Manchester
M3 2LG
Secretary Name | Dorothy Margaret Maunder |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 August 2008(2 weeks, 4 days after company formation) |
Appointment Duration | 7 years, 6 months (closed 08 March 2016) |
Role | Secretary |
Correspondence Address | 6th Floor Cardinal House 20 St. Marys Parsonage Manchester M3 2LG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 6th Floor Cardinal House 20 St. Marys Parsonage Manchester M3 2LG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at £1 | Terence Leicester Maunder 100.00% Ordinary |
---|
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
8 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
10 August 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
9 September 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
10 July 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
10 July 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
28 October 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
28 October 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
2 September 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
30 January 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
30 January 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
24 October 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (3 pages) |
24 October 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (3 pages) |
8 August 2011 | Registered office address changed from 27a Church Road West Kirby Wirral CH48 0RN on 8 August 2011 (1 page) |
8 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (3 pages) |
8 August 2011 | Registered office address changed from 27a Church Road West Kirby Wirral CH48 0RN on 8 August 2011 (1 page) |
8 August 2011 | Registered office address changed from 27a Church Road West Kirby Wirral CH48 0RN on 8 August 2011 (1 page) |
8 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (3 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
17 June 2011 | Previous accounting period shortened from 31 July 2011 to 31 May 2011 (1 page) |
17 June 2011 | Previous accounting period shortened from 31 July 2011 to 31 May 2011 (1 page) |
19 August 2010 | Director's details changed for Terence Leicester Maunder on 28 July 2010 (2 pages) |
19 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (3 pages) |
19 August 2010 | Secretary's details changed for Dorothy Margaret Maunder on 28 July 2010 (1 page) |
19 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (3 pages) |
19 August 2010 | Secretary's details changed for Dorothy Margaret Maunder on 28 July 2010 (1 page) |
19 August 2010 | Director's details changed for Terence Leicester Maunder on 28 July 2010 (2 pages) |
23 April 2010 | Registered office address changed from 6Th Floor Cardinal House 20 St Mary's Parsonage Manchester Lancashire M3 2LG on 23 April 2010 (2 pages) |
23 April 2010 | Registered office address changed from 6Th Floor Cardinal House 20 St Mary's Parsonage Manchester Lancashire M3 2LG on 23 April 2010 (2 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
2 October 2009 | Return made up to 25/08/09; full list of members (5 pages) |
2 October 2009 | Return made up to 25/08/09; full list of members (5 pages) |
28 August 2008 | Appointment terminated director company directors LIMITED (1 page) |
28 August 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
28 August 2008 | Director appointed terence leicester maunder (2 pages) |
28 August 2008 | Secretary appointed dorothy margaret maunder (2 pages) |
28 August 2008 | Secretary appointed dorothy margaret maunder (2 pages) |
28 August 2008 | Appointment terminated director company directors LIMITED (1 page) |
28 August 2008 | Director appointed terence leicester maunder (2 pages) |
28 August 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
28 July 2008 | Incorporation (16 pages) |
28 July 2008 | Incorporation (16 pages) |