Salford
Manchester
Lancashire
M3 5EQ
Director Name | Mrs Wilma Sturtivant |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 July 2008(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 201 Chapel Street Salford Manchester Lancashire M3 5EQ |
Secretary Name | Mrs Wilma Sturtivant |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 July 2008(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 201 Chapel Street Salford Manchester Lancashire M3 5EQ |
Director Name | Mr Paul Gordon Graeme |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Registered Address | Griffin Court 201 Chapel Street Salford Manchester Lancashire M3 5EQ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Gary Sturtivant 100.00% Ordinary |
---|
Latest Accounts | 31 July 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
27 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 September 2011 | Application to strike the company off the register (3 pages) |
8 September 2011 | Application to strike the company off the register (3 pages) |
9 August 2011 | Annual return made up to 2 July 2011 with a full list of shareholders Statement of capital on 2011-08-09
|
9 August 2011 | Annual return made up to 2 July 2011 with a full list of shareholders Statement of capital on 2011-08-09
|
9 August 2011 | Annual return made up to 2 July 2011 with a full list of shareholders Statement of capital on 2011-08-09
|
12 April 2011 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
12 April 2011 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
27 August 2010 | Director's details changed for Mrs Wilma Sturtivant on 2 July 2010 (2 pages) |
27 August 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
27 August 2010 | Director's details changed for Gary Sturtivant on 2 July 2010 (2 pages) |
27 August 2010 | Director's details changed for Gary Sturtivant on 2 July 2010 (2 pages) |
27 August 2010 | Director's details changed for Mrs Wilma Sturtivant on 2 July 2010 (2 pages) |
27 August 2010 | Director's details changed for Mrs Wilma Sturtivant on 2 July 2010 (2 pages) |
27 August 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
27 August 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
27 August 2010 | Director's details changed for Gary Sturtivant on 2 July 2010 (2 pages) |
26 August 2010 | Secretary's details changed for Mrs Wilma Sturtivant on 1 July 2010 (1 page) |
26 August 2010 | Secretary's details changed for Mrs Wilma Sturtivant on 1 July 2010 (1 page) |
26 August 2010 | Secretary's details changed for Mrs Wilma Sturtivant on 1 July 2010 (1 page) |
2 July 2010 | Withdraw the company strike off application (2 pages) |
2 July 2010 | Withdraw the company strike off application (2 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
6 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
6 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
24 March 2010 | Application to strike the company off the register (3 pages) |
24 March 2010 | Application to strike the company off the register (3 pages) |
6 July 2009 | Return made up to 02/07/09; full list of members (3 pages) |
6 July 2009 | Return made up to 02/07/09; full list of members (3 pages) |
19 June 2009 | Company name changed key locations (north west) LIMITED\certificate issued on 24/06/09 (2 pages) |
19 June 2009 | Company name changed key locations (north west) LIMITED\certificate issued on 24/06/09 (2 pages) |
21 July 2008 | Ad 07/07/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
21 July 2008 | Ad 07/07/08 gbp si 1@1=1 gbp ic 1/2 (2 pages) |
3 July 2008 | Director and secretary appointed wilma sturtivant (2 pages) |
3 July 2008 | Registered office changed on 03/07/2008 from 61 fairview avenue wigmore gillingham kent ME8 0QP england (1 page) |
3 July 2008 | Appointment terminated director paul graeme (1 page) |
3 July 2008 | Director appointed gary sturtivant (2 pages) |
3 July 2008 | Appointment Terminated Director paul graeme (1 page) |
3 July 2008 | Director and secretary appointed wilma sturtivant (2 pages) |
3 July 2008 | Director appointed gary sturtivant (2 pages) |
3 July 2008 | Registered office changed on 03/07/2008 from 61 fairview avenue wigmore gillingham kent ME8 0QP england (1 page) |
2 July 2008 | Incorporation (16 pages) |
2 July 2008 | Incorporation (16 pages) |