Salford
Manchester
Lancashire
M3 5EQ
Secretary Name | Mr Roderick Clive Bond |
---|---|
Status | Closed |
Appointed | 02 December 2009(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (closed 10 April 2012) |
Role | Company Director |
Correspondence Address | Griffin Court 201 Chapel Street Salford Manchester Lancashire M3 5EQ |
Director Name | Mr Paul Gordon Graeme |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Director Name | Mr Darren Anthony Bott |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2009(3 months, 3 weeks after company formation) |
Appointment Duration | 6 months (resigned 01 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Griffin Court 201 Chapel Street Salford Manchester Lancashire M3 5EQ |
Registered Address | Griffin Court 201 Chapel Street Salford Manchester Lancashire M3 5EQ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Latest Accounts | 31 May 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
10 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
27 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
9 December 2011 | Application to strike the company off the register (3 pages) |
9 December 2011 | Application to strike the company off the register (3 pages) |
26 September 2011 | Termination of appointment of Darren Anthony Bott as a director on 1 June 2010 (1 page) |
26 September 2011 | Termination of appointment of Darren Bott as a director (1 page) |
26 September 2011 | Annual return made up to 12 August 2011 with a full list of shareholders Statement of capital on 2011-09-26
|
26 September 2011 | Annual return made up to 12 August 2011 with a full list of shareholders Statement of capital on 2011-09-26
|
1 November 2010 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
1 November 2010 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
16 September 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (5 pages) |
16 September 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Statement of capital following an allotment of shares on 2 December 2009
|
13 April 2010 | Statement of capital following an allotment of shares on 2 December 2009
|
13 April 2010 | Statement of capital following an allotment of shares on 2 December 2009
|
8 March 2010 | Current accounting period shortened from 31 August 2010 to 31 May 2010 (3 pages) |
8 March 2010 | Current accounting period shortened from 31 August 2010 to 31 May 2010 (3 pages) |
4 January 2010 | Termination of appointment of Paul Graeme as a director (1 page) |
4 January 2010 | Termination of appointment of Paul Graeme as a director (1 page) |
31 December 2009 | Appointment of Mr Darren Anthony Bott as a director (2 pages) |
31 December 2009 | Appointment of Mr Darren Anthony Bott as a director (2 pages) |
31 December 2009 | Appointment of Mr Roderick Clive Bond as a secretary (1 page) |
31 December 2009 | Appointment of Mr Kevin Adrian Rogers-Davison as a director (2 pages) |
31 December 2009 | Appointment of Mr Roderick Clive Bond as a secretary (1 page) |
31 December 2009 | Appointment of Mr Kevin Adrian Rogers-Davison as a director (2 pages) |
30 December 2009 | Registered office address changed from 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP England on 30 December 2009 (1 page) |
30 December 2009 | Registered office address changed from 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP England on 30 December 2009 (1 page) |
12 August 2009 | Incorporation (16 pages) |
12 August 2009 | Incorporation (16 pages) |