Sharston
Manchester
M22 4GR
Director Name | Mr David Nathan Lowe |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Plover Close Glossop SK13 8UB |
Registered Address | 24 Oswald Road Chorlton Cum Hardy Manchester M21 9LP |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Chorlton |
Built Up Area | Greater Manchester |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Danielle Kylie Braisdell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £53,648 |
Cash | £7,733 |
Current Liabilities | £46,923 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 June 2015 | Compulsory strike-off action has been suspended (1 page) |
13 June 2015 | Compulsory strike-off action has been suspended (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
18 June 2014 | Compulsory strike-off action has been suspended (1 page) |
18 June 2014 | Compulsory strike-off action has been suspended (1 page) |
20 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
21 March 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (3 pages) |
21 March 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (3 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (3 pages) |
16 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (3 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 September 2011 | Previous accounting period extended from 31 January 2011 to 31 March 2011 (1 page) |
19 September 2011 | Previous accounting period extended from 31 January 2011 to 31 March 2011 (1 page) |
15 February 2011 | Termination of appointment of David Lowe as a director (1 page) |
15 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (3 pages) |
15 February 2011 | Appointment of Miss Danielle Kylie Braisdell as a director (2 pages) |
15 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (3 pages) |
15 February 2011 | Appointment of Miss Danielle Kylie Braisdell as a director (2 pages) |
15 February 2011 | Termination of appointment of David Lowe as a director (1 page) |
18 January 2010 | Incorporation (22 pages) |
18 January 2010 | Incorporation (22 pages) |