Didsbury
Manchester
M20 2QW
Secretary Name | Jennifer Rees Shacklock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 March 2002(3 weeks, 1 day after company formation) |
Appointment Duration | 15 years, 6 months (closed 26 September 2017) |
Role | Careers Manager |
Correspondence Address | 28 Hesketh Avenue Didsbury Manchester M20 2QW |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2002(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Registered Address | Military House, 24 Castle Street Chester Cheshire CH1 2DS Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | 7 other UK companies use this postal address |
10 at £1 | Stephen Evans 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,645 |
Cash | £7,787 |
Current Liabilities | £12,376 |
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
26 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
30 June 2017 | Application to strike the company off the register (3 pages) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
4 April 2016 | Current accounting period extended from 28 February 2016 to 30 April 2016 (1 page) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
30 June 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
14 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
23 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
9 May 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
27 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
16 May 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
21 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
4 May 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (4 pages) |
15 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
2 June 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Director's details changed for Steven Evans on 28 March 2010 (2 pages) |
23 December 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
21 April 2009 | Return made up to 28/03/09; full list of members (3 pages) |
4 March 2009 | Total exemption small company accounts made up to 28 February 2008 (7 pages) |
17 April 2008 | Return made up to 28/03/08; full list of members (3 pages) |
19 December 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
24 April 2007 | Return made up to 28/03/07; full list of members (2 pages) |
23 April 2007 | Registered office changed on 23/04/07 from: liverpool house, lower bridge street, chester cheshire CH1 1RS (1 page) |
2 January 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
28 March 2006 | Return made up to 28/03/06; full list of members (2 pages) |
3 January 2006 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
27 April 2005 | Return made up to 12/02/05; full list of members
|
2 March 2005 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
2 March 2004 | Return made up to 12/02/04; full list of members (6 pages) |
16 December 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
11 July 2003 | Return made up to 12/02/03; full list of members (6 pages) |
8 May 2002 | New director appointed (2 pages) |
8 May 2002 | Director resigned (1 page) |
8 May 2002 | Secretary resigned (1 page) |
8 May 2002 | Registered office changed on 08/05/02 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page) |
8 May 2002 | Resolutions
|
8 May 2002 | Resolutions
|
8 May 2002 | Nc inc already adjusted 06/03/02 (1 page) |
8 May 2002 | New secretary appointed (2 pages) |
8 May 2002 | Ad 12/02/02--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
7 May 2002 | Company name changed savitech LIMITED\certificate issued on 07/05/02 (2 pages) |
12 February 2002 | Incorporation (12 pages) |