Denton
Manchester
M34 3PS
Director Name | Mr Gary Thomas Jackson |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 Manchester Road Denton Manchester M34 3PS |
Registered Address | 76 Manchester Road Denton Manchester M34 3PS |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Denton North East |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Kane Jackson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£275 |
Cash | £1,297 |
Current Liabilities | £1,572 |
Latest Accounts | 29 April 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 April |
9 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
13 August 2014 | Application to strike the company off the register (4 pages) |
22 July 2014 | Total exemption small company accounts made up to 29 April 2013 (6 pages) |
4 July 2014 | Termination of appointment of Gary Thomas Jackson as a director on 31 July 2013 (1 page) |
22 April 2014 | Previous accounting period shortened from 31 July 2013 to 29 April 2013 (1 page) |
24 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
24 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
28 March 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
4 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Director's details changed for Mr Kane Jackson on 27 March 2012 (2 pages) |
26 September 2011 | Director's details changed for Mr Kane Jackson on 26 September 2011 (2 pages) |
2 August 2011 | Company name changed de trafford bridging finance LIMITED\certificate issued on 02/08/11
|
2 August 2011 | Change of name notice (2 pages) |
15 July 2011 | Director's details changed for Mr Kane Jackson on 2 July 2011 (2 pages) |
15 July 2011 | Director's details changed for Mr Kane Jackson on 2 July 2011 (2 pages) |
1 July 2011 | Incorporation
|
1 July 2011 | Incorporation
|