Prestwich
Manchester
M25 2QJ
Director Name | Mr David Anthony Fleming-Williams |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 April 1996(1 year, 10 months after company formation) |
Appointment Duration | 18 years (closed 15 April 2014) |
Role | Sound Designer |
Country of Residence | England |
Correspondence Address | 8 Pensall Drive Wirral Merseyside CH61 6XP Wales |
Director Name | Mr Jordi Joan Morell |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | Spanish |
Status | Closed |
Appointed | 12 April 1996(1 year, 10 months after company formation) |
Appointment Duration | 18 years (closed 15 April 2014) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | 97 Station Road Delamere Northwich Cheshire CW8 2HZ |
Secretary Name | Mr Michael Richard Thornton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 1997(2 years, 9 months after company formation) |
Appointment Duration | 17 years (closed 15 April 2014) |
Role | Broadcast Sound Engineer |
Country of Residence | England |
Correspondence Address | 13 Perrymead Prestwich Manchester M25 2QJ |
Director Name | Peter Johnson |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1994(2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 1997) |
Role | Radio Producer |
Correspondence Address | 12 Fluin Lane Frodsham Cheshire WA6 7QH |
Secretary Name | Peter Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1994(2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 1997) |
Role | Radio Producer |
Correspondence Address | 12 Fluin Lane Frodsham Cheshire WA6 7QH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Registered At Virtual Business Centre 4 Chantry Court Sovereign Way, Chester CH1 4QN Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Blacon |
Built Up Area | Chester |
2 at £1 | David Fleming-williams 33.33% Ordinary |
---|---|
2 at £1 | Jordi Joan Morell 33.33% Ordinary |
2 at £1 | Michael Thornton 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,858 |
Current Liabilities | £1,858 |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
31 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2013 | Application to strike the company off the register (3 pages) |
20 December 2013 | Application to strike the company off the register (3 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
22 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
22 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
10 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (6 pages) |
18 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (6 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (6 pages) |
23 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (6 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 July 2010 | Director's details changed for David Fleming-Williams on 31 October 2009 (2 pages) |
12 July 2010 | Director's details changed for David Fleming-Williams on 31 October 2009 (2 pages) |
12 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
27 August 2009 | Return made up to 15/06/09; full list of members (4 pages) |
27 August 2009 | Return made up to 15/06/09; full list of members (4 pages) |
16 July 2009 | Return made up to 15/06/08; full list of members (4 pages) |
16 July 2009 | Return made up to 15/06/08; full list of members (4 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
3 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
3 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
21 June 2007 | Return made up to 15/06/07; full list of members (3 pages) |
21 June 2007 | Return made up to 15/06/07; full list of members (3 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
20 June 2006 | Return made up to 15/06/06; full list of members (3 pages) |
20 June 2006 | Return made up to 15/06/06; full list of members (3 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
29 June 2005 | Return made up to 15/06/05; full list of members (3 pages) |
29 June 2005 | Return made up to 15/06/05; full list of members (3 pages) |
15 June 2005 | Registered office changed on 15/06/05 from: virtual business centre 4 chantry court sovereign way chester cheshire CH1 4QN (1 page) |
15 June 2005 | Registered office changed on 15/06/05 from: virtual business centre 4 chantry court sovereign way chester cheshire CH1 4QN (1 page) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
14 July 2004 | Return made up to 15/06/04; full list of members (7 pages) |
14 July 2004 | Return made up to 15/06/04; full list of members (7 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
8 September 2003 | Return made up to 15/06/03; full list of members (7 pages) |
8 September 2003 | Return made up to 15/06/03; full list of members (7 pages) |
26 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
26 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
20 August 2002 | Return made up to 15/06/02; full list of members (7 pages) |
20 August 2002 | Registered office changed on 20/08/02 from: c/o virtual business centre 4 chantry court sovereign way chester CH1 4QN (1 page) |
20 August 2002 | Registered office changed on 20/08/02 from: c/o virtual business centre 4 chantry court sovereign way chester CH1 4QN (1 page) |
20 August 2002 | Return made up to 15/06/02; full list of members
|
27 December 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
27 December 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
4 July 2001 | Return made up to 15/06/01; full list of members (7 pages) |
4 July 2001 | Return made up to 15/06/01; full list of members
|
28 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
28 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
1 September 2000 | Return made up to 15/06/00; full list of members (7 pages) |
1 September 2000 | Return made up to 15/06/00; full list of members
|
4 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
4 July 1999 | Return made up to 15/06/99; full list of members (6 pages) |
4 July 1999 | Return made up to 15/06/99; full list of members (6 pages) |
6 April 1999 | Resolutions
|
6 April 1999 | Resolutions
|
6 April 1999 | Ad 23/03/99--------- £ si 2@1=2 £ ic 40000/40002 (2 pages) |
6 April 1999 | Ad 23/03/99--------- £ si 2@1=2 £ ic 40000/40002 (2 pages) |
3 August 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
3 August 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
21 July 1998 | Return made up to 15/06/98; full list of members (6 pages) |
21 July 1998 | Return made up to 15/06/98; full list of members
|
16 February 1998 | Registered office changed on 16/02/98 from: c/o casson beckman 3RD floor bow chambers 8 tib lane manchester M2 4JB (1 page) |
16 February 1998 | Registered office changed on 16/02/98 from: c/o casson beckman 3RD floor bow chambers 8 tib lane manchester M2 4JB (1 page) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
20 January 1998 | Auditor's resignation (1 page) |
20 January 1998 | Auditor's resignation (1 page) |
7 April 1997 | New secretary appointed (2 pages) |
7 April 1997 | Director resigned (1 page) |
7 April 1997 | Director resigned (1 page) |
7 April 1997 | New secretary appointed (2 pages) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
2 July 1996 | New director appointed (2 pages) |
2 July 1996 | New director appointed (2 pages) |
26 June 1996 | Return made up to 15/06/96; no change of members
|
26 June 1996 | Return made up to 15/06/96; no change of members (4 pages) |
6 October 1995 | Accounts made up to 31 March 1995 (1 page) |
6 October 1995 | Resolutions
|
6 October 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
6 October 1995 | Resolutions
|
27 June 1995 | Return made up to 15/06/95; full list of members
|
27 June 1995 | Return made up to 15/06/95; full list of members (6 pages) |
24 April 1995 | Resolutions
|
24 April 1995 | Memorandum and Articles of Association (10 pages) |
24 April 1995 | Registered office changed on 24/04/95 from: 12 flwin lane frodsham cheshire WA6 7QH (1 page) |
24 April 1995 | Memorandum and Articles of Association (5 pages) |
24 April 1995 | Registered office changed on 24/04/95 from: 12 flwin lane frodsham cheshire WA6 7QH (1 page) |
24 April 1995 | Resolutions
|