Urmston
Manchester
Lancashire
M41 7AA
Director Name | Mr Philip Andrew Hine |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 November 2004(4 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 1 month (closed 14 December 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Newfield Hall Minshull Vernon Middlewich Cheshire CW10 0LR |
Director Name | Mr James Michael Salisbury |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 November 2004(4 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 1 month (closed 14 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Ashbourne Drive Weston Crewe Cheshire CW2 5FY |
Director Name | Mr Robert John Salisbury |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 November 2004(4 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 1 month (closed 14 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Newfield Hall Nantwich Road Minshull Vernon Cheshire CW10 0LR |
Secretary Name | Newfield Trust Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 09 November 2004(4 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 1 month (closed 14 December 2010) |
Correspondence Address | Newfield Hall Nantwich Road Minshull Vernon Middlewich Cheshire CW10 0LR |
Director Name | Sunlight House Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2004(same day as company formation) |
Correspondence Address | 22 St. John Street Manchester M3 4EB |
Secretary Name | Dialmode Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2004(same day as company formation) |
Correspondence Address | 22 St John Street Manchester Greater Manchester M3 4EB |
Registered Address | Newfield Hall Nantwich Road Minshull Vernon Cheshire CW10 0LR |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Minshull Vernon |
Ward | Bunbury |
Latest Accounts | 31 August 2009 (14 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
14 December 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 December 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
31 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
20 August 2010 | Application to strike the company off the register (3 pages) |
20 August 2010 | Application to strike the company off the register (3 pages) |
21 June 2010 | Director's details changed for Mr Robert John Salisbury on 1 January 2010 (2 pages) |
21 June 2010 | Director's details changed for Mr Robert John Salisbury on 1 January 2010 (2 pages) |
21 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders Statement of capital on 2010-06-21
|
21 June 2010 | Secretary's details changed for Newfield Trust Services Limited on 1 January 2010 (2 pages) |
21 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders Statement of capital on 2010-06-21
|
21 June 2010 | Secretary's details changed for Newfield Trust Services Limited on 1 January 2010 (2 pages) |
21 June 2010 | Director's details changed for Mr Robert John Salisbury on 1 January 2010 (2 pages) |
21 June 2010 | Secretary's details changed for Newfield Trust Services Limited on 1 January 2010 (2 pages) |
21 May 2010 | Accounts for a dormant company made up to 31 August 2009 (5 pages) |
21 May 2010 | Accounts for a dormant company made up to 31 August 2009 (5 pages) |
19 June 2009 | Return made up to 18/06/09; full list of members (4 pages) |
19 June 2009 | Return made up to 18/06/09; full list of members (4 pages) |
3 June 2009 | Full accounts made up to 31 August 2008 (13 pages) |
3 June 2009 | Full accounts made up to 31 August 2008 (13 pages) |
19 June 2008 | Return made up to 18/06/08; full list of members (4 pages) |
19 June 2008 | Return made up to 18/06/08; full list of members (4 pages) |
1 May 2008 | Full accounts made up to 31 August 2007 (16 pages) |
1 May 2008 | Full accounts made up to 31 August 2007 (16 pages) |
22 June 2007 | Return made up to 18/06/07; full list of members (5 pages) |
22 June 2007 | Return made up to 18/06/07; full list of members (5 pages) |
22 June 2007 | Director's particulars changed (1 page) |
22 June 2007 | Director's particulars changed (1 page) |
14 May 2007 | Full accounts made up to 31 August 2006 (18 pages) |
14 May 2007 | Full accounts made up to 31 August 2006 (18 pages) |
4 August 2006 | Resolutions
|
4 August 2006 | Resolutions
|
5 July 2006 | Company name changed musgrave holdings LIMITED\certificate issued on 05/07/06 (2 pages) |
5 July 2006 | Company name changed musgrave holdings LIMITED\certificate issued on 05/07/06 (2 pages) |
21 June 2006 | Return made up to 18/06/06; full list of members (4 pages) |
21 June 2006 | Return made up to 18/06/06; full list of members (4 pages) |
21 June 2006 | Total exemption full accounts made up to 31 August 2005 (14 pages) |
21 June 2006 | Total exemption full accounts made up to 31 August 2005 (14 pages) |
7 July 2005 | Return made up to 18/06/05; full list of members (5 pages) |
7 July 2005 | Director's particulars changed (1 page) |
7 July 2005 | Director's particulars changed (1 page) |
7 July 2005 | Return made up to 18/06/05; full list of members
|
16 February 2005 | Resolutions
|
16 February 2005 | Nc inc already adjusted 09/11/04 (1 page) |
16 February 2005 | Ad 09/11/04--------- £ si 558331@1=558331 £ ic 2/558333 (2 pages) |
16 February 2005 | Ad 09/11/04--------- £ si 558331@1=558331 £ ic 2/558333 (2 pages) |
16 February 2005 | Resolutions
|
16 February 2005 | Nc inc already adjusted 09/11/04 (1 page) |
2 December 2004 | New director appointed (2 pages) |
2 December 2004 | New director appointed (2 pages) |
2 December 2004 | New director appointed (2 pages) |
2 December 2004 | Registered office changed on 02/12/04 from: 22 st. John street manchester M3 4EB (1 page) |
2 December 2004 | Accounting reference date extended from 30/06/05 to 31/08/05 (1 page) |
2 December 2004 | New director appointed (2 pages) |
2 December 2004 | New director appointed (2 pages) |
2 December 2004 | New director appointed (2 pages) |
2 December 2004 | Accounting reference date extended from 30/06/05 to 31/08/05 (1 page) |
2 December 2004 | Registered office changed on 02/12/04 from: 22 st. John street manchester M3 4EB (1 page) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | Resolutions
|
23 November 2004 | Secretary resigned (1 page) |
23 November 2004 | Secretary resigned (1 page) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | Director resigned (1 page) |
23 November 2004 | Resolutions
|
23 November 2004 | New secretary appointed (2 pages) |
23 November 2004 | New secretary appointed (2 pages) |
23 November 2004 | Director resigned (1 page) |
19 October 2004 | Company name changed dialmode (285) LIMITED\certificate issued on 19/10/04 (2 pages) |
19 October 2004 | Company name changed dialmode (285) LIMITED\certificate issued on 19/10/04 (2 pages) |
18 June 2004 | Incorporation (20 pages) |