Manchester
M9 8GQ
Director Name | Mrs Clare Appleby |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 28-30 Partington Street Failsworth Manchester M35 9RD |
Director Name | Mrs Joanne Janet Urmston |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 28-30 Partington Street Failsworth Manchester M35 9RD |
Secretary Name | Appleby's Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2012(same day as company formation) |
Correspondence Address | 28 Partington Street Partington Street Failsworth Manchester M35 9RD |
Registered Address | Hexagon Tower Crumpsall Vale Manchester M9 8GQ |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Crumpsall |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Joanne Urmston 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,375 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
14 September 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
25 March 2021 | Termination of appointment of Joanne Janet Urmston as a director on 25 March 2021 (1 page) |
25 March 2021 | Registered office address changed from The Old Vicarage, Office 2 Manchester Road Ashton-Under-Lyne OL7 0BA England to Hexagon Tower Crumpsall Vale Manchester M9 8GQ on 25 March 2021 (1 page) |
18 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
27 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
19 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
19 March 2019 | Director's details changed for Mr Michael Daniel Appleby on 19 January 2019 (2 pages) |
19 March 2019 | Registered office address changed from PO Box M35 0AY 227 Oldham Road 227 Oldham Road Failsworth Manchester M35 0AY England to The Old Vicarage, Office 2 Manchester Road Ashton-Under-Lyne OL7 0BA on 19 March 2019 (1 page) |
19 March 2019 | Termination of appointment of Appleby's Solicitors as a secretary on 19 March 2019 (1 page) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
6 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 December 2017 | Registered office address changed from 28-30 Partington Street Failsworth Manchester M35 9rd to PO Box M35 0AY 227 Oldham Road 227 Oldham Road Failsworth Manchester M35 0AY on 29 December 2017 (1 page) |
14 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
30 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
30 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
1 April 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
19 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
19 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
31 March 2015 | Termination of appointment of Clare Appleby as a director on 12 March 2015 (1 page) |
31 March 2015 | Secretary's details changed for Appleby's Solicitors on 1 March 2015 (1 page) |
31 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Secretary's details changed for Appleby's Solicitors on 1 March 2015 (1 page) |
31 March 2015 | Secretary's details changed for Appleby's Solicitors on 1 March 2015 (1 page) |
31 March 2015 | Termination of appointment of Clare Appleby as a director on 12 March 2015 (1 page) |
13 March 2015 | Termination of appointment of Clare Appleby as a director on 12 March 2015 (1 page) |
13 March 2015 | Termination of appointment of Clare Appleby as a director on 12 March 2015 (1 page) |
12 March 2015 | Appointment of Mr Michael Daniel Appleby as a director on 12 February 2015 (2 pages) |
12 March 2015 | Appointment of Mr Michael Daniel Appleby as a director on 12 February 2015 (2 pages) |
28 December 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
28 December 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
17 March 2014 | Director's details changed for Mrs Joanne Janet Urmston on 17 March 2014 (2 pages) |
17 March 2014 | Director's details changed for Mrs Joanne Janet Urmston on 17 March 2014 (2 pages) |
17 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Registered office address changed from C/O Appleby's Solicitors 320 Oldham Road Failsworth Manchester M35 0EN United Kingdom on 17 March 2014 (1 page) |
17 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Registered office address changed from C/O Appleby's Solicitors 320 Oldham Road Failsworth Manchester M35 0EN United Kingdom on 17 March 2014 (1 page) |
17 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Director's details changed for Mrs Clare Appleby on 17 March 2014 (2 pages) |
17 March 2014 | Director's details changed for Mrs Clare Appleby on 17 March 2014 (2 pages) |
28 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
28 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
18 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
6 March 2012 | Incorporation
|
6 March 2012 | Incorporation
|