Denton
Manchester
M34 3PS
Director Name | Mrs Caroline Joyce |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2013(same day as company formation) |
Role | Cleaner |
Country of Residence | United Kingdom |
Correspondence Address | 32 Coverdale Leam Lane Gateshead Tyne And Wear NE10 8HU |
Secretary Name | Mrs Caroline Joyce |
---|---|
Status | Resigned |
Appointed | 01 July 2013(2 weeks, 6 days after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 18 December 2013) |
Role | Company Director |
Correspondence Address | 32 Coverdale Leam Lane Gateshead Tyne And Wear NE10 8HU |
Registered Address | 76 Manchester Road Denton Manchester M34 3PS |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Denton North East |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | John Joyce 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £27,550 |
Cash | £27,272 |
Current Liabilities | £12,025 |
Latest Accounts | 30 June 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
30 August 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 March 2022 | Voluntary strike-off action has been suspended (1 page) |
22 February 2022 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2022 | Application to strike the company off the register (3 pages) |
13 July 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
30 June 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
30 June 2020 | Confirmation statement made on 30 June 2020 with updates (5 pages) |
30 June 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
29 June 2020 | Change of details for Mr John Joyce as a person with significant control on 29 June 2020 (2 pages) |
29 June 2020 | Director's details changed for Mr John Joyce on 29 June 2020 (2 pages) |
29 June 2020 | Director's details changed for Mr John Joyce on 29 June 2020 (2 pages) |
29 June 2020 | Change of details for Mr John Joyce as a person with significant control on 29 June 2020 (2 pages) |
23 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
17 June 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
1 February 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
17 July 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
19 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
14 July 2017 | Notification of John Joyce as a person with significant control on 14 July 2017 (2 pages) |
14 July 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
14 July 2017 | Notification of John Joyce as a person with significant control on 1 June 2016 (2 pages) |
14 July 2017 | Notification of John Joyce as a person with significant control on 1 June 2016 (2 pages) |
14 July 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
14 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
14 March 2017 | Statement of capital following an allotment of shares on 20 June 2016
|
14 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
14 March 2017 | Statement of capital following an allotment of shares on 20 June 2016
|
26 August 2016 | Annual return made up to 11 June 2016 Statement of capital on 2016-08-26
|
26 August 2016 | Annual return made up to 11 June 2016 Statement of capital on 2016-08-26
|
14 August 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
14 August 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
11 August 2015 | Director's details changed for Mr John Joyce on 11 August 2015 (2 pages) |
11 August 2015 | Director's details changed for Mr John Joyce on 11 August 2015 (2 pages) |
6 July 2015 | Director's details changed for Mr John Joyce on 24 June 2015 (2 pages) |
6 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Director's details changed for Mr John Joyce on 24 June 2015 (2 pages) |
9 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
9 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
14 July 2014 | Termination of appointment of Caroline Joyce as a secretary on 18 December 2013 (1 page) |
14 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Termination of appointment of Caroline Joyce as a secretary on 18 December 2013 (1 page) |
1 July 2013 | Termination of appointment of Caroline Joyce as a director (1 page) |
1 July 2013 | Termination of appointment of Caroline Joyce as a director (1 page) |
1 July 2013 | Appointment of Mrs Caroline Joyce as a secretary (2 pages) |
1 July 2013 | Appointment of Mrs Caroline Joyce as a secretary (2 pages) |
11 June 2013 | Incorporation
|
11 June 2013 | Incorporation
|
11 June 2013 | Incorporation
|