Limavady
Co Derry
BT49 9LQ
Northern Ireland
Secretary Name | Chipchase Manners Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 July 2008(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (closed 12 January 2010) |
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 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 January 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 January 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 September 2009 | First Gazette notice for voluntary strike-off (1 page) |
29 September 2009 | First Gazette notice for voluntary strike-off (1 page) |
17 September 2009 | Application for striking-off (1 page) |
17 September 2009 | Application for striking-off (1 page) |
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) |
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) |
18 September 2008 | Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page) |
18 September 2008 | Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page) |
18 September 2008 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page) |
18 September 2008 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page) |
18 August 2008 | Return made up to 25/07/08; full list of members (3 pages) |
18 August 2008 | Return made up to 25/07/08; full list of members (3 pages) |
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) |
20 June 2008 | Registered office changed on 20/06/2008 from royal middlehaven house gossford street middlesbrough EC2A 4DD (1 page) |
20 June 2008 | Registered office changed on 20/06/2008 from royal middlehaven house gossford street middlesbrough EC2A 4DD (1 page) |
14 September 2007 | Secretary's particulars changed (1 page) |
14 September 2007 | Secretary's particulars changed (1 page) |
25 July 2007 | Incorporation (14 pages) |