Clifton, Swinton
Manchester
M27 8FF
Director Name | Mr Antony John Doherty |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2009(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 76 Starcliffe Street Bolton Lancashire BL3 2PU |
Secretary Name | Mr Antony John Doherty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 76 Starcliffe Street Bolton Lancashire BL3 2PU |
Director Name | Mr Paul Statham-Walker |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2011(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oak Court, Clifton Tech. Pk. Wynne Avenue Clifton, Swinton Manchester M27 8FF |
Telephone | 0161 7285283 |
---|---|
Telephone region | Manchester |
Registered Address | Oak Court, Clifton Tech. Pk. Wynne Avenue Clifton, Swinton Manchester M27 8FF |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Pendlebury |
Built Up Area | Greater Manchester |
1 at £1 | Paul Statham-walker 100.00% Ordinary |
---|
Latest Accounts | 30 September 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
3 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2013 | Annual return made up to 22 September 2012 with a full list of shareholders Statement of capital on 2013-04-12
|
12 April 2013 | Annual return made up to 22 September 2012 with a full list of shareholders Statement of capital on 2013-04-12
|
15 November 2012 | Voluntary strike-off action has been suspended (1 page) |
15 November 2012 | Voluntary strike-off action has been suspended (1 page) |
16 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
16 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2012 | Application to strike the company off the register (3 pages) |
3 October 2012 | Application to strike the company off the register (3 pages) |
19 September 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
19 September 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
19 September 2012 | Termination of appointment of Paul Statham-Walker as a director on 19 September 2012 (1 page) |
19 September 2012 | Termination of appointment of Paul Statham-Walker as a director (1 page) |
19 September 2012 | Appointment of Mr Philip Wright as a director (2 pages) |
19 September 2012 | Appointment of Mr Philip Wright as a director on 19 September 2012 (2 pages) |
5 December 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (3 pages) |
5 December 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (3 pages) |
22 July 2011 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
22 July 2011 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
22 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
22 February 2011 | Company name changed psw site services LIMITED\certificate issued on 22/02/11
|
22 February 2011 | Resolutions
|
22 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 February 2011 | Appointment of Mr Paul Statham-Walker as a director (2 pages) |
21 February 2011 | Appointment of Mr Paul Statham-Walker as a director (2 pages) |
21 February 2011 | Annual return made up to 22 September 2010 with a full list of shareholders (4 pages) |
21 February 2011 | Termination of appointment of Antony Doherty as a director (1 page) |
21 February 2011 | Termination of appointment of Antony Doherty as a director (1 page) |
21 February 2011 | Termination of appointment of Antony Doherty as a secretary (1 page) |
21 February 2011 | Termination of appointment of Antony Doherty as a secretary (1 page) |
21 February 2011 | Annual return made up to 22 September 2010 with a full list of shareholders (4 pages) |
25 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2009 | Registered office address changed from 78 Deans Road Swinton Manchester M27 0JF United Kingdom on 17 November 2009 (1 page) |
17 November 2009 | Registered office address changed from 78 Deans Road Swinton Manchester M27 0JF United Kingdom on 17 November 2009 (1 page) |
25 September 2009 | Ad 22/09/09 gbp si 1@1=1 gbp ic 1/2 (2 pages) |
25 September 2009 | Ad 22/09/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
22 September 2009 | Incorporation (11 pages) |
22 September 2009 | Incorporation (11 pages) |