Urmston
Manchester
M41 5RR
Director Name | Mr Lionel David Cox |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Bowfell Road Urmston Manchester M41 5RR |
Registered Address | 20 Bowfell Road Urmston Manchester M41 5RR |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Flixton |
Built Up Area | Greater Manchester |
70 at £1 | Mr Lionel Cox 70.00% Ordinary |
---|---|
30 at £1 | Mr David Deasy 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£23,984 |
Cash | £546 |
Current Liabilities | £27,792 |
Latest Accounts | 31 January 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
4 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2017 | Application to strike the company off the register (3 pages) |
11 April 2017 | Application to strike the company off the register (3 pages) |
9 February 2016 | Termination of appointment of Lionel David Cox as a director on 1 January 2016 (1 page) |
9 February 2016 | Termination of appointment of Lionel David Cox as a director on 1 January 2016 (1 page) |
9 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Director's details changed for Mr David William Deasy on 1 January 2016 (2 pages) |
9 February 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
9 February 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
9 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Director's details changed for Mr David William Deasy on 1 January 2016 (2 pages) |
22 December 2015 | Registered office address changed from Unit 27 Maple View White Moss Business Park Skelmersdale Lancashire WN8 9TG England to 20 Bowfell Road Urmston Manchester M41 5RR on 22 December 2015 (1 page) |
22 December 2015 | Registered office address changed from Unit 27 Maple View White Moss Business Park Skelmersdale Lancashire WN8 9TG England to 20 Bowfell Road Urmston Manchester M41 5RR on 22 December 2015 (1 page) |
11 August 2015 | Registered office address changed from Charter House 7-9 Wagg Street Congleton CW12 4BA to Unit 27 Maple View White Moss Business Park Skelmersdale Lancashire WN8 9TG on 11 August 2015 (1 page) |
11 August 2015 | Registered office address changed from Charter House 7-9 Wagg Street Congleton CW12 4BA to Unit 27 Maple View White Moss Business Park Skelmersdale Lancashire WN8 9TG on 11 August 2015 (1 page) |
2 July 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
2 July 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
12 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
5 August 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
5 August 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
7 March 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
17 February 2014 | Registered office address changed from 16 Berry Lane Longridge Preston PR3 3JA England on 17 February 2014 (2 pages) |
17 February 2014 | Registered office address changed from 16 Berry Lane Longridge Preston PR3 3JA England on 17 February 2014 (2 pages) |
29 August 2013 | Registered office address changed from 10 Fellfoot Meadow Westhoughton Bolton BL5 3ZJ England on 29 August 2013 (1 page) |
29 August 2013 | Registered office address changed from 10 Fellfoot Meadow Westhoughton Bolton BL5 3ZJ England on 29 August 2013 (1 page) |
1 February 2013 | Appointment of Mr David William Deasy as a director (2 pages) |
1 February 2013 | Appointment of Mr David William Deasy as a director (2 pages) |
29 January 2013 | Incorporation
|
29 January 2013 | Incorporation
|