Withington
M20 4UH
Secretary Name | Jeanette Theresa Brady |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2003(2 weeks, 5 days after company formation) |
Appointment Duration | 13 years, 1 month (closed 09 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Pytha Fold Road Withington M20 4UH |
Director Name | Mr Stephen Richard Darlington |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 November 2005(2 years, 5 months after company formation) |
Appointment Duration | 10 years, 9 months (closed 09 August 2016) |
Role | Fitter |
Country of Residence | United Kingdom |
Correspondence Address | 435 Parrs Wood Road Manchester M20 5NE |
Director Name | Gerrard Darlington |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(2 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 November 2005) |
Role | Company Director |
Correspondence Address | 103 Hart Road Fallowfield Greater Manchester M14 4EZ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 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 | 11 June 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | C/O Bright Partnership 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 |
99 at £1 | Mr Stephen Richard Darlington 99.00% Ordinary |
---|---|
1 at £1 | Ms Jeanette Theresa Brady 1.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £60,758 |
Net Worth | -£245,734 |
Cash | £3,263 |
Current Liabilities | £285,481 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
9 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 September 2015 | Compulsory strike-off action has been suspended (1 page) |
10 September 2015 | Compulsory strike-off action has been suspended (1 page) |
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
31 March 2014 | Total exemption full accounts made up to 30 June 2013 (14 pages) |
31 March 2014 | Total exemption full accounts made up to 30 June 2013 (14 pages) |
8 October 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
8 October 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
20 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
20 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
17 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders
|
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
22 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Director's details changed for Mr Stephen Richard Darlington on 10 June 2011 (2 pages) |
22 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Director's details changed for Mr Stephen Richard Darlington on 10 June 2011 (2 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
3 August 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
3 August 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
30 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Director's details changed for Jeanette Theresa Brady on 11 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Jeanette Theresa Brady on 11 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Mr Stephen Richard Darlington on 11 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Mr Stephen Richard Darlington on 11 June 2010 (2 pages) |
11 June 2009 | Return made up to 11/06/09; full list of members (4 pages) |
11 June 2009 | Return made up to 11/06/09; full list of members (4 pages) |
8 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
8 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
29 September 2008 | Registered office changed on 29/09/2008 from 1 johnson square oldham road manchester greater manchester M40 7UE (1 page) |
29 September 2008 | Registered office changed on 29/09/2008 from 1 johnson square oldham road manchester greater manchester M40 7UE (1 page) |
11 July 2008 | Total exemption full accounts made up to 30 June 2007 (6 pages) |
11 July 2008 | Total exemption full accounts made up to 30 June 2007 (6 pages) |
24 June 2008 | Return made up to 11/06/08; full list of members (4 pages) |
24 June 2008 | Return made up to 11/06/08; full list of members (4 pages) |
23 June 2008 | Director's change of particulars / stephen darlington / 01/05/2006 (2 pages) |
23 June 2008 | Director's change of particulars / stephen darlington / 01/05/2006 (2 pages) |
22 August 2007 | Return made up to 11/06/07; no change of members
|
22 August 2007 | Return made up to 11/06/07; no change of members
|
12 January 2007 | Total exemption full accounts made up to 30 June 2006 (6 pages) |
12 January 2007 | Total exemption full accounts made up to 30 June 2006 (6 pages) |
4 August 2006 | Return made up to 11/06/06; full list of members (7 pages) |
4 August 2006 | Return made up to 11/06/06; full list of members (7 pages) |
18 May 2006 | Ad 09/05/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 May 2006 | Ad 09/05/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 February 2006 | Total exemption full accounts made up to 30 June 2005 (6 pages) |
23 February 2006 | Total exemption full accounts made up to 30 June 2005 (6 pages) |
19 December 2005 | New director appointed (2 pages) |
19 December 2005 | Director resigned (1 page) |
19 December 2005 | Director resigned (1 page) |
19 December 2005 | New director appointed (2 pages) |
3 August 2005 | Return made up to 11/06/05; full list of members (7 pages) |
3 August 2005 | Return made up to 11/06/05; full list of members (7 pages) |
11 March 2005 | Total exemption full accounts made up to 30 June 2004 (6 pages) |
11 March 2005 | Total exemption full accounts made up to 30 June 2004 (6 pages) |
5 August 2004 | Return made up to 11/06/04; full list of members
|
5 August 2004 | Return made up to 11/06/04; full list of members
|
22 July 2003 | Registered office changed on 22/07/03 from: 1 johnson square miles platting manchester M40 7UE (1 page) |
22 July 2003 | Ad 30/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 July 2003 | New secretary appointed;new director appointed (2 pages) |
22 July 2003 | Registered office changed on 22/07/03 from: 1 johnson square miles platting manchester M40 7UE (1 page) |
22 July 2003 | New secretary appointed;new director appointed (2 pages) |
22 July 2003 | Ad 30/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | New director appointed (2 pages) |
13 June 2003 | Secretary resigned (1 page) |
13 June 2003 | Secretary resigned (1 page) |
13 June 2003 | Director resigned (1 page) |
13 June 2003 | Director resigned (1 page) |
11 June 2003 | Incorporation (9 pages) |
11 June 2003 | Incorporation (9 pages) |