Middleton
Lancashire
M24 1GT
Director Name | Mr Terence Bailey |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 March 2009(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Hampton House Oldham Road Middleton Lancashire M24 1GT |
Secretary Name | Miss Elizabeth Bailey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 March 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Hampton House Oldham Road Middleton Lancashire M24 1GT |
Registered Address | Ground Floor Hampton House Oldham Road, Middleton Manchester M24 1GT |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | North Middleton |
Built Up Area | Greater Manchester |
50 at £1 | Elizabeth Brennan 50.00% Ordinary |
---|---|
50 at £1 | Terence Bailey 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£32,659 |
Cash | £466 |
Current Liabilities | £33,128 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
3 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 May 2014 | Application to strike the company off the register (3 pages) |
19 May 2014 | Application to strike the company off the register (3 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
26 March 2013 | Annual return made up to 25 March 2013 with a full list of shareholders Statement of capital on 2013-03-26
|
26 March 2013 | Annual return made up to 25 March 2013 with a full list of shareholders Statement of capital on 2013-03-26
|
20 March 2013 | Director's details changed for Miss Elizabeth Brennan on 28 July 2012 (2 pages) |
20 March 2013 | Director's details changed for Miss Elizabeth Brennan on 28 July 2012 (2 pages) |
20 March 2013 | Secretary's details changed for Miss Elizabeth Brennan on 28 July 2012 (1 page) |
20 March 2013 | Secretary's details changed for Miss Elizabeth Brennan on 28 July 2012 (1 page) |
14 February 2013 | Company name changed 999SUPPLEMENTS.com LTD\certificate issued on 14/02/13
|
14 February 2013 | Company name changed 999SUPPLEMENTS.com LTD\certificate issued on 14/02/13
|
31 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 March 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Company name changed ukgreencompare.com LIMITED\certificate issued on 13/03/12
|
13 March 2012 | Company name changed ukgreencompare.com LIMITED\certificate issued on 13/03/12
|
17 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
17 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 June 2011 | Company name changed gogreencompare.com LTD\certificate issued on 28/06/11
|
28 June 2011 | Company name changed gogreencompare.com LTD\certificate issued on 28/06/11
|
31 March 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (5 pages) |
12 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
25 March 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
5 November 2009 | Director's details changed for Miss Elizabeth Brennan on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Miss Elizabeth Brennan on 5 November 2009 (2 pages) |
5 November 2009 | Secretary's details changed for Miss Elizabeth Brennan on 5 November 2009 (1 page) |
5 November 2009 | Director's details changed for Mr Terence Bailey on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Terence Bailey on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Terence Bailey on 5 November 2009 (2 pages) |
5 November 2009 | Secretary's details changed for Miss Elizabeth Brennan on 5 November 2009 (1 page) |
5 November 2009 | Secretary's details changed for Miss Elizabeth Brennan on 5 November 2009 (1 page) |
5 November 2009 | Director's details changed for Miss Elizabeth Brennan on 5 November 2009 (2 pages) |
27 May 2009 | Ad 20/05/09\gbp si 50@1=50\gbp ic 50/100\ (2 pages) |
27 May 2009 | Ad 20/05/09\gbp si 49@1=49\gbp ic 1/50\ (2 pages) |
27 May 2009 | Ad 20/05/09\gbp si 50@1=50\gbp ic 50/100\ (2 pages) |
27 May 2009 | Ad 20/05/09\gbp si 49@1=49\gbp ic 1/50\ (2 pages) |
14 April 2009 | Registered office changed on 14/04/2009 from 58 ruthin avenue middleton manchester M24 1FG united kingdom (1 page) |
14 April 2009 | Registered office changed on 14/04/2009 from 58 ruthin avenue middleton manchester M24 1FG united kingdom (1 page) |
25 March 2009 | Incorporation (14 pages) |
25 March 2009 | Incorporation (14 pages) |