Salford
Manchester
M3 5EQ
Secretary Name | Mrs Victoria Louise Berry |
---|---|
Status | Closed |
Appointed | 21 July 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Griffin Court 201 Chapel Street Salford Manchester M3 5EQ |
Director Name | Mr Anthony Dimeck |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Griffin Court 201 Chapel Street Salford Manchester M3 5EQ |
Registered Address | Griffin Court 201 Chapel Street Salford Manchester M3 5EQ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
25 at £1 | David Berry 25.00% Ordinary A |
---|---|
25 at £1 | David Berry 25.00% Ordinary B |
25 at £1 | Mrs V.l. Berry 25.00% Ordinary D |
25 at £1 | Victoria Louise Berry 25.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | -£1,512 |
Current Liabilities | £1,512 |
Latest Accounts | 31 July 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
23 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2012 | Application to strike the company off the register (3 pages) |
18 December 2012 | Application to strike the company off the register (3 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
27 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders Statement of capital on 2012-07-27
|
27 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders Statement of capital on 2012-07-27
|
23 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
11 April 2012 | Termination of appointment of Anthony Dimeck as a director on 30 November 2011 (1 page) |
11 April 2012 | Termination of appointment of Anthony Dimeck as a director (1 page) |
8 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
23 August 2010 | Secretary's details changed for Victoria Louise Berry on 21 July 2010 (1 page) |
23 August 2010 | Director's details changed for Mr Anthony Dimeck on 21 July 2010 (2 pages) |
23 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (3 pages) |
23 August 2010 | Director's details changed for Mr Anthony Dimeck on 21 July 2010 (2 pages) |
23 August 2010 | Secretary's details changed for Victoria Louise Berry on 21 July 2010 (1 page) |
23 August 2010 | Director's details changed for Mr David Berry on 21 July 2010 (2 pages) |
23 August 2010 | Director's details changed for Mr David Berry on 21 July 2010 (2 pages) |
23 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (3 pages) |
21 July 2009 | Incorporation (17 pages) |
21 July 2009 | Incorporation (17 pages) |