Manchester
Lancashire
M15 4JE
Secretary Name | Ms Diane Coleman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 July 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | St George's House 215-219 Chester Road Manchester Lancashire M15 4JE |
Registered Address | 27 Bradwell Drive Heald Green Cheadle Cheshire SK8 3BX |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Heald Green |
Built Up Area | Greater Manchester |
1 at £1 | Mr Howard Bell 50.00% Ordinary A |
---|---|
1 at £1 | Ms Diane Coleman 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £634 |
Cash | £12,818 |
Current Liabilities | £13,910 |
Latest Accounts | 31 July 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
14 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2014 | Voluntary strike-off action has been suspended (1 page) |
14 June 2014 | Voluntary strike-off action has been suspended (1 page) |
29 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
29 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2013 | Voluntary strike-off action has been suspended (1 page) |
12 October 2013 | Voluntary strike-off action has been suspended (1 page) |
9 September 2013 | Annual return made up to 16 July 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 16 July 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
6 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
6 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2013 | Voluntary strike-off action has been suspended (1 page) |
31 January 2013 | Voluntary strike-off action has been suspended (1 page) |
18 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
4 December 2012 | Application to strike the company off the register (4 pages) |
4 December 2012 | Application to strike the company off the register (4 pages) |
24 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Director's details changed for Mr Howard Bell on 1 July 2012 (2 pages) |
23 July 2012 | Secretary's details changed for Ms Diane Coleman on 1 July 2012 (2 pages) |
23 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Secretary's details changed for Ms Diane Coleman on 1 July 2012 (2 pages) |
23 July 2012 | Secretary's details changed for Ms Diane Coleman on 1 July 2012 (2 pages) |
23 July 2012 | Director's details changed for Mr Howard Bell on 1 July 2012 (2 pages) |
23 July 2012 | Director's details changed for Mr Howard Bell on 1 July 2012 (2 pages) |
24 March 2012 | Compulsory strike-off action has been suspended (1 page) |
24 March 2012 | Compulsory strike-off action has been suspended (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (5 pages) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (5 pages) |
23 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
19 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
22 July 2009 | Return made up to 16/07/09; full list of members (3 pages) |
22 July 2009 | Return made up to 16/07/09; full list of members (3 pages) |
4 December 2008 | Resolutions
|
4 December 2008 | Resolutions
|
16 July 2008 | Incorporation (18 pages) |
16 July 2008 | Incorporation (18 pages) |