Failsworth
Manchester
M35 9HH
Director Name | Paul Edward Disley |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Chappell Road Droylsden Manchester M43 7NA |
Director Name | Miss Claire Louise Lawlor |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 297 Ashton Road East Failsworth Manchester M35 9HH |
Secretary Name | The Bcs Partnership Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2012(same day as company formation) |
Correspondence Address | Merlin House 4 Beaumonds Way Rochdale Lancashire OL11 5NL |
Registered Address | 297 Ashton Road East Failsworth Manchester M35 9HH |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Failsworth East |
Built Up Area | Greater Manchester |
510 at £1 | Paul Edward Disley 51.00% Ordinary |
---|---|
490 at £1 | Claire Louise Lawlor 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,562 |
Cash | £955 |
Current Liabilities | £2,543 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2014 | Application to strike the company off the register (3 pages) |
1 August 2014 | Application to strike the company off the register (3 pages) |
9 July 2014 | Registered office address changed from Merlin House 4 Beaumonds Way Rochdale Lancashire OL11 5NL United Kingdom on 9 July 2014 (1 page) |
9 July 2014 | Registered office address changed from Merlin House 4 Beaumonds Way Rochdale Lancashire OL11 5NL United Kingdom on 9 July 2014 (1 page) |
9 July 2014 | Registered office address changed from Merlin House 4 Beaumonds Way Rochdale Lancashire OL11 5NL United Kingdom on 9 July 2014 (1 page) |
2 July 2014 | Termination of appointment of The Bcs Partnership Ltd as a secretary (1 page) |
2 July 2014 | Termination of appointment of The Bcs Partnership Ltd as a secretary (1 page) |
21 February 2014 | Termination of appointment of Paul Disley as a director (1 page) |
21 February 2014 | Appointment of Ms Claire Louise Lawlor as a director (2 pages) |
21 February 2014 | Termination of appointment of Paul Disley as a director (1 page) |
21 February 2014 | Appointment of Ms Claire Louise Lawlor as a director (2 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
14 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders Statement of capital on 2013-06-14
|
14 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders Statement of capital on 2013-06-14
|
7 September 2012 | Termination of appointment of Claire Lawlor as a director (1 page) |
7 September 2012 | Termination of appointment of Claire Lawlor as a director (1 page) |
19 June 2012 | Current accounting period shortened from 30 June 2013 to 31 March 2013 (1 page) |
19 June 2012 | Current accounting period shortened from 30 June 2013 to 31 March 2013 (1 page) |
12 June 2012 | Incorporation (37 pages) |
12 June 2012 | Incorporation (37 pages) |