Bury
Lancashire
BL9 6AS
Director Name | Mr Michael Anthony Clifford |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Director Name | Mr Kamal Ahmad |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2010(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 September 2011) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 42 Kendall Road Crumpsall Manchester M8 4NF |
Telephone | 07 868441157 |
---|---|
Telephone region | Mobile |
Registered Address | 50 Wash Lane Bury Lancashire BL9 6AS |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Avinash Kumar Mishra 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,632 |
Cash | £1,526 |
Current Liabilities | £2,802 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
21 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
25 November 2016 | Application to strike the company off the register (3 pages) |
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
5 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2016 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2016-03-03
|
1 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
16 January 2015 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
28 January 2014 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
27 November 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (3 pages) |
23 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2011 | Company name changed seapride LIMITED\certificate issued on 04/10/11
|
4 October 2011 | Change of name notice (3 pages) |
28 September 2011 | Registered office address changed from 42 Kendall Road Crumpsall Manchester Lancashire M8 4NF England on 28 September 2011 (1 page) |
23 September 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (3 pages) |
23 September 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
23 September 2011 | Appointment of Mr Avinash Kumar Mishra as a director (2 pages) |
23 September 2011 | Termination of appointment of Kamal Ahmad as a director (1 page) |
2 August 2010 | Registered office address changed from 72 New Bond Street Mayfair London W1S 1RR England on 2 August 2010 (1 page) |
2 August 2010 | Termination of appointment of Michael Clifford as a director (1 page) |
2 August 2010 | Registered office address changed from 72 New Bond Street Mayfair London W1S 1RR England on 2 August 2010 (1 page) |
2 August 2010 | Appointment of Mr Kamal Ahmad as a director (2 pages) |
23 June 2010 | Incorporation (21 pages) |