Didsbury
Manchester
M20 6TY
Director Name | Robert George Bruce Marshall |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2005(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 4 Mere Court Weston Crewe Cheshire CW2 5GL |
Secretary Name | Mr Robert Martin Withenshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Berrystead Hartford Northwich Cheshire CW8 1NG |
Registered Address | 3 Crewe Road Sandbach Cheshire CW11 4NE |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Sandbach |
Ward | Sandbach Heath and East |
Built Up Area | Sandbach |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Mr Nigel Wright 50.00% Ordinary A |
---|---|
1 at £1 | Nigel Kenneth Wright 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£4,502 |
Cash | £5 |
Current Liabilities | £4,507 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
6 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2013 | Voluntary strike-off action has been suspended (1 page) |
31 January 2013 | Voluntary strike-off action has been suspended (1 page) |
11 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
11 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2012 | Application to strike the company off the register (4 pages) |
28 November 2012 | Application to strike the company off the register (4 pages) |
3 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders Statement of capital on 2012-01-03
|
3 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders Statement of capital on 2012-01-03
|
25 May 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 December 2010 | Annual return made up to 23 December 2010 with a full list of shareholders (4 pages) |
23 December 2010 | Annual return made up to 23 December 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 December 2009 | Annual return made up to 23 December 2009 with a full list of shareholders (4 pages) |
24 December 2009 | Annual return made up to 23 December 2009 with a full list of shareholders (4 pages) |
23 October 2009 | Previous accounting period extended from 31 December 2008 to 31 March 2009 (1 page) |
23 October 2009 | Previous accounting period extended from 31 December 2008 to 31 March 2009 (1 page) |
14 January 2009 | Return made up to 23/12/08; full list of members (3 pages) |
14 January 2009 | Return made up to 23/12/08; full list of members (3 pages) |
9 October 2008 | Memorandum and Articles of Association (13 pages) |
9 October 2008 | Memorandum and Articles of Association (13 pages) |
6 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
6 October 2008 | Accounts made up to 31 December 2007 (2 pages) |
18 September 2008 | Appointment Terminated Secretary robert withenshaw (1 page) |
18 September 2008 | Appointment terminated secretary robert withenshaw (1 page) |
18 September 2008 | Appointment Terminated Director robert marshall (1 page) |
18 September 2008 | Director appointed mr nigel wright (1 page) |
18 September 2008 | Director appointed mr nigel wright (1 page) |
18 September 2008 | Appointment terminated director robert marshall (1 page) |
8 January 2008 | Return made up to 23/12/07; full list of members (2 pages) |
8 January 2008 | Return made up to 23/12/07; full list of members (2 pages) |
27 September 2007 | Accounts made up to 31 December 2006 (2 pages) |
27 September 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
10 September 2007 | Director's particulars changed (1 page) |
10 September 2007 | Director's particulars changed (1 page) |
31 January 2007 | Return made up to 23/12/06; full list of members (2 pages) |
31 January 2007 | Return made up to 23/12/06; full list of members (2 pages) |
23 December 2005 | Incorporation (21 pages) |