Salford
Manchester
M3 5JZ
Secretary Name | Kirsty Ann Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 2008(4 months, 2 weeks after company formation) |
Appointment Duration | 2 weeks (resigned 23 September 2008) |
Role | Company Director |
Correspondence Address | 66 Halliwell Road Prestwich Manchester M25 9SX |
Director Name | Eurolife Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2008(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | Alex House 260/268 Chapel Street Salford Manchester M3 5JZ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Mr Hainsley Mcfayton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 August 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
11 October 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 October 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
18 February 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
18 February 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
10 June 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
24 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (3 pages) |
24 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (3 pages) |
24 January 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
24 January 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
14 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (3 pages) |
14 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (3 pages) |
12 January 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
12 January 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
4 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (3 pages) |
4 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (3 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
10 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Director's details changed for Mr Hainsley Mcfayton on 28 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Mr Hainsley Mcfayton on 28 April 2010 (2 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
21 May 2009 | Return made up to 28/04/09; full list of members (3 pages) |
21 May 2009 | Return made up to 28/04/09; full list of members (3 pages) |
21 May 2009 | Director's change of particulars / hainsley mcfayton / 01/04/2009 (2 pages) |
21 May 2009 | Director's change of particulars / hainsley mcfayton / 01/04/2009 (2 pages) |
8 October 2008 | Registered office changed on 08/10/2008 from 41 chalton street london NW1 1JD united kingdom (1 page) |
8 October 2008 | Registered office changed on 08/10/2008 from 41 chalton street london NW1 1JD united kingdom (1 page) |
25 September 2008 | Appointment terminated secretary kirsty wright (1 page) |
25 September 2008 | Appointment terminated secretary kirsty wright (1 page) |
19 September 2008 | Secretary appointed kirsty ann wright (2 pages) |
19 September 2008 | Secretary appointed kirsty ann wright (2 pages) |
19 September 2008 | Director appointed hainsley mcfayton (2 pages) |
19 September 2008 | Accounting reference date extended from 30/04/2009 to 31/08/2009 (1 page) |
19 September 2008 | Director appointed hainsley mcfayton (2 pages) |
19 September 2008 | Accounting reference date extended from 30/04/2009 to 31/08/2009 (1 page) |
17 September 2008 | Appointment terminated director eurolife directors LIMITED (1 page) |
17 September 2008 | Appointment terminated director eurolife directors LIMITED (1 page) |
28 April 2008 | Incorporation (17 pages) |
28 April 2008 | Incorporation (17 pages) |