Swinton
Manchester
M27 0YF
Director Name | Mr William Lingard |
---|---|
Date of Birth | May 1994 (Born 30 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 June 2013(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 09 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Worsley Road Swinton Manchester M27 5WW |
Director Name | Anthony Alfred Daker |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Milton Road Stretford Manchester M32 0TQ |
Director Name | Matthew John Daker |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Milton Road Stretford Manchester M32 0TQ |
Registered Address | 651a Mauldeth Road West Chorlton Cum Hardy Manchester M21 7SA |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Chorlton Park |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Perry Hughes 50.00% Ordinary |
---|---|
50 at £1 | William Lingard 50.00% Ordinary |
Latest Accounts | 30 April 2015 (8 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
9 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 May 2016 | Application to strike the company off the register (3 pages) |
12 May 2016 | Application to strike the company off the register (3 pages) |
30 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
30 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
14 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
31 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
31 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
20 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
28 December 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
28 December 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
16 September 2013 | Company name changed dosh daker LIMITED\certificate issued on 16/09/13
|
16 September 2013 | Company name changed dosh daker LIMITED\certificate issued on 16/09/13
|
27 June 2013 | Appointment of Mr Perry Hughes as a director (2 pages) |
27 June 2013 | Termination of appointment of Anthony Daker as a director (1 page) |
27 June 2013 | Termination of appointment of Anthony Daker as a director (1 page) |
27 June 2013 | Termination of appointment of Matthew Daker as a director (1 page) |
27 June 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (4 pages) |
27 June 2013 | Appointment of Mr Perry Hughes as a director (2 pages) |
27 June 2013 | Appointment of Mr William Lingard as a director (2 pages) |
27 June 2013 | Registered office address changed from 50 Milton Road Stretford Manchester M32 0TQ United Kingdom on 27 June 2013 (1 page) |
27 June 2013 | Registered office address changed from 50 Milton Road Stretford Manchester M32 0TQ United Kingdom on 27 June 2013 (1 page) |
27 June 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (4 pages) |
27 June 2013 | Termination of appointment of Matthew Daker as a director (1 page) |
27 June 2013 | Appointment of Mr William Lingard as a director (2 pages) |
18 April 2012 | Incorporation
|
18 April 2012 | Incorporation
|