Sale
Cheshire
M33 4RL
Director Name | Michelle Louise Forman |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2003(6 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 May 2005) |
Role | Literacy Consultant |
Correspondence Address | 19 Countess Road Didsbury Manchester M20 6RS |
Secretary Name | Michelle Louise Forman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2003(6 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 May 2005) |
Role | Literacy Consultant |
Correspondence Address | 19 Countess Road Didsbury Manchester M20 6RS |
Secretary Name | John Albert Forman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2005(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 12 August 2010) |
Role | Company Director |
Correspondence Address | Vine Cottage Low Street Collingham Newark Nottinghamshire NG23 7NL |
Director Name | Mr Jonathan David Hayes |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2006(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 May 2010) |
Role | Structural Engineer |
Country of Residence | England |
Correspondence Address | 11 Rydal Avenue Sale Cheshire M33 6WN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Yarmouth House Trident Business Park Daton Avenue Birchwood Warrington Cheshire WA3 6BX |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Birchwood |
Ward | Birchwood |
Built Up Area | Warrington |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Mr Nicholas Forman 90.91% Ordinary B |
---|---|
90 at £1 | Mr Nicholas Forman 8.18% Ordinary |
10 at £1 | Mr Jonathan Hayes 0.91% Ordinary |
Year | 2014 |
---|---|
Net Worth | £956 |
Cash | £142 |
Current Liabilities | £753 |
Latest Accounts | 31 August 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
17 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 February 2014 | Application to strike the company off the register (2 pages) |
20 February 2014 | Application to strike the company off the register (2 pages) |
7 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
7 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
10 April 2013 | Annual return made up to 12 February 2013 with a full list of shareholders Statement of capital on 2013-04-10
|
10 April 2013 | Annual return made up to 12 February 2013 with a full list of shareholders Statement of capital on 2013-04-10
|
26 March 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
26 March 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
13 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Register inspection address has been changed from 706a Wilmslow Road Manchester M20 2DW (1 page) |
13 March 2012 | Register inspection address has been changed from 706a Wilmslow Road Manchester M20 2DW (1 page) |
23 December 2011 | Previous accounting period extended from 31 March 2011 to 31 August 2011 (1 page) |
23 December 2011 | Previous accounting period extended from 31 March 2011 to 31 August 2011 (1 page) |
1 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
19 August 2010 | Termination of appointment of John Forman as a secretary (2 pages) |
19 August 2010 | Termination of appointment of John Forman as a secretary (2 pages) |
17 May 2010 | Termination of appointment of Jonathan Hayes as a director (2 pages) |
17 May 2010 | Termination of appointment of Jonathan Hayes as a director (2 pages) |
16 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (6 pages) |
16 March 2010 | Register inspection address has been changed (1 page) |
16 March 2010 | Director's details changed for Nicholas Forman on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Jonathan Hayes on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Nicholas Forman on 16 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (6 pages) |
16 March 2010 | Director's details changed for Jonathan Hayes on 16 March 2010 (2 pages) |
16 March 2010 | Register inspection address has been changed (1 page) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
16 February 2009 | Return made up to 12/02/09; full list of members (4 pages) |
16 February 2009 | Return made up to 12/02/09; full list of members (4 pages) |
11 November 2008 | Resolutions
|
11 November 2008 | Nc inc already adjusted 08/10/08 (1 page) |
11 November 2008 | Ad 01/10/08\gbp si 900@1=900\gbp ic 200/1100\ (2 pages) |
11 November 2008 | Ad 01/10/08\gbp si 900@1=900\gbp ic 200/1100\ (2 pages) |
11 November 2008 | Nc inc already adjusted 08/10/08 (1 page) |
11 November 2008 | Resolutions
|
3 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
3 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
31 July 2008 | Registered office changed on 31/07/2008 from bright partnership queen's chambers 5 john dalton street manchester greater manchester M2 6FT (1 page) |
31 July 2008 | Registered office changed on 31/07/2008 from bright partnership queen's chambers 5 john dalton street manchester greater manchester M2 6FT (1 page) |
12 February 2008 | Return made up to 12/02/08; full list of members (3 pages) |
12 February 2008 | Return made up to 12/02/08; full list of members (3 pages) |
14 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
14 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 March 2007 | New director appointed (1 page) |
2 March 2007 | New director appointed (1 page) |
26 February 2007 | Return made up to 12/02/07; full list of members (2 pages) |
26 February 2007 | Return made up to 12/02/07; full list of members (2 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
22 August 2006 | Resolutions
|
22 August 2006 | Ad 09/01/06--------- £ si 100@1 (2 pages) |
22 August 2006 | Resolutions
|
22 August 2006 | Nc inc already adjusted 09/01/06 (1 page) |
22 August 2006 | Nc inc already adjusted 09/01/06 (1 page) |
22 August 2006 | Ad 09/01/06--------- £ si 100@1 (2 pages) |
8 August 2006 | Director's particulars changed (1 page) |
8 August 2006 | Director's particulars changed (1 page) |
28 February 2006 | Return made up to 12/02/06; full list of members (6 pages) |
28 February 2006 | Return made up to 12/02/06; full list of members (6 pages) |
15 December 2005 | Director's particulars changed (1 page) |
15 December 2005 | Registered office changed on 15/12/05 from: 10 charlotte street manchester M1 4EX (1 page) |
15 December 2005 | Director's particulars changed (1 page) |
15 December 2005 | Registered office changed on 15/12/05 from: 10 charlotte street manchester M1 4EX (1 page) |
17 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
17 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
14 June 2005 | New secretary appointed (2 pages) |
14 June 2005 | New secretary appointed (2 pages) |
26 May 2005 | Secretary resigned;director resigned (1 page) |
26 May 2005 | Secretary resigned;director resigned (1 page) |
14 February 2005 | Return made up to 12/02/05; full list of members (2 pages) |
14 February 2005 | Return made up to 12/02/05; full list of members (2 pages) |
10 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
10 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
12 February 2004 | Return made up to 12/02/04; full list of members
|
12 February 2004 | Return made up to 12/02/04; full list of members
|
13 March 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
13 March 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
28 February 2003 | Registered office changed on 28/02/03 from: 10 charlotte street manchester M1 4EX (1 page) |
28 February 2003 | New secretary appointed;new director appointed (2 pages) |
28 February 2003 | New director appointed (2 pages) |
28 February 2003 | Resolutions
|
28 February 2003 | Resolutions
|
28 February 2003 | New secretary appointed;new director appointed (2 pages) |
28 February 2003 | Ad 18/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 February 2003 | Registered office changed on 28/02/03 from: 10 charlotte street manchester M1 4EX (1 page) |
28 February 2003 | Ad 18/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 February 2003 | New director appointed (2 pages) |
19 February 2003 | Director resigned (1 page) |
19 February 2003 | Secretary resigned (1 page) |
19 February 2003 | Director resigned (1 page) |
19 February 2003 | Secretary resigned (1 page) |
12 February 2003 | Incorporation (9 pages) |
12 February 2003 | Incorporation (9 pages) |