Irlam
Manchester
M44 6QL
Director Name | Mr Paul Colin Fisher |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 November 2010(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 05 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Statham Court Statham Street Macclesfield Cheshire SK11 6XN |
Director Name | Mr Paul Colin Fisher |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Swallowfields Irlam Manchester M44 6QL |
Director Name | Mrs Catherine Sheila Fisher |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2010(3 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 24 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Statham Court Statham Street Macclesfield Cheshire SK11 6XN |
Registered Address | 2 Statham Court Statham Street Macclesfield Cheshire SK11 6XN |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 20 other UK companies use this postal address |
1 at 1 | Paul Colin Fisher 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£13,663 |
Cash | £3,166 |
Current Liabilities | £84,760 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2013 | Compulsory strike-off action has been suspended (1 page) |
4 October 2013 | Compulsory strike-off action has been suspended (1 page) |
6 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2011 | Compulsory strike-off action has been suspended (1 page) |
7 June 2011 | Compulsory strike-off action has been suspended (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2010 | Termination of appointment of Catherine Fisher as a director (1 page) |
24 November 2010 | Appointment of Mr Paul Colin Fisher as a director (2 pages) |
24 November 2010 | Appointment of Mr Paul Colin Fisher as a director (2 pages) |
24 November 2010 | Termination of appointment of Catherine Fisher as a director (1 page) |
16 June 2010 | Appointment of Mrs Catherine Sheila Fisher as a director (2 pages) |
16 June 2010 | Termination of appointment of Paul Fisher as a director (1 page) |
16 June 2010 | Termination of appointment of Paul Fisher as a director (1 page) |
16 June 2010 | Appointment of Mrs Catherine Sheila Fisher as a director (2 pages) |
8 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders Statement of capital on 2010-03-08
|
8 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders Statement of capital on 2010-03-08
|
8 March 2010 | Director's details changed for Mr Paul Colin Fisher on 1 November 2009 (2 pages) |
8 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders Statement of capital on 2010-03-08
|
8 March 2010 | Director's details changed for Mr Paul Colin Fisher on 1 November 2009 (2 pages) |
8 March 2010 | Director's details changed for Mr Paul Colin Fisher on 1 November 2009 (2 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 June 2009 | Return made up to 08/03/09; full list of members (3 pages) |
15 June 2009 | Return made up to 08/03/09; full list of members (3 pages) |
8 June 2009 | Registered office changed on 08/06/2009 from st georges house 215-219 chester road manchester lancs M15 4JE (1 page) |
8 June 2009 | Registered office changed on 08/06/2009 from st georges house 215-219 chester road manchester lancs M15 4JE (1 page) |
8 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
8 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
26 June 2008 | Company name changed enigma prestige LIMITED\certificate issued on 27/06/08 (2 pages) |
26 June 2008 | Company name changed enigma prestige LIMITED\certificate issued on 27/06/08 (2 pages) |
10 April 2008 | Return made up to 08/03/08; full list of members (3 pages) |
10 April 2008 | Return made up to 08/03/08; full list of members (3 pages) |
7 April 2008 | Secretary appointed colin thomas fisher logged form (2 pages) |
7 April 2008 | Secretary appointed colin thomas fisher logged form (2 pages) |
27 November 2007 | Registered office changed on 27/11/07 from: suite 1, armcon business park london road south poynton, stockport cheshire SK12 1LQ (2 pages) |
27 November 2007 | Registered office changed on 27/11/07 from: suite 1, armcon business park london road south poynton, stockport cheshire SK12 1LQ (2 pages) |
8 March 2007 | Incorporation (11 pages) |
8 March 2007 | Incorporation (11 pages) |