Irlam
Manchester
M44 5GA
Director Name | Nicholas Morgan |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Brigthtman Street Manchester M18 8GN |
Secretary Name | Nicholas Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Brigthtman Street Manchester M18 8GN |
Registered Address | Unit 3 281-285 Talbot Road Stretford Manchester M32 0YA |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Longford |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£8,447 |
Cash | £5 |
Current Liabilities | £15,105 |
Latest Accounts | 30 September 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
17 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
16 February 2011 | Registered office address changed from City Park 34 Office 13, Safestore, Brindley Rd, Old Trafford Manchester M16 9HQ Endland on 16 February 2011 (1 page) |
16 February 2011 | Registered office address changed from City Park 34 Office 13, Safestore, Brindley Rd, Old Trafford Manchester M16 9HQ Endland on 16 February 2011 (1 page) |
16 February 2011 | Annual return made up to 2 September 2010 with a full list of shareholders Statement of capital on 2011-02-16
|
16 February 2011 | Annual return made up to 2 September 2010 with a full list of shareholders Statement of capital on 2011-02-16
|
16 February 2011 | Director's details changed for Mr Calvin Alexander Patterson on 2 September 2010 (2 pages) |
16 February 2011 | Director's details changed for Mr Calvin Alexander Patterson on 2 September 2010 (2 pages) |
16 February 2011 | Annual return made up to 2 September 2010 with a full list of shareholders Statement of capital on 2011-02-16
|
16 February 2011 | Director's details changed for Nicholas Morgan on 2 September 2010 (2 pages) |
16 February 2011 | Director's details changed for Nicholas Morgan on 2 September 2010 (2 pages) |
16 February 2011 | Director's details changed for Mr Calvin Alexander Patterson on 2 September 2010 (2 pages) |
16 February 2011 | Director's details changed for Nicholas Morgan on 2 September 2010 (2 pages) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2010 | Termination of appointment of Nicholas Morgan as a secretary (1 page) |
11 September 2010 | Termination of appointment of Nicholas Morgan as a secretary (1 page) |
11 September 2010 | Termination of appointment of Nicholas Morgan as a director (1 page) |
11 September 2010 | Termination of appointment of Nicholas Morgan as a director (1 page) |
10 August 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
10 August 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
17 September 2009 | Return made up to 02/09/09; full list of members (4 pages) |
17 September 2009 | Return made up to 02/09/09; full list of members (4 pages) |
7 September 2009 | Director appointed mr calvin alexander patterson (1 page) |
7 September 2009 | Ad 07/09/09-07/09/09 gbp si 9@1=9 gbp ic 1/10 (2 pages) |
7 September 2009 | Director appointed mr calvin alexander patterson (1 page) |
7 September 2009 | Ad 07/09/09-07/09/09\gbp si 9@1=9\gbp ic 1/10\ (2 pages) |
5 December 2008 | Registered office changed on 05/12/2008 from office 11, safestore reddish road stockport SK5 7BW united kingdom (1 page) |
5 December 2008 | Registered office changed on 05/12/2008 from office 11, safestore reddish road stockport SK5 7BW united kingdom (1 page) |
2 September 2008 | Incorporation (16 pages) |
2 September 2008 | Incorporation (16 pages) |