Manchester
BL9 5BJ
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mr William Aspinall |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2013(10 months, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 13 June 2016) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | Fernhills Business Centre Foerster Cham Todd Stree Manchester BL9 5BJ |
Registered Address | Fernhills Business Centre Foerster Cham Todd Street Manchester BL9 5BJ |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Moorside |
Built Up Area | Greater Manchester |
1 at £1 | Peel Shareholders LTD 100.00% Ordinary |
---|
Latest Accounts | 31 July 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
19 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | Termination of appointment of William Aspinall as a director on 13 June 2016 (1 page) |
5 July 2016 | Confirmation statement made on 2 July 2016 with updates (6 pages) |
5 July 2016 | Appointment of Mr Mark Soldin as a director on 13 June 2016 (2 pages) |
5 July 2016 | Appointment of Mr Mark Soldin as a director on 13 June 2016 (2 pages) |
5 July 2016 | Confirmation statement made on 2 July 2016 with updates (6 pages) |
5 July 2016 | Termination of appointment of William Aspinall as a director on 13 June 2016 (1 page) |
22 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
22 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
20 August 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
13 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
13 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
29 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
4 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
4 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
2 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 October 2013 | Annual return made up to 2 July 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 2 July 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 2 July 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2013 | Appointment of Mr William Aspinall Aspinall as a director (2 pages) |
17 May 2013 | Appointment of Mr William Aspinall Aspinall as a director (2 pages) |
25 October 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
25 October 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
22 October 2012 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 22 October 2012 (1 page) |
22 October 2012 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 22 October 2012 (1 page) |
2 July 2012 | Incorporation
|
2 July 2012 | Incorporation
|
2 July 2012 | Incorporation
|