Audenshaw
Manchester
Lancashire
M34 5GG
Secretary Name | Vincent Gerard Ormrod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | First Floor Flat 88 Laitwood Road Balham London SW12 9QJ |
Director Name | Mr Vincent Gerard Ormrod |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2010(11 months, 2 weeks after company formation) |
Appointment Duration | 9 months (resigned 11 March 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 101 Great Western Street Moss Side Manchester M14 4AA |
Secretary Name | Victoria Louise Parr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2010(1 year after company formation) |
Appointment Duration | 3 years, 11 months (resigned 06 June 2014) |
Role | Company Director |
Correspondence Address | Thomson House Faraday Street, Birchwood Park Birchwood Warrington WA3 6GA |
Director Name | Steven John Partner |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2010(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 July 2014) |
Role | Group Assistant Director |
Country of Residence | United Kingdom |
Correspondence Address | Quay Plaza 1, 1st Floor Lowery Mall Salford Quay Salford Gtr Manchester M50 3AH |
Secretary Name | Mrs Nirmisha Popat |
---|---|
Status | Resigned |
Appointed | 04 May 2011(1 year, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 14 November 2011) |
Role | Company Director |
Correspondence Address | Apex Hosue 266 Moseley Road Levenshulme Manchester M19 2LH |
Website | procure-plus.co.uk |
---|---|
Telephone | 0161 8741815 |
Telephone region | Manchester |
Registered Address | Duckworth House Lancastrian Office Centre Talbot Road Old Trafford Manchester M32 0FP |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Longford |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £87,438 |
Cash | £76,848 |
Current Liabilities | £230,462 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 October 2016 | Application to strike the company off the register (3 pages) |
20 October 2016 | Application to strike the company off the register (3 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
18 July 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
18 July 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 July 2015 | Annual return made up to 16 July 2015 no member list (2 pages) |
17 July 2015 | Annual return made up to 16 July 2015 no member list (2 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 July 2014 | Annual return made up to 16 July 2014 no member list (2 pages) |
23 July 2014 | Annual return made up to 16 July 2014 no member list (2 pages) |
16 July 2014 | Termination of appointment of Steven John Partner as a director on 4 July 2014 (1 page) |
16 July 2014 | Termination of appointment of Steven John Partner as a director on 4 July 2014 (1 page) |
16 July 2014 | Termination of appointment of Steven John Partner as a director on 4 July 2014 (1 page) |
9 June 2014 | Termination of appointment of Victoria Parr as a secretary (1 page) |
9 June 2014 | Termination of appointment of Victoria Parr as a secretary (1 page) |
10 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 July 2013 | Secretary's details changed for Victoria Louise Parr on 1 September 2012 (2 pages) |
19 July 2013 | Secretary's details changed for Victoria Louise Parr on 1 September 2012 (2 pages) |
19 July 2013 | Annual return made up to 16 July 2013 no member list (4 pages) |
19 July 2013 | Secretary's details changed for Victoria Louise Parr on 1 September 2012 (2 pages) |
19 July 2013 | Annual return made up to 16 July 2013 no member list (4 pages) |
19 July 2013 | Secretary's details changed for Victoria Louise Parr on 1 September 2012 (2 pages) |
19 July 2013 | Secretary's details changed for Victoria Louise Parr on 1 September 2012 (2 pages) |
19 July 2013 | Secretary's details changed for Victoria Louise Parr on 1 September 2012 (2 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 August 2012 | Annual return made up to 16 July 2012 no member list (4 pages) |
2 August 2012 | Annual return made up to 16 July 2012 no member list (4 pages) |
11 January 2012 | Termination of appointment of Nirmisha Popat as a secretary (1 page) |
11 January 2012 | Termination of appointment of Nirmisha Popat as a secretary (1 page) |
21 October 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
21 October 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
5 September 2011 | Annual return made up to 16 July 2011 no member list (4 pages) |
5 September 2011 | Annual return made up to 16 July 2011 no member list (4 pages) |
5 May 2011 | Appointment of Mrs Nirmisha Popat as a secretary (2 pages) |
5 May 2011 | Appointment of Mrs Nirmisha Popat as a secretary (2 pages) |
22 March 2011 | Termination of appointment of Vincent Gerard Ormrod as a director (1 page) |
22 March 2011 | Termination of appointment of Vincent Gerard Ormrod as a director (1 page) |
18 November 2010 | Appointment of Steven John Partner as a director (3 pages) |
18 November 2010 | Appointment of Steven John Partner as a director (3 pages) |
20 August 2010 | Company name changed gm procure associates LIMITED\certificate issued on 20/08/10
|
20 August 2010 | Change of name notice (2 pages) |
20 August 2010 | Company name changed gm procure associates LIMITED\certificate issued on 20/08/10
|
20 August 2010 | Change of name notice (2 pages) |
16 August 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
16 August 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
2 August 2010 | Appointment of Mr Vincent Gerard Ormrod as a director (2 pages) |
2 August 2010 | Appointment of Mr Vincent Gerard Ormrod as a director (2 pages) |
27 July 2010 | Annual return made up to 16 July 2010 (14 pages) |
27 July 2010 | Annual return made up to 16 July 2010 (14 pages) |
19 July 2010 | Registered office address changed from 101 Great Western Street Moss Side Manchester M14 4AA on 19 July 2010 (2 pages) |
19 July 2010 | Registered office address changed from 101 Great Western Street Moss Side Manchester M14 4AA on 19 July 2010 (2 pages) |
15 July 2010 | Appointment of Victoria Louise Parr as a secretary (3 pages) |
15 July 2010 | Appointment of Victoria Louise Parr as a secretary (3 pages) |
15 July 2010 | Termination of appointment of Vincent Ormrod as a secretary (2 pages) |
15 July 2010 | Termination of appointment of Vincent Ormrod as a secretary (2 pages) |
14 September 2009 | Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page) |
14 September 2009 | Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page) |
24 June 2009 | Incorporation (27 pages) |
24 June 2009 | Incorporation (27 pages) |