Swinton
Manchester
M27 4UN
Director Name | Mrs Valerie Ann Gregory |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Lawn Drive Swinton Manchester M27 5SA |
Registered Address | 34 Wesley Street Swinton Manchester M27 6AD |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Swinton North |
Built Up Area | Greater Manchester |
50 at £1 | Paul Gregory 50.00% Ordinary |
---|---|
50 at £1 | Valerie Ann Gregory 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,321 |
Cash | £9,528 |
Current Liabilities | £14,756 |
Latest Accounts | 30 April 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
28 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 December 2015 | Compulsory strike-off action has been suspended (1 page) |
12 December 2015 | Compulsory strike-off action has been suspended (1 page) |
27 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
13 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
12 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2014 | Registered office address changed from 91 Park Street Swinton Manchester M27 4UN to 34 Wesley Street Swinton Manchester M27 6AD on 12 December 2014 (1 page) |
12 December 2014 | Registered office address changed from 91 Park Street Swinton Manchester M27 4UN to 34 Wesley Street Swinton Manchester M27 6AD on 12 December 2014 (1 page) |
28 July 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
28 July 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
17 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
17 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
15 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
29 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (4 pages) |
7 June 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (4 pages) |
15 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
15 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
2 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (4 pages) |
12 April 2011 | Incorporation
|
12 April 2011 | Incorporation
|