Middleton
Manchester
M24 2LX
Director Name | Mr Bernard Olsberg |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Newbury House 401 Bury New Rd Manchester Lancashire M7 2BT |
Registered Address | Brulimar House Jubilee Road Middleton Manchester M24 2LX |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | North Middleton |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Joseph Leitner 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,591 |
Cash | £1,131 |
Current Liabilities | £7,260 |
Latest Accounts | 23 April 2018 (6 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 23 April |
20 August 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 June 2019 | First Gazette notice for voluntary strike-off (1 page) |
28 May 2019 | Application to strike the company off the register (1 page) |
17 April 2019 | Unaudited abridged accounts made up to 23 April 2018 (7 pages) |
24 January 2019 | Previous accounting period shortened from 24 April 2018 to 23 April 2018 (1 page) |
11 December 2018 | Confirmation statement made on 11 December 2018 with no updates (3 pages) |
25 July 2018 | Unaudited abridged accounts made up to 24 April 2017 (7 pages) |
25 April 2018 | Current accounting period shortened from 25 April 2017 to 24 April 2017 (1 page) |
26 January 2018 | Previous accounting period shortened from 26 April 2017 to 25 April 2017 (1 page) |
11 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
11 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
25 July 2017 | Micro company accounts made up to 26 April 2016 (3 pages) |
25 July 2017 | Micro company accounts made up to 26 April 2016 (3 pages) |
25 April 2017 | Previous accounting period shortened from 27 April 2016 to 26 April 2016 (1 page) |
25 April 2017 | Previous accounting period shortened from 27 April 2016 to 26 April 2016 (1 page) |
27 January 2017 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
27 January 2017 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
26 January 2017 | Previous accounting period shortened from 28 April 2016 to 27 April 2016 (1 page) |
26 January 2017 | Previous accounting period shortened from 28 April 2016 to 27 April 2016 (1 page) |
18 July 2016 | Total exemption small company accounts made up to 27 April 2015 (3 pages) |
18 July 2016 | Total exemption small company accounts made up to 27 April 2015 (3 pages) |
14 July 2016 | Previous accounting period extended from 27 April 2016 to 28 April 2016 (1 page) |
14 July 2016 | Previous accounting period extended from 27 April 2016 to 28 April 2016 (1 page) |
18 April 2016 | Previous accounting period shortened from 28 April 2015 to 27 April 2015 (1 page) |
18 April 2016 | Previous accounting period shortened from 28 April 2015 to 27 April 2015 (1 page) |
20 January 2016 | Previous accounting period shortened from 29 April 2015 to 28 April 2015 (1 page) |
20 January 2016 | Previous accounting period shortened from 29 April 2015 to 28 April 2015 (1 page) |
17 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
15 April 2015 | Total exemption small company accounts made up to 29 April 2014 (3 pages) |
15 April 2015 | Total exemption small company accounts made up to 29 April 2014 (3 pages) |
15 January 2015 | Previous accounting period shortened from 30 April 2014 to 29 April 2014 (1 page) |
15 January 2015 | Previous accounting period shortened from 30 April 2014 to 29 April 2014 (1 page) |
12 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Director's details changed for Joseph Leitner on 12 December 2014 (2 pages) |
12 December 2014 | Director's details changed for Joseph Leitner on 12 December 2014 (2 pages) |
18 November 2014 | Registered office address changed from C/O B Olsberg & Co Room 9, Enterprise House 3 Middleton Road Manchester M8 5DT to Brulimar House Jubilee Road Middleton Manchester M24 2LX on 18 November 2014 (2 pages) |
18 November 2014 | Registered office address changed from C/O B Olsberg & Co Room 9, Enterprise House 3 Middleton Road Manchester M8 5DT to Brulimar House Jubilee Road Middleton Manchester M24 2LX on 18 November 2014 (2 pages) |
9 June 2014 | Registered office address changed from Newbury House 401 Bury New Rd Manchester Lancs M7 2BT United Kingdom on 9 June 2014 (1 page) |
9 June 2014 | Registered office address changed from Newbury House 401 Bury New Rd Manchester Lancs M7 2BT United Kingdom on 9 June 2014 (1 page) |
9 June 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Registered office address changed from Newbury House 401 Bury New Rd Manchester Lancs M7 2BT United Kingdom on 9 June 2014 (1 page) |
9 June 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
12 June 2013 | Termination of appointment of Bernard Olsberg as a director (2 pages) |
12 June 2013 | Appointment of Joseph Leitner as a director (3 pages) |
12 June 2013 | Termination of appointment of Bernard Olsberg as a director (2 pages) |
12 June 2013 | Appointment of Joseph Leitner as a director (3 pages) |
15 April 2013 | Incorporation
|
15 April 2013 | Incorporation
|