Salford
Lancs
M7 2FG
Director Name | Mr Gary William Hennessey |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 November 2010(2 years after company formation) |
Appointment Duration | 1 year, 2 months (closed 24 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16-20 Turner Street Manchester Lancashire M4 1DZ |
Secretary Name | Mr Gary William Hennessey |
---|---|
Status | Closed |
Appointed | 25 November 2010(2 years after company formation) |
Appointment Duration | 1 year, 2 months (closed 24 January 2012) |
Role | Company Director |
Correspondence Address | 16-20 Turner Street Manchester Lancashire M4 1DZ |
Secretary Name | Tephen Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Ainslie Street Ulverston Cumbria LA12 7JE |
Director Name | Mr Colin Mathew Duff |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2009(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 November 2010) |
Role | Project Leader |
Country of Residence | United Kingdom |
Correspondence Address | 452 Lower Broughton Road Salford Lancashire M7 2FG |
Secretary Name | Mr Raymond Ernest Fricker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2009(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16-20 Turner Street Manchester Lancashire M4 1DZ |
Registered Address | 16-20 Turner Street Manchester Lancashire M4 1DZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
2 at £1 | Prudence Burch & Raymond Fricker 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£501 |
Cash | £512 |
Current Liabilities | £1,021 |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
24 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
29 September 2011 | Application to strike the company off the register (3 pages) |
29 September 2011 | Application to strike the company off the register (3 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
2 December 2010 | Termination of appointment of Raymond Fricker as a secretary (1 page) |
2 December 2010 | Appointment of Mr Gary William Hennessey as a secretary (1 page) |
2 December 2010 | Appointment of Mr Gary William Hennessey as a secretary (1 page) |
2 December 2010 | Termination of appointment of Raymond Fricker as a secretary (1 page) |
2 December 2010 | Termination of appointment of Colin Duff as a director (1 page) |
2 December 2010 | Termination of appointment of Colin Duff as a director (1 page) |
2 December 2010 | Annual return made up to 12 November 2010 with a full list of shareholders Statement of capital on 2010-12-02
|
2 December 2010 | Annual return made up to 12 November 2010 with a full list of shareholders Statement of capital on 2010-12-02
|
2 December 2010 | Appointment of Mr Gary William Hennessey as a director (2 pages) |
2 December 2010 | Appointment of Mr Gary William Hennessey as a director (2 pages) |
1 September 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
1 September 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
7 June 2010 | Secretary's details changed for Mr Raymond Ernest Fricker on 1 June 2010 (1 page) |
7 June 2010 | Secretary's details changed for Mr Raymond Ernest Fricker on 1 June 2010 (1 page) |
7 June 2010 | Director's details changed for Mr Raymond Ernest Fricker on 1 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr Raymond Ernest Fricker on 1 June 2010 (2 pages) |
7 June 2010 | Secretary's details changed for Mr Raymond Ernest Fricker on 1 June 2010 (1 page) |
7 June 2010 | Director's details changed for Mr Raymond Ernest Fricker on 1 June 2010 (2 pages) |
17 November 2009 | Director's details changed for Mr Colin Mathew Duff on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr Colin Mathew Duff on 17 November 2009 (2 pages) |
17 November 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (5 pages) |
29 July 2009 | Secretary appointed mr raymond ernest fricker (1 page) |
29 July 2009 | Director appointed mr colin mathew duff (1 page) |
29 July 2009 | Director appointed mr colin mathew duff (1 page) |
29 July 2009 | Appointment terminated secretary tephen johnson (1 page) |
29 July 2009 | Appointment Terminated Secretary tephen johnson (1 page) |
29 July 2009 | Secretary appointed mr raymond ernest fricker (1 page) |
3 July 2009 | Accounting reference date extended from 30/11/2009 to 31/12/2009 (1 page) |
3 July 2009 | Accounting reference date extended from 30/11/2009 to 31/12/2009 (1 page) |
12 November 2008 | Incorporation of a Community Interest Company (38 pages) |
12 November 2008 | Incorporation of a Community Interest Company (38 pages) |