Milltown Street
Manchester
M26 1WN
Director Name | Mr Steven Jon Wood |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | G.B |
Status | Closed |
Appointed | 02 November 2010(same day as company formation) |
Role | Welder |
Country of Residence | United Kingdom |
Correspondence Address | Unit 29 Pioneer Mill Milltown Street Manchester M26 1WN |
Secretary Name | Mr Phillip John Sheldon |
---|---|
Status | Closed |
Appointed | 02 November 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 29 Pioneer Mill Milltown Street Manchester M26 1WN |
Website | www.fuelflask.co.uk |
---|
Registered Address | Unit 29 Pioneer Mill Milltown Street Radcliffe Manchester M26 1WN |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Radcliffe East |
Built Up Area | Greater Manchester |
50 at £1 | Phillip John Sheldon 50.00% Ordinary |
---|---|
50 at £1 | Steven Jon Wood 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,615 |
Current Liabilities | £5,615 |
Latest Accounts | 30 November 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
10 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 August 2015 | Accounts for a dormant company made up to 30 November 2014 (7 pages) |
18 August 2015 | Accounts for a dormant company made up to 30 November 2014 (7 pages) |
23 April 2015 | Voluntary strike-off action has been suspended (1 page) |
23 April 2015 | Voluntary strike-off action has been suspended (1 page) |
25 March 2015 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Micro company accounts made up to 30 November 2013 (2 pages) |
25 March 2015 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Micro company accounts made up to 30 November 2013 (2 pages) |
3 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2014 | Voluntary strike-off action has been suspended (1 page) |
19 July 2014 | Voluntary strike-off action has been suspended (1 page) |
24 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
24 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2014 | Application to strike the company off the register (3 pages) |
11 June 2014 | Application to strike the company off the register (3 pages) |
11 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
20 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
20 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
28 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (5 pages) |
28 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (5 pages) |
28 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
9 October 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
21 March 2012 | Annual return made up to 2 November 2011 with a full list of shareholders (5 pages) |
21 March 2012 | Annual return made up to 2 November 2011 with a full list of shareholders (5 pages) |
21 March 2012 | Annual return made up to 2 November 2011 with a full list of shareholders (5 pages) |
21 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
20 March 2012 | Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 20 March 2012 (1 page) |
20 March 2012 | Registered office address changed from Unit 29 Pioneer Mill Milltown Street Radcliffe Manchester M26 1WN United Kingdom on 20 March 2012 (1 page) |
20 March 2012 | Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 20 March 2012 (1 page) |
20 March 2012 | Registered office address changed from Unit 29 Pioneer Mill Milltown Street Radcliffe Manchester M26 1WN United Kingdom on 20 March 2012 (1 page) |
6 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2010 | Incorporation
|
2 November 2010 | Incorporation
|
2 November 2010 | Incorporation
|