Manchester
M3 5EQ
Secretary Name | Wendy Marilyn Fiddler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 July 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Primley Park Rise Alwoodley Leeds West Yorkshire LS17 7JN |
Director Name | Mr Lee Christopher Gilburt |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2009(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | Kay Johnson Gee Griffin Court 201 Chapel Street Manchester M3 5EQ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
1 at £1 | Judith Fiddler 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£90 |
Cash | £11 |
Current Liabilities | £4,000 |
Latest Accounts | 31 August 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
8 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2013 | Voluntary strike-off action has been suspended (1 page) |
31 January 2013 | Voluntary strike-off action has been suspended (1 page) |
18 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2012 | Application to strike the company off the register (3 pages) |
5 December 2012 | Application to strike the company off the register (3 pages) |
27 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders Statement of capital on 2012-07-27
|
27 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders Statement of capital on 2012-07-27
|
24 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
27 July 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (3 pages) |
27 July 2011 | Director's details changed for Mrs Judith Ilana Fiddler on 27 July 2011 (2 pages) |
27 July 2011 | Director's details changed for Mrs Judith Ilana Fiddler on 27 July 2011 (2 pages) |
27 July 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (3 pages) |
18 April 2011 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
18 April 2011 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
18 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (4 pages) |
18 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
28 May 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
1 September 2009 | Accounting reference date shortened from 31/07/2010 to 31/08/2009 (1 page) |
1 September 2009 | Accounting reference date shortened from 31/07/2010 to 31/08/2009 (1 page) |
31 July 2009 | Secretary appointed wendy marilyn fiddler (2 pages) |
31 July 2009 | Director appointed judith fiddler (2 pages) |
31 July 2009 | Secretary appointed wendy marilyn fiddler (2 pages) |
31 July 2009 | Director appointed judith fiddler (2 pages) |
28 July 2009 | Resolutions
|
28 July 2009 | Registered office changed on 28/07/2009 from dlp staff solutions LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom (1 page) |
28 July 2009 | Appointment terminated director lee gilburt (1 page) |
28 July 2009 | Appointment Terminated Secretary ocs corporate secretaries LIMITED (1 page) |
28 July 2009 | Resolutions
|
28 July 2009 | Appointment Terminated Director Lee Gilburt (1 page) |
28 July 2009 | Appointment terminated secretary ocs corporate secretaries LIMITED (1 page) |
28 July 2009 | Registered office changed on 28/07/2009 from dlp staff solutions LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom (1 page) |
23 July 2009 | Incorporation (18 pages) |
23 July 2009 | Incorporation (18 pages) |