Chorley
Lancashire
PR7 1JZ
Director Name | Mr Tamlyn Matthew Stone |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 2008(2 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 10 months (closed 20 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Cypress Road Southport Merseyside PR8 6HE |
Director Name | EMW Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2008(same day as company formation) |
Correspondence Address | Seebeck House One Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR |
Secretary Name | EMW Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2008(same day as company formation) |
Correspondence Address | Seebeck House One Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR |
Registered Address | 18-22 Lloyd Street Manchester M2 5WA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Gregory John Mullarkey 100.00% Ordinary |
---|
Latest Accounts | 31 May 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
20 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
7 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2013 | Application to strike the company off the register (3 pages) |
24 April 2013 | Application to strike the company off the register (3 pages) |
15 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders Statement of capital on 2012-10-15
|
15 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders Statement of capital on 2012-10-15
|
6 January 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
6 January 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
16 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (4 pages) |
16 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (4 pages) |
16 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
16 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 February 2011 | Registered office address changed from C/O White & Co 4th Floor Blackfriars House Parsonage Manchester Lancashire M3 2JA on 15 February 2011 (1 page) |
15 February 2011 | Registered office address changed from C/O White & Co 4Th Floor Blackfriars House Parsonage Manchester Lancashire M3 2JA on 15 February 2011 (1 page) |
15 February 2011 | Annual return made up to 15 September 2010 with a full list of shareholders (4 pages) |
15 February 2011 | Annual return made up to 15 September 2010 with a full list of shareholders (4 pages) |
8 February 2011 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
8 February 2011 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
25 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2010 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
10 February 2010 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
26 October 2009 | Annual return made up to 15 September 2009 with a full list of shareholders (3 pages) |
26 October 2009 | Annual return made up to 15 September 2009 with a full list of shareholders (3 pages) |
18 June 2009 | Registered office changed on 18/06/2009 from c/o white & co 4TH floor blackfriars house parsonage manchester lancashire M3 2JA (1 page) |
18 June 2009 | Registered office changed on 18/06/2009 from c/o white & co 4TH floor blackfriars house parsonage manchester lancashire M3 2JA (1 page) |
11 June 2009 | Registered office changed on 11/06/2009 from 4 st andrews place blackburn lancashire BB1 8AL (1 page) |
11 June 2009 | Registered office changed on 11/06/2009 from 4 st andrews place blackburn lancashire BB1 8AL (1 page) |
14 October 2008 | Registered office changed on 14/10/2008 from seebeck house one seebeck place knowlhill milton keynes buckinghamshire MK5 8FR united kingdom (1 page) |
14 October 2008 | Registered office changed on 14/10/2008 from seebeck house one seebeck place knowlhill milton keynes buckinghamshire MK5 8FR united kingdom (1 page) |
14 October 2008 | Ad 02/10/08 gbp si 1@1=1 gbp ic 1/2 (2 pages) |
14 October 2008 | Director appointed tamlyn matthew stone (3 pages) |
14 October 2008 | Director appointed gregory john mullarkey (3 pages) |
14 October 2008 | Accounting reference date shortened from 30/09/2009 to 31/05/2009 (1 page) |
14 October 2008 | Appointment terminated director emw directors LIMITED (1 page) |
14 October 2008 | Appointment Terminated Director emw directors LIMITED (1 page) |
14 October 2008 | Appointment terminated secretary emw secretaries LIMITED (1 page) |
14 October 2008 | Ad 02/10/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
14 October 2008 | Director appointed gregory john mullarkey (3 pages) |
14 October 2008 | Accounting reference date shortened from 30/09/2009 to 31/05/2009 (1 page) |
14 October 2008 | Appointment Terminated Secretary emw secretaries LIMITED (1 page) |
14 October 2008 | Director appointed tamlyn matthew stone (3 pages) |
3 October 2008 | Company name changed seebeck 11 LIMITED\certificate issued on 03/10/08 (2 pages) |
3 October 2008 | Company name changed seebeck 11 LIMITED\certificate issued on 03/10/08 (2 pages) |
15 September 2008 | Incorporation (19 pages) |
15 September 2008 | Incorporation (19 pages) |