Formby
Merseyside
L37 2HB
Secretary Name | Mr Roger John Lingard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 January 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Stonemere Drive Radcliffe Manchester M26 1QX |
Registered Address | Abbey Offices 53 Fountain Street Manchester Greater Manchester M2 2AN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
18 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
23 September 2010 | Application to strike the company off the register (3 pages) |
23 September 2010 | Application to strike the company off the register (3 pages) |
29 July 2010 | Registered office address changed from Floor 2, 3 Hardman Square Spinningfields Manchester M3 3EB United Kingdom on 29 July 2010 (2 pages) |
29 July 2010 | Registered office address changed from Floor 2, 3 Hardman Square Spinningfields Manchester M3 3EB United Kingdom on 29 July 2010 (2 pages) |
8 April 2010 | Registered office address changed from 2nd Floor 2 Harman Square Manchester M3 3EB on 8 April 2010 (1 page) |
8 April 2010 | Annual return made up to 12 January 2010 with a full list of shareholders Statement of capital on 2010-04-08
|
8 April 2010 | Registered office address changed from 2Nd Floor 3 Hardman Square Manchester M3 3EB United Kingdom on 8 April 2010 (1 page) |
8 April 2010 | Registered office address changed from 2Nd Floor 2 Harman Square Manchester M3 3EB on 8 April 2010 (1 page) |
8 April 2010 | Registered office address changed from 2Nd Floor 2 Harman Square Manchester M3 3EB on 8 April 2010 (1 page) |
8 April 2010 | Registered office address changed from 2Nd Floor 3 Hardman Square Manchester M3 3EB United Kingdom on 8 April 2010 (1 page) |
8 April 2010 | Annual return made up to 12 January 2010 with a full list of shareholders Statement of capital on 2010-04-08
|
8 April 2010 | Registered office address changed from 2nd Floor 3 Hardman Square Manchester M3 3EB United Kingdom on 8 April 2010 (1 page) |
29 December 2009 | Registered office address changed from City Wharf New Bailey Street Manchester Greater Manchester M3 5ER on 29 December 2009 (2 pages) |
29 December 2009 | Registered office address changed from City Wharf New Bailey Street Manchester Greater Manchester M3 5ER on 29 December 2009 (2 pages) |
11 November 2009 | Company name changed generate advantage LIMITED\certificate issued on 11/11/09
|
11 November 2009 | Change of name notice (2 pages) |
11 November 2009 | Resolutions
|
11 November 2009 | Change of name notice (2 pages) |
9 April 2009 | Company name changed B2B trading LIMITED\certificate issued on 20/04/09 (2 pages) |
9 April 2009 | Company name changed B2B trading LIMITED\certificate issued on 20/04/09 (2 pages) |
12 January 2009 | Incorporation (9 pages) |
12 January 2009 | Incorporation (9 pages) |