1 Red Bank
Manchester
M4 4FE
Secretary Name | Md Accountants Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 June 2005(same day as company formation) |
Correspondence Address | Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW |
Director Name | Mrs Sandra Kane |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(1 year, 11 months after company formation) |
Appointment Duration | 3 years (resigned 18 June 2010) |
Role | Property |
Country of Residence | England |
Correspondence Address | 13 Dale Avenue Longton Preston Lancashire PR4 5YJ |
Director Name | CF Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2005(same day as company formation) |
Correspondence Address | 14 Bridge House Bridge Street Sunderland Tyne & Wear SR1 1TE |
Secretary Name | CF Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2005(same day as company formation) |
Correspondence Address | 14 Bridge House Bridge Street Sunderland Tyne & Wear SR1 1TE |
Registered Address | Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Seaton |
Built Up Area | Hartlepool |
Latest Accounts | 30 June 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
18 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2010 | Director's details changed for Mr Steven Joseph Kane on 16 June 2010 (3 pages) |
3 August 2010 | Director's details changed for Mr Steven Joseph Kane on 16 June 2010 (3 pages) |
3 August 2010 | Secretary's details changed for Md Accountants Limited on 16 June 2010 (2 pages) |
3 August 2010 | Annual return made up to 16 June 2010 with a full list of shareholders Statement of capital on 2010-08-03
|
3 August 2010 | Director's details changed for Steven John Kane on 29 June 2010 (2 pages) |
3 August 2010 | Secretary's details changed for Md Accountants Limited on 16 June 2010 (2 pages) |
3 August 2010 | Annual return made up to 16 June 2010 with a full list of shareholders Statement of capital on 2010-08-03
|
3 August 2010 | Director's details changed for Steven John Kane on 29 June 2010 (2 pages) |
2 August 2010 | Termination of appointment of Sandra Kane as a director (1 page) |
2 August 2010 | Termination of appointment of Sandra Kane as a director (1 page) |
2 August 2010 | Director's details changed for Sandra Kane on 16 June 2010 (2 pages) |
2 August 2010 | Director's details changed for Sandra Kane on 16 June 2010 (2 pages) |
8 July 2009 | Accounts made up to 30 June 2009 (1 page) |
8 July 2009 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
22 June 2009 | Return made up to 16/06/09; full list of members (6 pages) |
22 June 2009 | Return made up to 16/06/09; full list of members (6 pages) |
15 May 2009 | Return made up to 16/06/08; full list of members (6 pages) |
15 May 2009 | Return made up to 16/06/08; full list of members (6 pages) |
2 March 2009 | Accounts made up to 30 June 2008 (1 page) |
2 March 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
17 July 2007 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
17 July 2007 | Return made up to 16/06/07; no change of members
|
17 July 2007 | Return made up to 16/06/07; no change of members (6 pages) |
17 July 2007 | Accounts made up to 30 June 2007 (1 page) |
28 June 2007 | New director appointed (3 pages) |
28 June 2007 | New director appointed (3 pages) |
21 April 2007 | Accounts made up to 30 June 2006 (2 pages) |
21 April 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
14 April 2007 | Registered office changed on 14/04/07 from: frederick house dean group business park brenda road hartlepool TS25 2BW (2 pages) |
14 April 2007 | Registered office changed on 14/04/07 from: frederick house dean group business park brenda road hartlepool TS25 2BW (2 pages) |
21 December 2006 | Return made up to 16/06/06; full list of members
|
21 December 2006 | Return made up to 16/06/06; full list of members (6 pages) |
5 December 2006 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2006 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2005 | Director resigned (1 page) |
16 June 2005 | Incorporation (13 pages) |
16 June 2005 | New director appointed (1 page) |
16 June 2005 | New secretary appointed (1 page) |
16 June 2005 | New director appointed (1 page) |
16 June 2005 | Secretary resigned (1 page) |
16 June 2005 | New secretary appointed (1 page) |
16 June 2005 | Director resigned (1 page) |
16 June 2005 | Secretary resigned (1 page) |
16 June 2005 | Incorporation (13 pages) |