382 Deandgate
Manchester
M3 4LA
Secretary Name | Michael George Senior |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 June 2004(1 year after company formation) |
Appointment Duration | 10 years, 2 months (closed 19 August 2014) |
Role | Chartered Accountant |
Correspondence Address | Yarmouth House Daten Avenue, Trident Business Park Risley Warrington WA3 6BX |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2003(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Yarmouth House Trident Business Park Daten Avenue Birchwood 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 |
1 at £1 | Mr Hugh Morrow 50.00% Ordinary |
---|---|
1 at £1 | Ms Carole Ann McDonald 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£58,258 |
Cash | £547 |
Current Liabilities | £96,501 |
Latest Accounts | 31 October 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
19 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
6 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 April 2014 | Application to strike the company off the register (4 pages) |
23 April 2014 | Application to strike the company off the register (4 pages) |
18 June 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
18 June 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
10 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders Statement of capital on 2013-06-10
|
10 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders Statement of capital on 2013-06-10
|
31 July 2012 | Second filing of AR01 previously delivered to Companies House made up to 21 May 2012 (16 pages) |
31 July 2012 | Second filing of AR01 previously delivered to Companies House made up to 21 May 2012 (16 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
22 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders
|
22 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders
|
19 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
3 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (4 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
21 May 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Director's details changed for Carole Ann Mcdonald on 21 May 2010 (2 pages) |
21 May 2010 | Director's details changed for Carole Ann Mcdonald on 21 May 2010 (2 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
29 June 2009 | Return made up to 21/05/09; full list of members (3 pages) |
29 June 2009 | Return made up to 21/05/09; full list of members (3 pages) |
26 June 2009 | Secretary's change of particulars / michael senior / 01/05/2009 (1 page) |
26 June 2009 | Secretary's change of particulars / michael senior / 01/05/2009 (1 page) |
10 December 2008 | Registered office changed on 10/12/2008 from, flat 100 deansgate quay, 382 deansgate, manchester, lancashire, M3 4LA (1 page) |
10 December 2008 | Registered office changed on 10/12/2008 from, flat 100 deansgate quay, 382 deansgate, manchester, lancashire, M3 4LA (1 page) |
18 July 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
18 July 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
21 May 2008 | Return made up to 21/05/08; full list of members (3 pages) |
21 May 2008 | Return made up to 21/05/08; full list of members (3 pages) |
30 May 2007 | Return made up to 21/05/07; full list of members (2 pages) |
30 May 2007 | Return made up to 21/05/07; full list of members (2 pages) |
24 April 2007 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
24 April 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
24 April 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
24 April 2007 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
20 June 2006 | Return made up to 21/05/06; full list of members (2 pages) |
20 June 2006 | Return made up to 21/05/06; full list of members (2 pages) |
8 July 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
8 July 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
13 June 2005 | Return made up to 21/05/05; full list of members (2 pages) |
13 June 2005 | Return made up to 21/05/05; full list of members (2 pages) |
28 August 2004 | Particulars of mortgage/charge (3 pages) |
28 August 2004 | Particulars of mortgage/charge (3 pages) |
5 August 2004 | Particulars of mortgage/charge (3 pages) |
5 August 2004 | Particulars of mortgage/charge (3 pages) |
5 August 2004 | Particulars of mortgage/charge (3 pages) |
5 August 2004 | Particulars of mortgage/charge (3 pages) |
5 August 2004 | Particulars of mortgage/charge (3 pages) |
5 August 2004 | Particulars of mortgage/charge (3 pages) |
28 July 2004 | Registered office changed on 28/07/04 from: 21 st. Thomas street, bristol, avon, BS1 6JS (1 page) |
28 July 2004 | Registered office changed on 28/07/04 from: 21 st. Thomas street, bristol, avon, BS1 6JS (1 page) |
13 July 2004 | New secretary appointed (2 pages) |
13 July 2004 | New secretary appointed (2 pages) |
1 July 2004 | Secretary resigned (2 pages) |
1 July 2004 | Secretary resigned (2 pages) |
15 June 2004 | Return made up to 21/05/04; full list of members (5 pages) |
15 June 2004 | Return made up to 21/05/04; full list of members (5 pages) |
28 February 2004 | Particulars of mortgage/charge (3 pages) |
28 February 2004 | Particulars of mortgage/charge (3 pages) |
27 January 2004 | Particulars of mortgage/charge (3 pages) |
27 January 2004 | Particulars of mortgage/charge (3 pages) |
16 January 2004 | Particulars of mortgage/charge (3 pages) |
16 January 2004 | Particulars of mortgage/charge (3 pages) |
11 November 2003 | Particulars of mortgage/charge (3 pages) |
11 November 2003 | Particulars of mortgage/charge (3 pages) |
20 August 2003 | Ad 30/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 August 2003 | Ad 30/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 June 2003 | Accounting reference date extended from 31/05/04 to 31/10/04 (1 page) |
19 June 2003 | Accounting reference date extended from 31/05/04 to 31/10/04 (1 page) |
22 May 2003 | Secretary resigned (1 page) |
22 May 2003 | Secretary resigned (1 page) |
21 May 2003 | Incorporation (17 pages) |
21 May 2003 | Incorporation (17 pages) |