Water Street
Brindle
Lancashire
PR6 8NH
Secretary Name | Adele Jane Miller |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 July 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Sackville Street Manchester M1 3LZ |
Telephone | 0161 3068897 |
---|---|
Telephone region | Manchester |
Registered Address | 31 Sackville Street Manchester M1 3LZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
21 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
23 November 2016 | Application to strike the company off the register (3 pages) |
23 November 2016 | Application to strike the company off the register (3 pages) |
28 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
28 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
26 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
22 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
22 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
21 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
16 May 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
23 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
23 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
20 May 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (3 pages) |
20 May 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (3 pages) |
23 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
23 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
17 May 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (3 pages) |
17 May 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (3 pages) |
23 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
23 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
13 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
13 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
30 March 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Registered office address changed from the Stables Fletchers Fold Water Street Brindle Lancashire PR6 8NH United Kingdom on 29 March 2011 (1 page) |
29 March 2011 | Registered office address changed from the Stables Fletchers Fold Water Street Brindle Lancashire PR6 8NH United Kingdom on 29 March 2011 (1 page) |
1 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
1 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2010 | Registered office address changed from 34 Highland Drive Buckshaw Village Chorley Lancashire PR7 7AD United Kingdom on 30 November 2010 (1 page) |
30 November 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (3 pages) |
30 November 2010 | Director's details changed for Lee Andrew Miller on 20 July 2010 (2 pages) |
30 November 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (3 pages) |
30 November 2010 | Secretary's details changed for Adele Jane Miller on 20 July 2010 (1 page) |
30 November 2010 | Director's details changed for Lee Andrew Miller on 20 July 2010 (2 pages) |
30 November 2010 | Registered office address changed from 34 Highland Drive Buckshaw Village Chorley Lancashire PR7 7AD United Kingdom on 30 November 2010 (1 page) |
30 November 2010 | Secretary's details changed for Adele Jane Miller on 20 July 2010 (1 page) |
16 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2009 | Incorporation (12 pages) |
20 July 2009 | Incorporation (12 pages) |