Blackley
Manchester
Director Name | Mr John Paul Boardman |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2012(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 52 Fourth Avenue Bury BL9 7RH |
Secretary Name | John Paul Boardman |
---|---|
Status | Resigned |
Appointed | 04 July 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Fourth Avenue Bury BL9 7RH |
Secretary Name | Miss Dawn Gallaghan |
---|---|
Status | Resigned |
Appointed | 31 May 2013(11 months after company formation) |
Appointment Duration | 3 months (resigned 01 September 2013) |
Role | Company Director |
Correspondence Address | 35 Glen Avenue Blackley Manchester |
Secretary Name | Mr Gustav Robert Alexander |
---|---|
Status | Resigned |
Appointed | 01 September 2013(1 year, 1 month after company formation) |
Appointment Duration | 1 month (resigned 01 October 2013) |
Role | Company Director |
Correspondence Address | 18 Woodlands Road Handforth Wilmslow Cheshire SK9 3AW |
Website | www.lemangetout.co.uk/ |
---|---|
Telephone | 0161 2020583 |
Telephone region | Manchester |
Registered Address | Unit 12 Varley Business Centre 42 James Street Manchester M40 8EL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Miles Platting and Newton Heath |
Built Up Area | Greater Manchester |
100 at £1 | Dawn Gallaghan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,055 |
Cash | £17,916 |
Current Liabilities | £77,690 |
Latest Accounts | 31 July 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
28 September 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 August 2019 | Compulsory strike-off action has been suspended (1 page) |
2 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
25 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
2 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
4 August 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
22 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
22 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
12 August 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
4 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
27 March 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
27 March 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
7 August 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
3 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
3 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
14 October 2013 | Termination of appointment of Gustav Robert Alexander as a secretary on 1 October 2013 (1 page) |
14 October 2013 | Termination of appointment of Gustav Robert Alexander as a secretary on 1 October 2013 (1 page) |
14 October 2013 | Termination of appointment of Gustav Robert Alexander as a secretary on 1 October 2013 (1 page) |
25 September 2013 | Termination of appointment of Dawn Gallaghan as a secretary on 1 September 2013 (1 page) |
25 September 2013 | Termination of appointment of Dawn Gallaghan as a secretary on 1 September 2013 (1 page) |
25 September 2013 | Termination of appointment of Dawn Gallaghan as a secretary on 1 September 2013 (1 page) |
25 September 2013 | Appointment of Mr Gustav Robert Alexander as a secretary on 1 September 2013 (2 pages) |
25 September 2013 | Appointment of Mr Gustav Robert Alexander as a secretary on 1 September 2013 (2 pages) |
25 September 2013 | Appointment of Mr Gustav Robert Alexander as a secretary on 1 September 2013 (2 pages) |
16 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (4 pages) |
16 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (4 pages) |
16 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (4 pages) |
15 July 2013 | Registered office address changed from 52 Fourth Avenue Bury BL9 7RH England on 15 July 2013 (1 page) |
15 July 2013 | Registered office address changed from 52 Fourth Avenue Bury BL9 7RH England on 15 July 2013 (1 page) |
1 July 2013 | Appointment of Miss Dawn Gallaghan as a director on 31 May 2013 (2 pages) |
1 July 2013 | Appointment of Miss Dawn Gallaghan as a secretary on 31 May 2013 (2 pages) |
1 July 2013 | Appointment of Miss Dawn Gallaghan as a secretary on 31 May 2013 (2 pages) |
1 July 2013 | Appointment of Miss Dawn Gallaghan as a director on 31 May 2013 (2 pages) |
28 June 2013 | Termination of appointment of John Paul Boardman as a director on 31 May 2013 (1 page) |
28 June 2013 | Termination of appointment of John Paul Boardman as a secretary on 31 May 2013 (1 page) |
28 June 2013 | Termination of appointment of John Paul Boardman as a secretary on 31 May 2013 (1 page) |
28 June 2013 | Termination of appointment of John Paul Boardman as a director on 31 May 2013 (1 page) |
4 July 2012 | Incorporation (37 pages) |
4 July 2012 | Incorporation (37 pages) |