205 Brooklands Road, Sale
Manchester
M33 3PY
Director Name | Miss Philipa Esther Kershaw |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Crosslands Prestwich Hills Prestwich Manchester M25 9QT |
Director Name | Mr Andrew Duncan Nicol |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 77 Blackburn Street Trinity Riverside Manchester M3 6AS |
Director Name | Mr David Storry Walton |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 December 2012(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 18 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Exchange Quay Salford Manchester M5 3EQ |
Director Name | Mr John Howard Everett |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Fellside Gardens Durham County Durham DH1 1AB |
Website | www.yes2wind.com |
---|
Registered Address | 24 Exchange Quay Salford Manchester M5 3EQ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
2 at £1 | Andrew Duncan Nicol 50.00% Ordinary |
---|---|
2 at £1 | Pendragon Consultants LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£58,766 |
Cash | £2,158 |
Current Liabilities | £46,745 |
Latest Accounts | 31 July 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 July |
18 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
23 April 2015 | Application to strike the company off the register (3 pages) |
23 April 2015 | Application to strike the company off the register (3 pages) |
15 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
19 June 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
19 June 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
23 April 2014 | Previous accounting period shortened from 30 July 2013 to 29 July 2013 (1 page) |
23 April 2014 | Previous accounting period shortened from 30 July 2013 to 29 July 2013 (1 page) |
30 August 2013 | Appointment of Mr David Storry Walton as a director (2 pages) |
30 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Appointment of Mr David Storry Walton as a director (2 pages) |
30 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
6 August 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
6 August 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
30 April 2013 | Previous accounting period shortened from 31 July 2012 to 30 July 2012 (1 page) |
30 April 2013 | Previous accounting period shortened from 31 July 2012 to 30 July 2012 (1 page) |
13 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
13 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
13 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Termination of appointment of John Everett as a director (1 page) |
30 May 2012 | Termination of appointment of John Everett as a director (1 page) |
24 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
24 April 2012 | Previous accounting period shortened from 31 August 2011 to 31 July 2011 (1 page) |
24 April 2012 | Previous accounting period shortened from 31 August 2011 to 31 July 2011 (1 page) |
8 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (6 pages) |
8 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (6 pages) |
8 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (6 pages) |
23 March 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
23 March 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
26 August 2010 | Director's details changed for Mr Alexander Anthony Doyle on 7 August 2010 (2 pages) |
26 August 2010 | Director's details changed for Mr John Howard Everett on 7 August 2010 (2 pages) |
26 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (6 pages) |
26 August 2010 | Director's details changed for Mr John Howard Everett on 7 August 2010 (2 pages) |
26 August 2010 | Director's details changed for Mr John Howard Everett on 7 August 2010 (2 pages) |
26 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (6 pages) |
26 August 2010 | Director's details changed for Mr Alexander Anthony Doyle on 7 August 2010 (2 pages) |
26 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (6 pages) |
26 August 2010 | Director's details changed for Mr Alexander Anthony Doyle on 7 August 2010 (2 pages) |
5 December 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
5 December 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
7 August 2009 | Incorporation (12 pages) |
7 August 2009 | Incorporation (12 pages) |