Swinton
Salford
M27 0FT
Director Name | Michelle Marie Felton |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 23 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7b Llovelly Road Swinton Salford M27 0FT |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Registered Address | 89 Chorley Road Swinton Manchester M27 4AA |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Swinton South |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | David Andrew Felton 50.00% Ordinary |
---|---|
50 at £1 | Michelle Marie Felton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,650 |
Current Liabilities | £4,920 |
Latest Accounts | 31 July 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
9 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2014 | Application to strike the company off the register (4 pages) |
8 May 2014 | Application to strike the company off the register (4 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
14 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
16 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
16 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
2 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
26 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
8 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (4 pages) |
17 August 2010 | Statement of capital following an allotment of shares on 23 July 2010
|
17 August 2010 | Appointment of Michelle Marie Felton as a director (3 pages) |
17 August 2010 | Appointment of David Andrew Felton as a director (3 pages) |
17 August 2010 | Appointment of Michelle Marie Felton as a director (3 pages) |
17 August 2010 | Statement of capital following an allotment of shares on 23 July 2010
|
17 August 2010 | Appointment of David Andrew Felton as a director (3 pages) |
27 July 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 27 July 2010 (1 page) |
27 July 2010 | Termination of appointment of Graham Cowan as a director (1 page) |
27 July 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 27 July 2010 (1 page) |
27 July 2010 | Termination of appointment of Graham Cowan as a director (1 page) |
23 July 2010 | Incorporation
|
23 July 2010 | Incorporation
|
23 July 2010 | Incorporation
|