Davyhulme
Manchester
M41 5TN
Secretary Name | Mrs Jeanette Bernadette Hume |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Entwistle Avenue Davyhulme Manchester M41 5TN |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2003(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2003(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | 183 London Road South Poynton Stockport Cheshire SK12 1LQ |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Poynton-with-Worth |
Ward | Poynton West and Adlington |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£26,343 |
Current Liabilities | £318,402 |
Latest Accounts | 31 January 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
16 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
19 November 2009 | Application to strike the company off the register (3 pages) |
19 November 2009 | Application to strike the company off the register (3 pages) |
9 July 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
9 July 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
15 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
15 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
15 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
15 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
15 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
15 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
15 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
15 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
15 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
15 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
15 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
15 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
19 February 2009 | Return made up to 14/01/09; full list of members (3 pages) |
19 February 2009 | Return made up to 14/01/09; full list of members (3 pages) |
16 February 2009 | Registered office changed on 16/02/2009 from tomlinsons st john's court 72 gartside street manchester M3 3EL (1 page) |
16 February 2009 | Registered office changed on 16/02/2009 from tomlinsons st john's court 72 gartside street manchester M3 3EL (1 page) |
28 January 2009 | Registered office changed on 28/01/2009 from 183 london road south poynton stockport cheshire SK12 1LQ (1 page) |
28 January 2009 | Registered office changed on 28/01/2009 from 183 london road south poynton stockport cheshire SK12 1LQ (1 page) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
8 March 2008 | Return made up to 14/01/08; no change of members (6 pages) |
8 March 2008 | Return made up to 14/01/08; no change of members (6 pages) |
15 January 2008 | Return made up to 14/01/07; full list of members (6 pages) |
15 January 2008 | Return made up to 14/01/07; full list of members (6 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
2 June 2007 | Particulars of mortgage/charge (3 pages) |
2 June 2007 | Particulars of mortgage/charge (3 pages) |
15 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
15 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
20 April 2006 | Return made up to 14/01/06; full list of members (6 pages) |
20 April 2006 | Return made up to 14/01/06; full list of members (6 pages) |
1 February 2006 | Particulars of mortgage/charge (3 pages) |
1 February 2006 | Particulars of mortgage/charge (3 pages) |
24 November 2005 | Particulars of mortgage/charge (9 pages) |
24 November 2005 | Particulars of mortgage/charge (9 pages) |
16 November 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
16 November 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
13 August 2005 | Particulars of mortgage/charge (3 pages) |
13 August 2005 | Particulars of mortgage/charge (3 pages) |
25 February 2005 | Return made up to 14/01/05; full list of members (6 pages) |
25 February 2005 | Return made up to 14/01/05; full list of members (6 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
27 July 2004 | Particulars of mortgage/charge (3 pages) |
27 July 2004 | Particulars of mortgage/charge (3 pages) |
14 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 2004 | Return made up to 14/01/04; full list of members
|
15 March 2004 | Return made up to 14/01/04; full list of members (6 pages) |
8 January 2004 | Particulars of mortgage/charge (4 pages) |
8 January 2004 | Particulars of mortgage/charge (4 pages) |
1 July 2003 | Particulars of mortgage/charge (3 pages) |
1 July 2003 | Particulars of mortgage/charge (3 pages) |
23 January 2003 | Registered office changed on 23/01/03 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page) |
23 January 2003 | Secretary resigned (1 page) |
23 January 2003 | Registered office changed on 23/01/03 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page) |
23 January 2003 | Director resigned (1 page) |
23 January 2003 | New director appointed (2 pages) |
23 January 2003 | Director resigned (1 page) |
23 January 2003 | Secretary resigned (1 page) |
23 January 2003 | New secretary appointed (2 pages) |
23 January 2003 | New secretary appointed (2 pages) |
23 January 2003 | New director appointed (2 pages) |
14 January 2003 | Incorporation (10 pages) |
14 January 2003 | Incorporation (10 pages) |