Urmston
Manchester
M41 9BH
Director Name | Mr John Richard Felstead |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 220 Higher Road Urmston Manchester M41 9BH |
Director Name | Mr Andrew Phillip Santus |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2011(same day as company formation) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 2 Davyhulme Circle Davyhulme Urmston Manchester M41 0SS |
Registered Address | 220 Higher Road Urmston Manchester M41 9BH |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Urmston |
Built Up Area | Greater Manchester |
4 at £1 | Andrew David Burgess & John Richard Felstead 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£20,043 |
Cash | £37,863 |
Current Liabilities | £57,949 |
Latest Accounts | 30 September 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
24 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2014 | Application to strike the company off the register (3 pages) |
1 November 2014 | Application to strike the company off the register (3 pages) |
20 October 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
4 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders (3 pages) |
4 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders (3 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (2 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (2 pages) |
19 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
18 February 2013 | Director's details changed for Mr Andrew David Burgess on 22 September 2012 (2 pages) |
18 February 2013 | Director's details changed for Mr Andrew David Burgess on 22 September 2012 (2 pages) |
18 February 2013 | Annual return made up to 22 September 2012 with a full list of shareholders (3 pages) |
18 February 2013 | Annual return made up to 22 September 2012 with a full list of shareholders (3 pages) |
22 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2012 | Statement of capital following an allotment of shares on 3 September 2012
|
9 October 2012 | Statement of capital following an allotment of shares on 3 September 2012
|
9 October 2012 | Statement of capital following an allotment of shares on 3 September 2012
|
24 September 2012 | Termination of appointment of Andrew Phillip Santus as a director on 30 August 2012 (1 page) |
24 September 2012 | Termination of appointment of Andrew Phillip Santus as a director on 30 August 2012 (1 page) |
24 September 2012 | Registered office address changed from 2 Davyhulme Circle Davyhulme Urmston Manchester M41 0SS United Kingdom on 24 September 2012 (1 page) |
24 September 2012 | Registered office address changed from 2 Davyhulme Circle Davyhulme Urmston Manchester M41 0SS United Kingdom on 24 September 2012 (1 page) |
3 November 2011 | Statement of capital following an allotment of shares on 5 October 2011
|
3 November 2011 | Statement of capital following an allotment of shares on 5 October 2011
|
3 November 2011 | Resolutions
|
3 November 2011 | Resolutions
|
3 November 2011 | Statement of capital following an allotment of shares on 5 October 2011
|
4 October 2011 | Appointment of Mr Andrew Phillip Santus as a director on 22 September 2011 (2 pages) |
4 October 2011 | Appointment of Mr John Richard Felstead as a director on 22 September 2011 (2 pages) |
4 October 2011 | Appointment of Mr John Richard Felstead as a director on 22 September 2011 (2 pages) |
4 October 2011 | Appointment of Mr Andrew Phillip Santus as a director on 22 September 2011 (2 pages) |
22 September 2011 | Incorporation (29 pages) |
22 September 2011 | Incorporation (29 pages) |