Manchester
M14 7HF
Director Name | Mrs Charlene Murray |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Prestbury Avenue Manchester M14 7HF |
Director Name | Mr Daniel Murray |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Prestbury Avenue Manchester M14 7HF |
Secretary Name | Mrs Charlene Murray |
---|---|
Status | Resigned |
Appointed | 13 November 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Prestbury Avenue Manchester M14 7HF |
Registered Address | 9 Woodstock Road Broadheath Altrincham Cheshire WA14 5JB |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
2 at £1 | Charlene Murray 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £15,840 |
Cash | £18,719 |
Current Liabilities | £22,359 |
Latest Accounts | 30 November 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
13 December 2016 | Compulsory strike-off action has been suspended (1 page) |
---|---|
22 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 September 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-09-26
|
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2016 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
29 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2014 | Termination of appointment of Daniel Murray as a director (1 page) |
27 June 2014 | Director's details changed for Mr Daniel Murray on 31 August 2013 (2 pages) |
27 June 2014 | Registered office address changed from 16 Prestbury Avenue Manchester M14 7HF on 27 June 2014 (1 page) |
27 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Appointment of Mrs Charlene Murray as a director (2 pages) |
17 December 2013 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
31 August 2013 | Termination of appointment of Charlene Murray as a director (1 page) |
31 August 2013 | Termination of appointment of Charlene Murray as a secretary (1 page) |
30 May 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (5 pages) |
30 May 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
30 May 2013 | Company name changed dcm health and safety consultants LTD\certificate issued on 30/05/13
|
2 February 2013 | Annual return made up to 13 November 2012 with a full list of shareholders (5 pages) |
28 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
27 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
29 December 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
20 January 2011 | Annual return made up to 13 November 2010 with a full list of shareholders (5 pages) |
13 November 2009 | Incorporation
|