Withington
Manchester
M20 3FU
Director Name | Mr Robert James Walker |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2010(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 September 2012) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 2 Chorlton Green Manchester M21 9HS |
Website | www.sappledesign.com/ |
---|---|
Email address | [email protected] |
Telephone | 0161 2505061 |
Telephone region | Manchester |
Registered Address | Britannia House 160-164 Wellington Road Withington Manchester M20 3FU |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Old Moat |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £204 |
Cash | £1,539 |
Current Liabilities | £7,120 |
Latest Accounts | 30 November 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
20 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 June 2016 | Application to strike the company off the register (3 pages) |
27 June 2016 | Application to strike the company off the register (3 pages) |
25 May 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
25 May 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
29 July 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
29 July 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
11 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
16 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Director's details changed for Mr Robert Richardson on 15 November 2013 (2 pages) |
16 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Director's details changed for Mr Robert Richardson on 15 November 2013 (2 pages) |
23 March 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
23 March 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
20 February 2014 | Registered office address changed from Britannia House, 160-164 Wellington Rd Wellington Road Withington Manchester M20 3FU England on 20 February 2014 (1 page) |
20 February 2014 | Registered office address changed from Britannia House, 160-164 Wellington Rd Wellington Road Withington Manchester M20 3FU England on 20 February 2014 (1 page) |
18 February 2014 | Registered office address changed from 2 Chorlton Green Manchester M21 9HS England on 18 February 2014 (1 page) |
18 February 2014 | Registered office address changed from 2 Chorlton Green Manchester M21 9HS England on 18 February 2014 (1 page) |
21 May 2013 | Current accounting period extended from 31 May 2013 to 30 November 2013 (1 page) |
21 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (3 pages) |
21 May 2013 | Current accounting period extended from 31 May 2013 to 30 November 2013 (1 page) |
21 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (3 pages) |
25 January 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
25 January 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
9 January 2013 | Company name changed vantage technical solutions LTD\certificate issued on 09/01/13
|
9 January 2013 | Company name changed vantage technical solutions LTD\certificate issued on 09/01/13
|
27 September 2012 | Termination of appointment of Robert Walker as a director (1 page) |
27 September 2012 | Termination of appointment of Robert Walker as a director (1 page) |
29 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
8 March 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
26 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
7 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
20 July 2010 | Company name changed bollabars LTD\certificate issued on 20/07/10
|
20 July 2010 | Company name changed bollabars LTD\certificate issued on 20/07/10
|
20 July 2010 | Change of name notice (2 pages) |
20 July 2010 | Change of name notice (2 pages) |
12 July 2010 | Registered office address changed from 4 Sheffield Street Stockport Cheshire SK4 1RU United Kingdom on 12 July 2010 (1 page) |
12 July 2010 | Statement of capital following an allotment of shares on 11 July 2010
|
12 July 2010 | Registered office address changed from 4 Sheffield Street Stockport Cheshire SK4 1RU United Kingdom on 12 July 2010 (1 page) |
12 July 2010 | Appointment of Mr Robert James Walker as a director (2 pages) |
12 July 2010 | Statement of capital following an allotment of shares on 11 July 2010
|
12 July 2010 | Appointment of Mr Robert James Walker as a director (2 pages) |
13 June 2010 | Director's details changed for Mr Robert Richardson on 16 May 2010 (2 pages) |
13 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
13 June 2010 | Director's details changed for Mr Robert Richardson on 16 May 2010 (2 pages) |
13 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
31 January 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
31 January 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
18 May 2009 | Return made up to 16/05/09; full list of members (3 pages) |
18 May 2009 | Location of debenture register (1 page) |
18 May 2009 | Location of register of members (1 page) |
18 May 2009 | Registered office changed on 18/05/2009 from 4 sheffield st stockport cheshire SK4 1RU united kingdom (1 page) |
18 May 2009 | Registered office changed on 18/05/2009 from 4 sheffield st stockport cheshire SK4 1RU united kingdom (1 page) |
18 May 2009 | Location of debenture register (1 page) |
18 May 2009 | Return made up to 16/05/09; full list of members (3 pages) |
18 May 2009 | Location of register of members (1 page) |
16 May 2008 | Incorporation (14 pages) |
16 May 2008 | Incorporation (14 pages) |