Manchester
M1 2JQ
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2008(same day as company formation) |
Correspondence Address | Southfield House 2 Southfield Road Westbury On Trym Bristol Avon BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2008(same day as company formation) |
Correspondence Address | Southfield House 2 Southfield Road Westbury On Trym Bristol Avon BS9 3BH |
Website | www.collinsjoinery.co.uk |
---|
Registered Address | 83 Ducie Street Manchester M1 2JQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | Over 800 other UK companies use this postal address |
2 at £1 | Philip Andrew Collins 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £31,303 |
Cash | £1,800 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 October 2015 | Voluntary strike-off action has been suspended (1 page) |
29 October 2015 | Voluntary strike-off action has been suspended (1 page) |
27 October 2015 | Director's details changed for Mr Phillip Andrew Collins on 27 October 2015 (2 pages) |
27 October 2015 | Director's details changed for Mr Phillip Andrew Collins on 27 October 2015 (2 pages) |
21 October 2015 | Application to strike the company off the register (3 pages) |
21 October 2015 | Application to strike the company off the register (3 pages) |
9 October 2015 | Registered office address changed from 16 Roman Road Stockton Heath Warrington WA4 6DX to 83 Ducie Street Manchester M1 2JQ on 9 October 2015 (1 page) |
9 October 2015 | Registered office address changed from 16 Roman Road Stockton Heath Warrington WA4 6DX to 83 Ducie Street Manchester M1 2JQ on 9 October 2015 (1 page) |
9 October 2015 | Registered office address changed from 16 Roman Road Stockton Heath Warrington WA4 6DX to 83 Ducie Street Manchester M1 2JQ on 9 October 2015 (1 page) |
10 June 2015 | Compulsory strike-off action has been suspended (1 page) |
10 June 2015 | Compulsory strike-off action has been suspended (1 page) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
14 May 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (3 pages) |
14 May 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (3 pages) |
22 August 2012 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
22 August 2012 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
22 August 2012 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
22 August 2012 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
25 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
24 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (3 pages) |
24 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (3 pages) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (3 pages) |
10 June 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
10 June 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
10 June 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (3 pages) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (3 pages) |
2 August 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (3 pages) |
30 July 2010 | Director's details changed for Phillip Andrew Collins on 28 March 2010 (2 pages) |
30 July 2010 | Director's details changed for Phillip Andrew Collins on 28 March 2010 (2 pages) |
27 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
12 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
12 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
12 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2009 | Return made up to 28/03/09; full list of members (3 pages) |
11 August 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
11 August 2009 | Return made up to 28/03/09; full list of members (3 pages) |
11 August 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
28 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2008 | Director appointed phillip collins (2 pages) |
31 December 2008 | Director appointed phillip collins (2 pages) |
28 March 2008 | Appointment terminated director duport director LIMITED (1 page) |
28 March 2008 | Incorporation (13 pages) |
28 March 2008 | Appointment terminated director duport director LIMITED (1 page) |
28 March 2008 | Incorporation (13 pages) |
28 March 2008 | Appointment terminated secretary duport secretary LIMITED (1 page) |
28 March 2008 | Appointment terminated secretary duport secretary LIMITED (1 page) |