Stretford
Greater Manchester
M32 8DP
Director Name | Mrs Claire Watson-Brown |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Premier Accounts & Consultancy 168a Barton Rd Stretford Greater Manchester M32 8DP |
Director Name | Mr Paul David Byrne |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2011(6 months, 2 weeks after company formation) |
Appointment Duration | 1 month (resigned 14 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Premier Accounts & Consultancy 168a Barton Rd Stretford Greater Manchester M32 8DP |
Registered Address | Cedar Technology Centre Altrincham Cheshire WA14 5DZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
4 at £1 | Lisa Ann Byrne 100.00% Ordinary A |
---|
Latest Accounts | 31 August 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
11 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2015 | Application to strike the company off the register (3 pages) |
16 April 2015 | Application to strike the company off the register (3 pages) |
5 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 June 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
5 June 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
21 February 2014 | Registered office address changed from Premier Accounts & Consultancy 168a Barton Rd Stretford Greater Manchester M32 8DP on 21 February 2014 (1 page) |
21 February 2014 | Registered office address changed from Premier Accounts & Consultancy 168a Barton Rd Stretford Greater Manchester M32 8DP on 21 February 2014 (1 page) |
12 November 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
21 September 2012 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
21 September 2012 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
13 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (3 pages) |
13 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Termination of appointment of Claire Watson-Brown as a director (1 page) |
30 April 2012 | Termination of appointment of Claire Watson-Brown as a director (1 page) |
13 September 2011 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
13 September 2011 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
13 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (4 pages) |
13 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Company name changed recycling logistics europe LTD\certificate issued on 13/06/11
|
13 June 2011 | Company name changed recycling logistics europe LTD\certificate issued on 13/06/11
|
14 April 2011 | Termination of appointment of Paul Byrne as a director (1 page) |
14 April 2011 | Termination of appointment of Paul Byrne as a director (1 page) |
11 March 2011 | Director's details changed for Mrs Lisa Ann Byrne on 11 March 2011 (2 pages) |
11 March 2011 | Appointment of Mr Paul David Byrne as a director (2 pages) |
11 March 2011 | Appointment of Mr Paul David Byrne as a director (2 pages) |
11 March 2011 | Statement of capital following an allotment of shares on 11 March 2011
|
11 March 2011 | Director's details changed for Mrs Lisa Ann Byrne on 11 March 2011 (2 pages) |
11 March 2011 | Statement of capital following an allotment of shares on 11 March 2011
|
28 February 2011 | Company name changed broby LTD\certificate issued on 28/02/11
|
28 February 2011 | Company name changed broby LTD\certificate issued on 28/02/11
|
24 August 2010 | Incorporation
|
24 August 2010 | Incorporation
|