Culcheth
Warrington
WA3 4NW
Director Name | Ms Joanne Flynn |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 86 Hob Hey Lane Culcheth Warrington WA3 4NW |
Director Name | Mr Michael Henry Haywood |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2009(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 32 Albert Road Bolton Lancashire BL1 5HF |
Website | www.cartridgemonkey.com |
---|---|
Telephone | 01942 880023 |
Telephone region | Wigan |
Registered Address | 61 Gibfield Park Avenue Atherton Manchester M46 0SY |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Atherton |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
100 at £0.01 | Netgiant LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,535 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
22 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 June 2014 | Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page) |
16 June 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
16 June 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
16 June 2014 | Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page) |
9 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
8 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
27 March 2014 | Application to strike the company off the register (3 pages) |
27 March 2014 | Application to strike the company off the register (3 pages) |
6 March 2014 | Accounts for a dormant company made up to 31 July 2013 (7 pages) |
6 March 2014 | Accounts for a dormant company made up to 31 July 2013 (7 pages) |
2 September 2013 | Annual return made up to 2 August 2013 with a full list of shareholders (4 pages) |
2 September 2013 | Annual return made up to 2 August 2013 with a full list of shareholders (4 pages) |
2 September 2013 | Annual return made up to 2 August 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Accounts for a dormant company made up to 31 July 2012 (4 pages) |
7 May 2013 | Accounts for a dormant company made up to 31 July 2012 (4 pages) |
22 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
22 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
20 December 2012 | Annual return made up to 2 August 2012 (14 pages) |
20 December 2012 | Annual return made up to 2 August 2012 (14 pages) |
20 December 2012 | Annual return made up to 2 August 2012 (14 pages) |
27 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
6 September 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (4 pages) |
6 September 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (4 pages) |
6 September 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
21 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
2 February 2011 | Annual return made up to 3 August 2010 with a full list of shareholders (4 pages) |
2 February 2011 | Annual return made up to 3 August 2010 with a full list of shareholders (4 pages) |
2 February 2011 | Annual return made up to 3 August 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (4 pages) |
9 September 2009 | Accounting reference date shortened from 31/08/2010 to 31/07/2010 (1 page) |
9 September 2009 | Accounting reference date shortened from 31/08/2010 to 31/07/2010 (1 page) |
11 August 2009 | Director appointed mr gary martin flynn (1 page) |
11 August 2009 | Director appointed mrs joanne flynn (1 page) |
11 August 2009 | Appointment terminated director michael haywood (1 page) |
11 August 2009 | Director appointed mr gary martin flynn (1 page) |
11 August 2009 | Director appointed mrs joanne flynn (1 page) |
11 August 2009 | Appointment terminated director michael haywood (1 page) |
6 August 2009 | Registered office changed on 06/08/2009 from kevan pilling house 1 myrtle street bolton lancashire BL1 3AH (1 page) |
6 August 2009 | Registered office changed on 06/08/2009 from kevan pilling house 1 myrtle street bolton lancashire BL1 3AH (1 page) |
2 August 2009 | Incorporation (15 pages) |
2 August 2009 | Incorporation (15 pages) |