Waterpark Road, Broughton Park
Manchester
Lancashire
M7 4ZY
Director Name | Mr David Marriner |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2009(same day as company formation) |
Role | General Manager |
Correspondence Address | 2 Delph Greaves Cottages Saddleworth Lancashire OL3 5TY |
Director Name | Mr Andrew Higson |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2010(1 year after company formation) |
Appointment Duration | 1 year (resigned 27 February 2011) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Stubbs Farm Stubbs Lane Mobberley Knutsford Cheshire WA16 7LF |
Director Name | Mr John Robert Gardner |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 February 2011(2 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 06 October 2011) |
Role | Business Development Manager |
Country of Residence | England |
Correspondence Address | 116 Lancaster Road Cabus Preston PR3 1JE |
Registered Address | Holmes Mill Holmes Street Rochdale Lancashire OL12 6AQ |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Spotland and Falinge |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
2 at £1 | Ben Anthony Doweck 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£39,110 |
Cash | £3,395 |
Current Liabilities | £4,295 |
Latest Accounts | 31 January 2022 (2 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
12 July 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 April 2022 | First Gazette notice for voluntary strike-off (1 page) |
14 April 2022 | Application to strike the company off the register (3 pages) |
5 April 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
28 March 2022 | Confirmation statement made on 22 January 2022 with no updates (3 pages) |
27 October 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
28 May 2021 | Compulsory strike-off action has been discontinued (1 page) |
27 May 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
11 May 2021 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
5 March 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
31 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
31 January 2019 | Confirmation statement made on 22 January 2019 with updates (3 pages) |
31 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
26 April 2018 | Statement of capital following an allotment of shares on 26 April 2018
|
6 February 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
20 February 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
31 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2017 | Micro company accounts made up to 31 January 2016 (2 pages) |
30 January 2017 | Micro company accounts made up to 31 January 2016 (2 pages) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
2 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2016 | Micro company accounts made up to 31 January 2015 (2 pages) |
30 January 2016 | Micro company accounts made up to 31 January 2015 (2 pages) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2015 | Registered office address changed from C/O D G Doweck & Co Limited Holmes Mill Holmes Street Rochdale Lancashire OL12 6AQ to Holmes Mill Holmes Street Rochdale Lancashire OL12 6AQ on 26 November 2015 (1 page) |
26 November 2015 | Registered office address changed from C/O D G Doweck & Co Limited Holmes Mill Holmes Street Rochdale Lancashire OL12 6AQ to Holmes Mill Holmes Street Rochdale Lancashire OL12 6AQ on 26 November 2015 (1 page) |
19 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
20 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
22 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (3 pages) |
22 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (3 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
6 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (3 pages) |
6 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (3 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
14 October 2011 | Termination of appointment of John Gardner as a director (1 page) |
14 October 2011 | Termination of appointment of John Gardner as a director (1 page) |
7 March 2011 | Appointment of Mr John Robert Gardner as a director (2 pages) |
7 March 2011 | Appointment of Mr John Robert Gardner as a director (2 pages) |
4 March 2011 | Termination of appointment of Andrew Higson as a director (1 page) |
4 March 2011 | Termination of appointment of Andrew Higson as a director (1 page) |
3 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (4 pages) |
3 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (4 pages) |
14 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
14 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
1 October 2010 | Registered office address changed from 26 King Street Manchester Lancashire M26 6AY on 1 October 2010 (1 page) |
1 October 2010 | Registered office address changed from 26 King Street Manchester Lancashire M26 6AY on 1 October 2010 (1 page) |
1 October 2010 | Registered office address changed from 26 King Street Manchester Lancashire M26 6AY on 1 October 2010 (1 page) |
15 February 2010 | Registered office address changed from Apartment 5, Waterpark Hall Waterpark Road Broughton Park Manchester M7 4ZY on 15 February 2010 (1 page) |
15 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Director's details changed for Mr Ben Anthony Doweck on 22 January 2010 (2 pages) |
15 February 2010 | Appointment of Mr Andrew Higson as a director (2 pages) |
15 February 2010 | Director's details changed for Mr Ben Anthony Doweck on 22 January 2010 (2 pages) |
15 February 2010 | Appointment of Mr Andrew Higson as a director (2 pages) |
15 February 2010 | Registered office address changed from Apartment 5, Waterpark Hall Waterpark Road Broughton Park Manchester M7 4ZY on 15 February 2010 (1 page) |
15 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Company name changed mad dog media LIMITED\certificate issued on 03/02/10
|
3 February 2010 | Company name changed mad dog media LIMITED\certificate issued on 03/02/10
|
21 January 2010 | Resolutions
|
21 January 2010 | Resolutions
|
4 July 2009 | Appointment terminated director david marriner (1 page) |
4 July 2009 | Appointment terminated director david marriner (1 page) |
22 January 2009 | Incorporation (10 pages) |
22 January 2009 | Incorporation (10 pages) |