Droylsden
Manchester
M43 6DS
Secretary Name | Mr Graham Chadwick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2009(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 4 months (closed 05 December 2017) |
Role | Supplying Labour |
Country of Residence | United Kingdom |
Correspondence Address | 16 Franklyn Road Droylsden Manchester M43 6DS |
Director Name | Mr Graham Chadwick |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 2011(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 05 December 2017) |
Role | Business Owner |
Country of Residence | United Kingdom |
Correspondence Address | 16 Franklyn Road Droylsden Manchester M43 6DS |
Director Name | Ms Aderyn Hurworth |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2009(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2009(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Telephone | 07 918075458 |
---|---|
Telephone region | Mobile |
Registered Address | 69 Windsor Road Prestwich Manchester M25 0DB |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Sedgley |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Graham Chadwick 50.00% Ordinary |
---|---|
1 at £1 | Mary Chadwick 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £143 |
Cash | £204 |
Current Liabilities | £8,544 |
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
5 December 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 December 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 July 2017 | Compulsory strike-off action has been suspended (1 page) |
8 July 2017 | Compulsory strike-off action has been suspended (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
30 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
16 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
19 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders
|
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
2 August 2012 | Registered office address changed from 16 Franklyn Road Droylsden Manchester Lancs M43 6DS on 2 August 2012 (1 page) |
2 August 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (5 pages) |
2 August 2012 | Registered office address changed from 16 Franklyn Road Droylsden Manchester Lancs M43 6DS on 2 August 2012 (1 page) |
2 August 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (5 pages) |
2 August 2012 | Registered office address changed from 16 Franklyn Road Droylsden Manchester Lancs M43 6DS on 2 August 2012 (1 page) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
22 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
15 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
25 February 2011 | Appointment of Mr Graham Chadwick as a director (2 pages) |
25 February 2011 | Appointment of Mr Graham Chadwick as a director (2 pages) |
21 September 2010 | Secretary's details changed for Mr Graham Chadwick on 1 January 2010 (1 page) |
21 September 2010 | Director's details changed for Mrs Mary Chadwick on 1 January 2010 (2 pages) |
21 September 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
21 September 2010 | Secretary's details changed for Mr Graham Chadwick on 1 January 2010 (1 page) |
21 September 2010 | Secretary's details changed for Mr Graham Chadwick on 1 January 2010 (1 page) |
21 September 2010 | Director's details changed for Mrs Mary Chadwick on 1 January 2010 (2 pages) |
21 September 2010 | Director's details changed for Mrs Mary Chadwick on 1 January 2010 (2 pages) |
21 September 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
3 August 2009 | Secretary appointed mr graham chadwick (1 page) |
3 August 2009 | Secretary appointed mr graham chadwick (1 page) |
27 July 2009 | Director appointed mrs mary chadwick (1 page) |
27 July 2009 | Director appointed mrs mary chadwick (1 page) |
17 June 2009 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
17 June 2009 | Appointment terminated director aderyn hurworth (1 page) |
17 June 2009 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
17 June 2009 | Appointment terminated director aderyn hurworth (1 page) |
15 June 2009 | Incorporation (6 pages) |
15 June 2009 | Incorporation (6 pages) |