Denton
Manchester
M34 3PS
Director Name | Lixiong Wang |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | Chinese |
Status | Closed |
Appointed | 07 November 2008(2 weeks, 3 days after company formation) |
Appointment Duration | 8 years, 12 months (closed 31 October 2017) |
Role | Company Director |
Correspondence Address | 2d Tower 2a Shenye New Coastal Garden Chuangye 1st Road Bao'An Central District Shenzhen China |
Secretary Name | Miss Caroline Cathy Carney |
---|---|
Status | Closed |
Appointed | 31 October 2016(8 years after company formation) |
Appointment Duration | 1 year (closed 31 October 2017) |
Role | Company Director |
Correspondence Address | 76 Manchester Road Denton Manchester M34 3PS |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Brian Stanley Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 76 Manchester Road Denton Manchester M34 3PS |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | everexceed.com |
---|
Registered Address | 76 Manchester Road Denton Manchester Lancashire M34 3PS |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Denton North East |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Brian Stanley Jones 50.00% Ordinary |
---|---|
1 at £1 | Lixiong Wang 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,338 |
Cash | £168 |
Current Liabilities | £1,506 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
31 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
2 August 2017 | Application to strike the company off the register (3 pages) |
26 June 2017 | Total exemption small company accounts made up to 31 March 2017 (6 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
15 November 2016 | Secretary's details changed for Miss Caroline Cathy Carney on 31 October 2016 (1 page) |
12 November 2016 | Current accounting period extended from 31 October 2016 to 31 March 2017 (1 page) |
12 November 2016 | Statement of capital following an allotment of shares on 31 October 2016
|
12 November 2016 | Termination of appointment of Brian Stanley Jones as a secretary on 31 October 2016 (1 page) |
12 November 2016 | Appointment of Miss Caroline Cathy Carney as a secretary on 31 October 2016 (2 pages) |
1 November 2016 | Confirmation statement made on 21 October 2016 with updates (6 pages) |
27 June 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
16 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
25 February 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
5 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
21 May 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
28 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
22 February 2013 | Director's details changed for Brian Stanley Jones on 22 February 2013 (2 pages) |
22 February 2013 | Secretary's details changed for Brian Stanley Jones on 22 February 2013 (2 pages) |
22 February 2013 | Director's details changed for Brian Stanley Jones on 22 February 2013 (2 pages) |
12 February 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
6 November 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (5 pages) |
27 August 2012 | Director's details changed for Brian Stanley Jones on 27 August 2012 (2 pages) |
27 August 2012 | Secretary's details changed for Brian Stanley Jones on 27 August 2012 (2 pages) |
15 March 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
9 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
26 October 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (5 pages) |
11 November 2009 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
6 November 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (6 pages) |
27 December 2008 | Ad 07/11/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
21 December 2008 | Director appointed lixiong wang (2 pages) |
13 November 2008 | Director and secretary appointed brian stanley jones logged form (1 page) |
11 November 2008 | Director and secretary appointed brian stanley jones (2 pages) |
24 October 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
24 October 2008 | Appointment terminated director barbara kahan (1 page) |
21 October 2008 | Incorporation (16 pages) |