Maryport
Cumbria
CA15 6AZ
Secretary Name | Lynsey Marie Thompson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2008(1 week, 5 days after company formation) |
Appointment Duration | 7 years, 11 months (closed 17 May 2016) |
Role | Company Director |
Correspondence Address | 141 King Street Maryport Cumbria CA15 6AZ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 196 Marsland Road Sale Cheshire M33 3NE |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Priory |
Built Up Area | Greater Manchester |
50 at £1 | Kenneth Matthew Gallacher 50.00% Ordinary |
---|---|
50 at £1 | Lynsey Marie Thompson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,747 |
Cash | £2,283 |
Current Liabilities | £9,030 |
Latest Accounts | 31 May 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
17 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 October 2015 | Compulsory strike-off action has been suspended (1 page) |
18 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2015 | Compulsory strike-off action has been suspended (1 page) |
25 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 May 2014 | Compulsory strike-off action has been suspended (1 page) |
11 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 August 2013 | Compulsory strike-off action has been suspended (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2012 | Compulsory strike-off action has been suspended (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2011 | Annual return made up to 20 May 2011 with a full list of shareholders Statement of capital on 2011-07-27
|
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
3 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Director's details changed for Kenneth Matthew Gallacher on 1 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Kenneth Matthew Gallacher on 1 April 2010 (2 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
21 April 2010 | Secretary's details changed for Lynsey Marie Thompson on 1 April 2010 (1 page) |
21 April 2010 | Secretary's details changed for Lynsey Marie Thompson on 1 April 2010 (1 page) |
1 July 2009 | Return made up to 20/05/09; full list of members (3 pages) |
24 June 2008 | Director appointed kenneth matthew gallacher (2 pages) |
12 June 2008 | Secretary appointed lynsey marie thompson (2 pages) |
20 May 2008 | Incorporation (9 pages) |
20 May 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |