St Martins
GY4 6TB
Secretary Name | Elizabeth Jane Storer |
---|---|
Status | Closed |
Appointed | 16 February 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Les Vaurioufs Vaurioufs Road St Martins GY4 6TB |
Registered Address | Bushbury House 435 Wilmslow Road Withington Manchester M20 4AF |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Withington |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Simon Roger Storer 100.00% Ordinary |
---|
Latest Accounts | 28 February 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
6 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2016 | Application to strike the company off the register (3 pages) |
14 June 2016 | Application to strike the company off the register (3 pages) |
14 March 2016 | Accounts for a dormant company made up to 28 February 2016 (3 pages) |
14 March 2016 | Accounts for a dormant company made up to 28 February 2016 (3 pages) |
2 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
16 April 2015 | Accounts for a dormant company made up to 28 February 2015 (10 pages) |
16 April 2015 | Accounts for a dormant company made up to 28 February 2015 (10 pages) |
31 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
3 April 2014 | Accounts for a dormant company made up to 28 February 2014 (10 pages) |
3 April 2014 | Accounts for a dormant company made up to 28 February 2014 (10 pages) |
27 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
22 July 2013 | Accounts for a dormant company made up to 28 February 2013 (10 pages) |
22 July 2013 | Accounts for a dormant company made up to 28 February 2013 (10 pages) |
22 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
22 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (4 pages) |
20 June 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (4 pages) |
18 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2012 | Accounts for a dormant company made up to 28 February 2012 (7 pages) |
11 April 2012 | Accounts for a dormant company made up to 28 February 2012 (7 pages) |
15 March 2012 | Secretary's details changed for Elizabeth Jane Storer on 17 February 2011 (2 pages) |
15 March 2012 | Director's details changed for Simon Roger Storer on 17 February 2011 (2 pages) |
15 March 2012 | Director's details changed for Simon Roger Storer on 17 February 2011 (2 pages) |
15 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Secretary's details changed for Elizabeth Jane Storer on 17 February 2011 (2 pages) |
15 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (4 pages) |
5 May 2011 | Accounts for a dormant company made up to 28 February 2011 (8 pages) |
5 May 2011 | Accounts for a dormant company made up to 28 February 2011 (8 pages) |
8 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (4 pages) |
22 October 2010 | Accounts for a dormant company made up to 28 February 2010 (7 pages) |
22 October 2010 | Accounts for a dormant company made up to 28 February 2010 (7 pages) |
3 March 2010 | Director's details changed for Simon Roger Storer on 16 February 2010 (2 pages) |
3 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Secretary's details changed for Elizabeth Jane Storer on 16 February 2010 (1 page) |
3 March 2010 | Director's details changed for Simon Roger Storer on 16 February 2010 (2 pages) |
3 March 2010 | Secretary's details changed for Elizabeth Jane Storer on 16 February 2010 (1 page) |
3 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
24 April 2009 | Registered office changed on 24/04/2009 from c/o salehs LLP didsbury house 748 wilmslow road didsbury manchester M20 2DW (1 page) |
24 April 2009 | Registered office changed on 24/04/2009 from c/o salehs LLP didsbury house 748 wilmslow road didsbury manchester M20 2DW (1 page) |
16 February 2009 | Incorporation (18 pages) |
16 February 2009 | Incorporation (18 pages) |