Omagh
County Tyrone
BT78 1AU
Northern Ireland
Secretary Name | Chipchase Manners Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 July 2008(11 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (closed 20 November 2012) |
Correspondence Address | 384 Linthorpe Road Middlesbrough Cleveland TS5 6HA |
Secretary Name | Safe Accountancy Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2007(same day as company formation) |
Correspondence Address | Royal Middlehaven House 21 Gossford Street Middlesbrough Cleveland TS2 1BB |
Registered Address | 384 Linthorpe Road Middlesbrough Cleveland TS5 6HA |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Park |
Built Up Area | Teesside |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
7 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
30 July 2012 | Application to strike the company off the register (3 pages) |
30 July 2012 | Application to strike the company off the register (3 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 August 2011 | Registered office address changed from 290 Whitton Ave East Greenford Middlesex UB6 0JP on 15 August 2011 (1 page) |
15 August 2011 | Director's details changed for Dermot Mccrossan on 25 July 2011 (2 pages) |
15 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders Statement of capital on 2011-08-15
|
15 August 2011 | Registered office address changed from 290 Whitton Ave East Greenford Middlesex UB6 0JP on 15 August 2011 (1 page) |
15 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders Statement of capital on 2011-08-15
|
15 August 2011 | Director's details changed for Dermot Mccrossan on 25 July 2011 (2 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 August 2010 | Registered office address changed from 60a Crossmead Avenue Greenford Middlesex UB6 9AZ on 6 August 2010 (1 page) |
6 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (3 pages) |
6 August 2010 | Registered office address changed from 60a Crossmead Avenue Greenford Middlesex UB6 9AZ on 6 August 2010 (1 page) |
6 August 2010 | Registered office address changed from 60a Crossmead Avenue Greenford Middlesex UB6 9AZ on 6 August 2010 (1 page) |
6 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (3 pages) |
5 August 2010 | Secretary's details changed for Chipchase Manners Nominees Limited on 25 July 2010 (1 page) |
5 August 2010 | Director's details changed for Dermot Mccrossan on 25 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Dermot Mccrossan on 25 July 2010 (2 pages) |
5 August 2010 | Secretary's details changed for Chipchase Manners Nominees Limited on 25 July 2010 (1 page) |
13 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
5 August 2009 | Return made up to 25/07/09; full list of members (3 pages) |
5 August 2009 | Return made up to 25/07/09; full list of members (3 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 August 2008 | Return made up to 25/07/08; full list of members (3 pages) |
20 August 2008 | Return made up to 25/07/08; full list of members (3 pages) |
17 July 2008 | Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page) |
17 July 2008 | Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page) |
9 July 2008 | Secretary appointed chipchase manners nominees LIMITED (1 page) |
9 July 2008 | Secretary appointed chipchase manners nominees LIMITED (1 page) |
3 July 2008 | Appointment terminated secretary safe accountancy services LIMITED (1 page) |
3 July 2008 | Appointment Terminated Secretary safe accountancy services LIMITED (1 page) |
26 September 2007 | Secretary's particulars changed (1 page) |
26 September 2007 | Secretary's particulars changed (1 page) |
25 July 2007 | Incorporation (14 pages) |
25 July 2007 | Incorporation (14 pages) |