Denton
Manchester
M34 2DW
Director Name | Mr John Howard |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2000(1 year, 3 months after company formation) |
Appointment Duration | 11 years, 11 months (closed 24 July 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Hall Old Hall Square Hadfield Glossop Derbyshire SK13 1AZ |
Secretary Name | Mr John Howard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 2000(1 year, 3 months after company formation) |
Appointment Duration | 11 years, 11 months (closed 24 July 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Hall Old Hall Square Hadfield Glossop Derbyshire SK13 1AZ |
Director Name | Mrs Heather Hollingsworth |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2011(12 years, 1 month after company formation) |
Appointment Duration | 1 year (closed 24 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Haven Hotel River Drive South Shields Tyne And Wear NE33 1LH |
Secretary Name | Philip Charles Vibrans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Director Name | DCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1999(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Registered Address | Little Haven Hotel River Drive South Shields Tyne And Wear NE33 1LH |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Beacon and Bents |
Built Up Area | Tyneside |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
24 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2012 | Application to strike the company off the register (3 pages) |
28 March 2012 | Application to strike the company off the register (3 pages) |
23 March 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
23 March 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
27 July 2011 | Appointment of Mrs Heather Hollingsworth as a director (2 pages) |
27 July 2011 | Appointment of Mrs Heather Hollingsworth as a director (2 pages) |
3 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders Statement of capital on 2011-06-03
|
3 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders Statement of capital on 2011-06-03
|
3 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders Statement of capital on 2011-06-03
|
8 July 2010 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
8 July 2010 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
8 June 2010 | Registered office address changed from , the Old Hall Old Hall Square, Hadfield, Glossop, Derbyshire, SK13 1AZ, England on 8 June 2010 (1 page) |
8 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Director's details changed for Adrian Andrew Thorpe Hollingsworth on 1 October 2009 (2 pages) |
8 June 2010 | Director's details changed for Adrian Andrew Thorpe Hollingsworth on 1 October 2009 (2 pages) |
8 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Registered office address changed from , the Old Hall Old Hall Square, Hadfield, Glossop, Derbyshire, SK13 1AZ, England on 8 June 2010 (1 page) |
8 June 2010 | Director's details changed for Adrian Andrew Thorpe Hollingsworth on 1 October 2009 (2 pages) |
8 June 2010 | Registered office address changed from , the Old Hall Old Hall Square, Hadfield, Glossop, Derbyshire, SK13 1AZ, England on 8 June 2010 (1 page) |
30 April 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
30 April 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
11 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
11 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
18 August 2008 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
18 August 2008 | Accounts made up to 30 June 2008 (2 pages) |
8 August 2008 | Accounts made up to 30 June 2007 (2 pages) |
8 August 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
19 June 2008 | Location of debenture register (1 page) |
19 June 2008 | Location of debenture register (1 page) |
19 June 2008 | Return made up to 01/06/08; full list of members (3 pages) |
19 June 2008 | Return made up to 01/06/08; full list of members (3 pages) |
19 June 2008 | Registered office changed on 19/06/2008 from, the old hall, old hall square hadfield, glossop, derbyshire, SK13 1AZ (1 page) |
19 June 2008 | Location of register of members (1 page) |
19 June 2008 | Location of register of members (1 page) |
19 June 2008 | Registered office changed on 19/06/2008 from, the old hall, old hall square hadfield, glossop, derbyshire, SK13 1AZ (1 page) |
22 June 2007 | Return made up to 01/06/07; full list of members (7 pages) |
22 June 2007 | Return made up to 01/06/07; full list of members (7 pages) |
21 November 2006 | Accounts made up to 30 June 2006 (1 page) |
21 November 2006 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
13 June 2006 | Return made up to 01/06/06; full list of members (7 pages) |
13 June 2006 | Return made up to 01/06/06; full list of members (7 pages) |
14 February 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
14 February 2006 | Accounts made up to 30 June 2005 (1 page) |
17 June 2005 | Return made up to 01/06/05; full list of members
|
17 June 2005 | Return made up to 01/06/05; full list of members (7 pages) |
4 March 2005 | Accounts made up to 30 June 2004 (1 page) |
4 March 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
30 July 2004 | Return made up to 01/06/04; full list of members (6 pages) |
30 July 2004 | Return made up to 01/06/04; full list of members (6 pages) |
5 February 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
5 February 2004 | Accounts made up to 30 June 2003 (1 page) |
26 June 2003 | Return made up to 01/06/03; full list of members (7 pages) |
26 June 2003 | Return made up to 01/06/03; full list of members (7 pages) |
12 August 2002 | Return made up to 01/06/02; full list of members (7 pages) |
12 August 2002 | Return made up to 01/06/02; full list of members (7 pages) |
18 July 2002 | Accounts made up to 30 June 2002 (1 page) |
18 July 2002 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
28 February 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
28 February 2002 | Accounts made up to 30 June 2001 (1 page) |
10 July 2001 | Return made up to 01/06/01; full list of members (6 pages) |
10 July 2001 | Return made up to 01/06/01; full list of members (6 pages) |
6 March 2001 | New director appointed (3 pages) |
6 March 2001 | New secretary appointed;new director appointed (3 pages) |
6 March 2001 | New director appointed (3 pages) |
6 March 2001 | New secretary appointed;new director appointed (3 pages) |
29 September 2000 | Company name changed secret payroll solutions (uk) li mited\certificate issued on 02/10/00 (2 pages) |
29 September 2000 | Company name changed secret payroll solutions (uk) li mited\certificate issued on 02/10/00 (2 pages) |
5 September 2000 | Secretary resigned (1 page) |
5 September 2000 | Registered office changed on 05/09/00 from: 1 ashfield road, davenport, stockport, cheshire SK3 8UD (1 page) |
5 September 2000 | Resolutions
|
5 September 2000 | Secretary resigned (1 page) |
5 September 2000 | Director resigned (1 page) |
5 September 2000 | Resolutions
|
5 September 2000 | Director resigned (1 page) |
5 September 2000 | Registered office changed on 05/09/00 from: 1 ashfield road, davenport, stockport, cheshire SK3 8UD (1 page) |
2 August 2000 | Return made up to 01/06/00; full list of members (5 pages) |
2 August 2000 | Return made up to 01/06/00; full list of members (5 pages) |
31 July 2000 | Director's particulars changed (1 page) |
31 July 2000 | Director's particulars changed (1 page) |
28 July 2000 | Resolutions
|
28 July 2000 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
28 July 2000 | Resolutions
|
28 July 2000 | Accounts made up to 30 June 2000 (1 page) |
1 June 1999 | Incorporation (10 pages) |