Middleton
Manchester
M24 2TH
Director Name | Gary Andrew Wilde |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2007(1 day after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 December 2008) |
Role | Electrician |
Correspondence Address | 5 Rochester Place Elland West Yorkshire HX5 0LB |
Secretary Name | Gary Andrew Wilde |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2007(1 day after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 December 2008) |
Role | Electrician |
Correspondence Address | 5 Rochester Place Elland West Yorkshire HX5 0LB |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2007(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2007(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | Astute House Wilmslow Road Handforth Cheshire SK9 3HP |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Handforth |
Ward | Handforth |
Built Up Area | Greater Manchester |
2 at 1 | Paul Bond 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £45 |
Cash | £2 |
Current Liabilities | £24,914 |
Latest Accounts | 31 January 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
17 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 December 2014 | Final Gazette dissolved following liquidation (1 page) |
17 September 2014 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
17 July 2013 | Liquidators' statement of receipts and payments to 27 May 2013 (9 pages) |
17 July 2013 | Liquidators statement of receipts and payments to 27 May 2013 (9 pages) |
30 July 2012 | Liquidators' statement of receipts and payments to 27 May 2012 (9 pages) |
30 July 2012 | Liquidators statement of receipts and payments to 27 May 2012 (9 pages) |
12 August 2011 | Liquidators' statement of receipts and payments to 27 May 2011 (7 pages) |
12 August 2011 | Liquidators statement of receipts and payments to 27 May 2011 (7 pages) |
9 June 2010 | Appointment of a voluntary liquidator (1 page) |
9 June 2010 | Statement of affairs with form 4.19 (13 pages) |
9 June 2010 | Resolutions
|
25 May 2010 | Registered office address changed from 67 Glenwood Drive Middleton M24 2th on 25 May 2010 (2 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
4 February 2010 | Director's details changed for Paul Bond on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Paul Bond on 1 October 2009 (2 pages) |
4 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders Statement of capital on 2010-02-04
|
4 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders Statement of capital on 2010-02-04
|
29 May 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
24 March 2009 | Return made up to 01/02/09; full list of members (3 pages) |
7 January 2009 | Return made up to 01/02/08; full list of members (4 pages) |
18 December 2008 | Appointment terminated director and secretary gary wilde (1 page) |
2 July 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
10 June 2008 | Accounting reference date shortened from 29/02/2008 to 31/01/2008 (1 page) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
29 February 2008 | Director appointed paul bond (2 pages) |
20 February 2007 | Ad 02/02/07--------- £ si 10@1=10 £ ic 2/12 (2 pages) |
20 February 2007 | New secretary appointed;new director appointed (2 pages) |
6 February 2007 | Secretary resigned (1 page) |
6 February 2007 | Director resigned (1 page) |
1 February 2007 | Incorporation (13 pages) |