M3 2BU |
Secretary Name | P & P Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2008(same day as company formation) |
Correspondence Address | 123 Deansgate Manchester M3 2BU |
Registered Address | 3rd Floor St James Building 61-95 Oxford Street Manchester M1 6FQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
60 at £1 | Michael Jeremy Flynn 60.00% Ordinary |
---|---|
40 at £1 | James Anthony Worrall 40.00% Ordinary |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
4 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2015 | Application to strike the company off the register (3 pages) |
12 April 2015 | Application to strike the company off the register (3 pages) |
8 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
8 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
3 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
15 January 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
15 January 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
7 May 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (4 pages) |
15 January 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
15 January 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
13 June 2012 | Registered office address changed from One St. James's Square Manchester M2 6DN on 13 June 2012 (1 page) |
13 June 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Registered office address changed from One St. James's Square Manchester M2 6DN on 13 June 2012 (1 page) |
13 June 2012 | Registered office address changed from C/O Freeth Cartwright Llp 3Rd Floor St James Building 61-95 Oxford Street Manchester M1 6FQ United Kingdom on 13 June 2012 (1 page) |
13 June 2012 | Registered office address changed from C/O Freeth Cartwright Llp 3Rd Floor St James Building 61-95 Oxford Street Manchester M1 6FQ United Kingdom on 13 June 2012 (1 page) |
26 January 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
26 January 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
8 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
21 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
21 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
22 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Director's details changed for James Anthony Worrall on 25 March 2010 (2 pages) |
22 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Director's details changed for James Anthony Worrall on 25 March 2010 (2 pages) |
22 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
22 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
21 April 2009 | Return made up to 25/03/09; full list of members (3 pages) |
21 April 2009 | Return made up to 25/03/09; full list of members (3 pages) |
19 March 2009 | Appointment terminated secretary p & p secretaries LIMITED (1 page) |
19 March 2009 | Registered office changed on 19/03/2009 from 123 deansgate manchester M3 2BU (1 page) |
19 March 2009 | Registered office changed on 19/03/2009 from 123 deansgate manchester M3 2BU (1 page) |
19 March 2009 | Appointment terminated secretary p & p secretaries LIMITED (1 page) |
13 May 2008 | Appointment terminated director p & p directors LIMITED (1 page) |
13 May 2008 | Director appointed michael jeremy flynn (3 pages) |
13 May 2008 | Ad 14/04/08\gbp si 59@1=59\gbp ic 41/100\ (2 pages) |
13 May 2008 | Director appointed james anthony worrall (3 pages) |
13 May 2008 | Director appointed michael jeremy flynn (3 pages) |
13 May 2008 | Ad 14/04/08\gbp si 59@1=59\gbp ic 41/100\ (2 pages) |
13 May 2008 | Ad 14/04/08\gbp si 40@1=40\gbp ic 1/41\ (2 pages) |
13 May 2008 | Memorandum and Articles of Association (15 pages) |
13 May 2008 | Memorandum and Articles of Association (15 pages) |
13 May 2008 | Ad 14/04/08\gbp si 40@1=40\gbp ic 1/41\ (2 pages) |
13 May 2008 | Appointment terminated director p & p directors LIMITED (1 page) |
13 May 2008 | Director appointed james anthony worrall (3 pages) |
18 April 2008 | Company name changed fleetness 594 LIMITED\certificate issued on 21/04/08 (2 pages) |
18 April 2008 | Company name changed fleetness 594 LIMITED\certificate issued on 21/04/08 (2 pages) |
25 March 2008 | Incorporation (18 pages) |
25 March 2008 | Incorporation (18 pages) |