Prestwich
M25 0LW
Director Name | Alan Poole |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2008(3 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 27 November 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Wern Ganol Llanfechain Powys SY22 6XG Wales |
Director Name | Mrs Linda Christine Yeates |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2009(1 year, 3 months after company formation) |
Appointment Duration | 2 years (resigned 07 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3-9 Duke Street Manchester M3 4NF |
Director Name | Miss Tracey Popplewell |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2011(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 April 2014) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 3-9 Duke Street Manchester M3 4NF |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 3-9 Duke Street Manchester M3 4NF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at £1 | Linda Yeates 100.00% Ordinary |
---|
Latest Accounts | 31 August 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
21 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2014 | Termination of appointment of Tracey Popplewell as a director (2 pages) |
11 April 2014 | Termination of appointment of Tracey Popplewell as a director (2 pages) |
9 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | Termination of appointment of Linda Yeates as a director (1 page) |
2 July 2013 | Appointment of Miss Tracey Popplewell as a director (2 pages) |
2 July 2013 | Appointment of Miss Tracey Popplewell as a director (2 pages) |
2 July 2013 | Termination of appointment of Linda Yeates as a director (1 page) |
1 July 2013 | Registered office address changed from 214 Woodford Road Woodford Stockport Cheshire SK7 1QF United Kingdom on 1 July 2013 (1 page) |
1 July 2013 | Registered office address changed from 214 Woodford Road Woodford Stockport Cheshire SK7 1QF United Kingdom on 1 July 2013 (1 page) |
1 July 2013 | Registered office address changed from 214 Woodford Road Woodford Stockport Cheshire SK7 1QF United Kingdom on 1 July 2013 (1 page) |
26 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders Statement of capital on 2012-09-26
|
26 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders Statement of capital on 2012-09-26
|
26 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders Statement of capital on 2012-09-26
|
20 January 2012 | Annual return made up to 8 August 2011 with a full list of shareholders (3 pages) |
20 January 2012 | Registered office address changed from 31 Church Road Northenden Manchester M22 4NN United Kingdom on 20 January 2012 (1 page) |
20 January 2012 | Registered office address changed from 31 Church Road Northenden Manchester M22 4NN United Kingdom on 20 January 2012 (1 page) |
20 January 2012 | Annual return made up to 8 August 2011 with a full list of shareholders (3 pages) |
20 January 2012 | Annual return made up to 8 August 2011 with a full list of shareholders (3 pages) |
10 November 2011 | Accounts for a dormant company made up to 31 August 2011 (3 pages) |
10 November 2011 | Accounts for a dormant company made up to 31 August 2011 (3 pages) |
22 September 2010 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
22 September 2010 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
10 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (3 pages) |
10 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (3 pages) |
10 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (3 pages) |
13 December 2009 | Accounts for a dormant company made up to 31 August 2009 (1 page) |
13 December 2009 | Accounts for a dormant company made up to 31 August 2009 (1 page) |
27 November 2009 | Termination of appointment of Alan Poole as a director (1 page) |
27 November 2009 | Termination of appointment of Alan Poole as a director (1 page) |
27 November 2009 | Appointment of Mrs Linda Christine Yeates as a director (2 pages) |
27 November 2009 | Appointment of Mrs Linda Christine Yeates as a director (2 pages) |
10 August 2009 | Return made up to 08/08/09; full list of members (3 pages) |
10 August 2009 | Registered office changed on 10/08/2009 from unit MO5 mile oak ind estate maesbury road oswestry shropshire SY10 8GA (1 page) |
10 August 2009 | Registered office changed on 10/08/2009 from unit MO5 mile oak ind estate maesbury road oswestry shropshire SY10 8GA (1 page) |
10 August 2009 | Return made up to 08/08/09; full list of members (3 pages) |
23 April 2009 | Director appointed alan poole (1 page) |
23 April 2009 | Director appointed alan poole (1 page) |
13 October 2008 | Appointment terminated director yomtov jacobs (1 page) |
13 October 2008 | Appointment terminated director yomtov jacobs (1 page) |
13 October 2008 | Registered office changed on 13/10/2008 from 39A leicester road salford manchester M7 4AS (1 page) |
13 October 2008 | Registered office changed on 13/10/2008 from 39A leicester road salford manchester M7 4AS (1 page) |
21 August 2008 | Director appointed mr yomtov eliezer jacobs (1 page) |
21 August 2008 | Director appointed mr yomtov eliezer jacobs (1 page) |
20 August 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
20 August 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
8 August 2008 | Incorporation (9 pages) |
8 August 2008 | Incorporation (9 pages) |