Dane Road
Sale
Cheshire
M33 7BZ
Director Name | Mr Andrew Peter Walsh |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Building 1 Crossford Court Dane Road Sale Cheshire M33 7BZ |
Director Name | Mr Simon John Peskett |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2009(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Westview Crescent London N9 9JP |
Director Name | Athenaeum Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2009(same day as company formation) |
Correspondence Address | Prospect House 2 Athenaeum Road London N20 9YU |
Website | performsportsmedia.com/ |
---|---|
Email address | [email protected] |
Telephone | 0161 9733330 |
Telephone region | Manchester |
Registered Address | Building 1 Crossford Court Dane Road Sale Cheshire M33 7BZ |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Priory |
Built Up Area | Greater Manchester |
45 at £1 | Peter Glenn 45.00% Ordinary |
---|---|
45 at £1 | Tracey Glenn 45.00% Ordinary |
10 at £1 | Andrew Walsh 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£252,694 |
Current Liabilities | £257,575 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
27 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2014 | Application to strike the company off the register (3 pages) |
31 January 2014 | Application to strike the company off the register (3 pages) |
29 August 2013 | Annual return made up to 18 May 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 18 May 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
5 January 2013 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
5 January 2013 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
26 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (3 pages) |
26 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (3 pages) |
25 June 2012 | Previous accounting period shortened from 31 May 2012 to 31 March 2012 (1 page) |
25 June 2012 | Previous accounting period shortened from 31 May 2012 to 31 March 2012 (1 page) |
28 February 2012 | Amended accounts made up to 31 May 2010 (5 pages) |
28 February 2012 | Amended accounts made up to 31 May 2010 (5 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
17 January 2012 | Annual return made up to 18 May 2011 with a full list of shareholders (4 pages) |
17 January 2012 | Director's details changed for Andrew Peter Walsh on 9 December 2011 (2 pages) |
17 January 2012 | Director's details changed for Mr Peter Glenn on 9 December 2011 (2 pages) |
17 January 2012 | Director's details changed for Mr Peter Glenn on 9 December 2011 (2 pages) |
17 January 2012 | Director's details changed for Mr Peter Glenn on 9 December 2011 (2 pages) |
17 January 2012 | Director's details changed for Andrew Peter Walsh on 9 December 2011 (2 pages) |
17 January 2012 | Annual return made up to 18 May 2011 with a full list of shareholders (4 pages) |
17 January 2012 | Director's details changed for Andrew Peter Walsh on 9 December 2011 (2 pages) |
9 December 2011 | Registered office address changed from 623 Stretford Road Old Trafford Manchester M16 0QA on 9 December 2011 (2 pages) |
9 December 2011 | Registered office address changed from 623 Stretford Road Old Trafford Manchester M16 0QA on 9 December 2011 (2 pages) |
9 December 2011 | Registered office address changed from 623 Stretford Road Old Trafford Manchester M16 0QA on 9 December 2011 (2 pages) |
19 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
16 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
14 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (4 pages) |
5 June 2009 | Director appointed peter glenn (3 pages) |
5 June 2009 | Director appointed andrew peter walsh (2 pages) |
5 June 2009 | Director appointed peter glenn (3 pages) |
5 June 2009 | Director appointed andrew peter walsh (2 pages) |
1 June 2009 | Appointment terminated director simon peskett (1 page) |
1 June 2009 | Appointment terminated director simon peskett (1 page) |
1 June 2009 | Appointment terminated director athenaeum directors LIMITED (1 page) |
1 June 2009 | Appointment terminated director athenaeum directors LIMITED (1 page) |
18 May 2009 | Incorporation (19 pages) |
18 May 2009 | Incorporation (19 pages) |