117 Nell Lane West Didsbury
Manchester
M20 2DU
Secretary Name | Pamela May Christian |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Merddyn Hywel Glanycoed Park Dwygyfylchi Conwy LL34 6TL Wales |
Director Name | Neil Howard George Christian |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 October 2005(2 years, 4 months after company formation) |
Appointment Duration | 7 years (closed 13 November 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Merddyn Hywel Glanycoed Park Dwygyfylchi Conwy LL34 6TL Wales |
Director Name | Pamela May Christian |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 October 2005(2 years, 4 months after company formation) |
Appointment Duration | 7 years (closed 13 November 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Merddyn Hywel Glanycoed Park Dwygyfylchi Conwy LL34 6TL Wales |
Director Name | Mr Harry Pierre Lazarus |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Wimmerfield Crescent Killay Swansea West Glamorgan SA2 7BU Wales |
Secretary Name | Mrs Heather Ann Lazarus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Wimmerfield Crescent Killay Swansea West Glamorgan SA2 7BU Wales |
Registered Address | C/O Christian & Co Estate House 26 High Street Holywell Flintshire CH8 7LH Wales |
---|---|
Constituency | Delyn |
Parish | Holywell |
Ward | Holywell Central |
Built Up Area | Flint |
Latest Accounts | 30 September 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
13 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
31 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2012 | Application to strike the company off the register (3 pages) |
18 July 2012 | Application to strike the company off the register (3 pages) |
25 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
25 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
22 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders Statement of capital on 2012-06-22
|
22 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders Statement of capital on 2012-06-22
|
21 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (6 pages) |
21 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (6 pages) |
2 June 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
2 June 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
7 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Director's details changed for Pamela May Christian on 26 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Pamela May Christian on 26 May 2010 (2 pages) |
7 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
10 May 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
2 July 2009 | Return made up to 26/05/09; full list of members (4 pages) |
2 July 2009 | Return made up to 26/05/09; full list of members (4 pages) |
23 April 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
23 April 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
22 August 2008 | Return made up to 26/05/08; full list of members (4 pages) |
22 August 2008 | Return made up to 26/05/08; full list of members (4 pages) |
28 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
28 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
15 February 2008 | Accounting reference date extended from 30/06/07 to 30/09/07 (1 page) |
15 February 2008 | Accounting reference date extended from 30/06/07 to 30/09/07 (1 page) |
12 June 2007 | Return made up to 26/05/07; no change of members (7 pages) |
12 June 2007 | Return made up to 26/05/07; no change of members (7 pages) |
22 March 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
22 March 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
5 June 2006 | Return made up to 26/05/06; full list of members (7 pages) |
5 June 2006 | Return made up to 26/05/06; full list of members (7 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
22 November 2005 | New director appointed (2 pages) |
22 November 2005 | New director appointed (2 pages) |
7 November 2005 | New director appointed (2 pages) |
7 November 2005 | Registered office changed on 07/11/05 from: apartment 53 oakridge aspen 117 nell lane west didsbury manchester M20 2DU (1 page) |
7 November 2005 | Registered office changed on 07/11/05 from: apartment 53 oakridge aspen 117 nell lane west didsbury manchester M20 2DU (1 page) |
7 November 2005 | New director appointed (2 pages) |
30 September 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
30 September 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
8 August 2005 | Return made up to 03/06/05; full list of members (6 pages) |
8 August 2005 | Return made up to 03/06/05; full list of members
|
3 August 2005 | Registered office changed on 03/08/05 from: 41 bradford street handbridge chester CH4 7DE (1 page) |
3 August 2005 | Registered office changed on 03/08/05 from: 41 bradford street handbridge chester CH4 7DE (1 page) |
2 July 2004 | Return made up to 03/06/04; full list of members (6 pages) |
2 July 2004 | Return made up to 03/06/04; full list of members (6 pages) |
10 June 2003 | Secretary resigned (1 page) |
10 June 2003 | Director resigned (1 page) |
10 June 2003 | Director resigned (1 page) |
10 June 2003 | Registered office changed on 10/06/03 from: carnglas chambers 95 carnglas road, tycoch swansea SA2 9DH (1 page) |
10 June 2003 | New director appointed (2 pages) |
10 June 2003 | Registered office changed on 10/06/03 from: carnglas chambers 95 carnglas road, tycoch swansea SA2 9DH (1 page) |
10 June 2003 | New secretary appointed (2 pages) |
10 June 2003 | New director appointed (2 pages) |
10 June 2003 | Secretary resigned (1 page) |
10 June 2003 | New secretary appointed (2 pages) |
3 June 2003 | Incorporation (14 pages) |