Manchester
M16 8DL
Director Name | Mrs Jenny Louise Hill |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 May 2007(6 years after company formation) |
Appointment Duration | 5 years, 4 months (closed 16 October 2012) |
Role | Company Director |
Correspondence Address | 16 Russell Road Manchester M16 8DL |
Director Name | William Charles Hill |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2001(same day as company formation) |
Role | Software Developer |
Correspondence Address | Flat 2 102 West End Avenue Harrogate HG2 9BY |
Secretary Name | Phillipa May Hudson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Park Lane Offerton Stockport Cheshire SK1 4JS |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | The Old Coach House Rear Of Eastville Terrace Ripon Road Harrogate North Yorkshire HG1 3HJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | New Park |
Built Up Area | Harrogate |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 31 May 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 May |
16 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2011 | Compulsory strike-off action has been suspended (1 page) |
24 May 2011 | Compulsory strike-off action has been suspended (1 page) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
17 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
15 July 2010 | Annual return made up to 14 May 2010 with a full list of shareholders Statement of capital on 2010-07-15
|
15 July 2010 | Annual return made up to 14 May 2010 with a full list of shareholders Statement of capital on 2010-07-15
|
14 April 2010 | Compulsory strike-off action has been suspended (1 page) |
14 April 2010 | Compulsory strike-off action has been suspended (1 page) |
2 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
22 July 2009 | Return made up to 14/05/09; full list of members (3 pages) |
22 July 2009 | Return made up to 14/05/09; full list of members (3 pages) |
21 July 2009 | Director and secretary's change of particulars / jenny hill / 08/07/2009 (1 page) |
21 July 2009 | Director and Secretary's Change of Particulars / jenny hill / 08/07/2009 / HouseName/Number was: flat 5,, now: 16; Street was: 7 whitelow road, now: russell road; Post Code was: M21 9HQ, now: M16 8DL (1 page) |
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2009 | Director and Secretary's Change of Particulars / jenny hill / 26/02/2009 / Middle Name/s was: , now: louise; HouseName/Number was: 52, now: flat 5,; Street was: madison apartments seymour grove, now: 7 whitelow road; Post Code was: M16 0NB, now: M21 9HQ; Country was: , now: england (2 pages) |
11 March 2009 | Director and secretary's change of particulars / jenny hill / 26/02/2009 (2 pages) |
22 January 2009 | Appointment Terminated Director william hill (1 page) |
22 January 2009 | Appointment terminated director william hill (1 page) |
7 August 2008 | Return made up to 14/05/08; full list of members (4 pages) |
7 August 2008 | Return made up to 14/05/08; full list of members (4 pages) |
3 July 2008 | Registered office changed on 03/07/2008 from 1 eastville terrace ripon road harrogate north yorkshire HG1 3HJ (1 page) |
3 July 2008 | Director appointed mrs jenny louise hill (1 page) |
3 July 2008 | Director appointed mrs jenny louise hill (1 page) |
3 July 2008 | Registered office changed on 03/07/2008 from 1 eastville terrace ripon road harrogate north yorkshire HG1 3HJ (1 page) |
2 July 2008 | Secretary's Change of Particulars / jenny hill / 14/06/2008 / Title was: , now: mrs; HouseName/Number was: , now: 52; Street was: apt 2 102 west end avenue, now: madison apartments seymour grove; Post Town was: harrogate, now: manchester; Post Code was: HG2 9BY, now: M16 0NB (2 pages) |
2 July 2008 | Secretary's change of particulars / jenny hill / 14/06/2008 (2 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
1 June 2007 | Return made up to 14/05/07; full list of members (2 pages) |
1 June 2007 | Return made up to 14/05/07; full list of members (2 pages) |
18 December 2006 | Total exemption small company accounts made up to 31 May 2006 (9 pages) |
18 December 2006 | Total exemption small company accounts made up to 31 May 2006 (9 pages) |
14 December 2006 | Secretary's particulars changed (1 page) |
14 December 2006 | Secretary's particulars changed (1 page) |
24 October 2006 | Registered office changed on 24/10/06 from: flat 2 102 west end avenue harrogate HG2 9BY (1 page) |
24 October 2006 | Registered office changed on 24/10/06 from: flat 2 102 west end avenue harrogate HG2 9BY (1 page) |
24 October 2006 | Resolutions
|
24 October 2006 | Resolutions
|
19 June 2006 | Return made up to 14/05/06; full list of members (2 pages) |
19 June 2006 | Return made up to 14/05/06; full list of members (2 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
13 July 2005 | Return made up to 14/05/05; full list of members (2 pages) |
13 July 2005 | Return made up to 14/05/05; full list of members (2 pages) |
4 March 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
4 March 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
23 July 2004 | Return made up to 14/05/04; full list of members (6 pages) |
23 July 2004 | Return made up to 14/05/04; full list of members
|
29 April 2004 | Secretary resigned (1 page) |
29 April 2004 | New secretary appointed (2 pages) |
29 April 2004 | Secretary resigned (1 page) |
29 April 2004 | New secretary appointed (2 pages) |
5 April 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
5 April 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
22 September 2003 | Registered office changed on 22/09/03 from: flat 2 102 west end avenue harrogate HG2 9BY (1 page) |
22 September 2003 | Registered office changed on 22/09/03 from: flat 2 102 west end avenue harrogate HG2 9BY (1 page) |
22 September 2003 | Return made up to 14/05/03; full list of members (6 pages) |
22 September 2003 | Return made up to 14/05/03; full list of members
|
10 September 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
10 September 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
8 August 2002 | Return made up to 14/05/02; full list of members (6 pages) |
8 August 2002 | Return made up to 14/05/02; full list of members
|
11 June 2001 | Ad 04/06/01--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
11 June 2001 | Ad 04/06/01--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
24 May 2001 | Director resigned (2 pages) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | Secretary resigned (2 pages) |
24 May 2001 | Registered office changed on 24/05/01 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page) |
24 May 2001 | Director resigned (2 pages) |
24 May 2001 | New secretary appointed (2 pages) |
24 May 2001 | New secretary appointed (2 pages) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | Secretary resigned (2 pages) |
24 May 2001 | Registered office changed on 24/05/01 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page) |
14 May 2001 | Incorporation (11 pages) |