Urmston
Manchester
Lancashire
M41 9NG
Secretary Name | Miss Samantha Jane Lyth |
---|---|
Status | Closed |
Appointed | 21 June 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Westwood Avenue Urmston Manchester Lancashire M41 9NG |
Registered Address | 1 Westwood Avenue Urmston Manchester Lancashire M41 9NG |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Urmston |
Built Up Area | Greater Manchester |
1 at £1 | Martin Paul Morris 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £641 |
Cash | £1,285 |
Current Liabilities | £359 |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
7 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2013 | Compulsory strike-off action has been suspended (1 page) |
6 December 2013 | Compulsory strike-off action has been suspended (1 page) |
22 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
10 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2012 | Annual return made up to 21 June 2012 with a full list of shareholders Statement of capital on 2012-11-08
|
8 November 2012 | Annual return made up to 21 June 2012 with a full list of shareholders Statement of capital on 2012-11-08
|
23 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2012 | Registered office address changed from Suite 72 Cariocca Business Park 2 Sawley Road Manchester Lancashire M40 8BB England on 18 June 2012 (1 page) |
18 June 2012 | Registered office address changed from Suite 72 Cariocca Business Park 2 Sawley Road Manchester Lancashire M40 8BB England on 18 June 2012 (1 page) |
21 June 2011 | Incorporation (23 pages) |
21 June 2011 | Incorporation (23 pages) |