Salford
Manchester
Lancashire
M3 5EQ
Secretary Name | Mr Roderick Clive Bond |
---|---|
Status | Closed |
Appointed | 02 December 2009(5 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 21 August 2012) |
Role | Company Director |
Correspondence Address | Griffin Court 201 Chapel Street Salford Manchester Lancashire M3 5EQ |
Director Name | Mr Paul Gordon Graeme |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Director Name | Mr Kevin Adrian Rogers-Davison |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2009(5 months after company formation) |
Appointment Duration | 11 months (resigned 01 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Turnbull Road West Timperley Altrincham Cheshire WA14 5UP |
Registered Address | Griffin Court 201 Chapel Street Salford Manchester Lancashire M3 5EQ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Latest Accounts | 31 May 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
21 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
30 April 2012 | Application to strike the company off the register (3 pages) |
30 April 2012 | Application to strike the company off the register (3 pages) |
21 November 2011 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
21 November 2011 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
22 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders Statement of capital on 2011-07-22
|
22 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders Statement of capital on 2011-07-22
|
18 January 2011 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
18 January 2011 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
2 November 2010 | Previous accounting period shortened from 30 June 2010 to 31 May 2010 (1 page) |
2 November 2010 | Previous accounting period shortened from 30 June 2010 to 31 May 2010 (1 page) |
1 November 2010 | Termination of appointment of Kevin Rogers-Davison as a director (1 page) |
1 November 2010 | Termination of appointment of Kevin Rogers-Davison as a director (1 page) |
20 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Registered office address changed from Griffin Court 201 Chapel Street Salford M3 5EQ on 6 May 2010 (1 page) |
6 May 2010 | Registered office address changed from Griffin Court 201 Chapel Street Salford M3 5EQ on 6 May 2010 (1 page) |
6 May 2010 | Registered office address changed from Griffin Court 201 Chapel Street Salford M3 5EQ on 6 May 2010 (1 page) |
13 April 2010 | Statement of capital following an allotment of shares on 8 December 2009
|
13 April 2010 | Statement of capital following an allotment of shares on 8 December 2009
|
13 April 2010 | Statement of capital following an allotment of shares on 8 December 2009
|
9 December 2009 | Registered office address changed from 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP England on 9 December 2009 (1 page) |
9 December 2009 | Registered office address changed from 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP England on 9 December 2009 (1 page) |
9 December 2009 | Registered office address changed from 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP England on 9 December 2009 (1 page) |
8 December 2009 | Appointment of Mr Roderick Clive Bond as a director (2 pages) |
8 December 2009 | Termination of appointment of Paul Graeme as a director (1 page) |
8 December 2009 | Appointment of Mr Roderick Clive Bond as a director (2 pages) |
8 December 2009 | Termination of appointment of Paul Graeme as a director (1 page) |
8 December 2009 | Appointment of Mr Roderick Clive Bond as a secretary (1 page) |
8 December 2009 | Appointment of Mr Kevin Rogers-Davison as a director (2 pages) |
8 December 2009 | Appointment of Mr Kevin Rogers-Davison as a director (2 pages) |
8 December 2009 | Appointment of Mr Roderick Clive Bond as a secretary (1 page) |
30 June 2009 | Incorporation (16 pages) |
30 June 2009 | Incorporation (16 pages) |