Urmston
Manchester
M41 5BF
Secretary Name | Mrs Alison Clare Battey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 August 2007(1 month, 1 week after company formation) |
Appointment Duration | 10 years, 4 months (closed 12 December 2017) |
Role | Company Director |
Correspondence Address | 24 Edith Street Tynemouth North Shields Northumbria NE30 2PN |
Director Name | Miss Imogen Jane Charlotte Battey |
---|---|
Date of Birth | July 1995 (Born 28 years ago) |
Nationality | English |
Status | Closed |
Appointed | 03 July 2012(5 years after company formation) |
Appointment Duration | 5 years, 5 months (closed 12 December 2017) |
Role | Trainee Manager |
Country of Residence | United Kingdom |
Correspondence Address | 24 Edith Street Tynemouth North Shields Northumbria NE30 2PN |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2007(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2007(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | 24 Edith Street Tynemouth North Shields Northumbria NE30 2PN |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
1 at £1 | Jonathan Robert Thomas Battey & Imogen Battey 100.00% Ordinary |
---|
Latest Accounts | 31 July 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
12 December 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 December 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2016 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
31 July 2016 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
17 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
17 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
30 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
30 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
31 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Director's details changed for Mrs Helen Louise Wilde on 1 May 2015 (2 pages) |
31 July 2015 | Director's details changed for Mrs Helen Louise Wilde on 1 May 2015 (2 pages) |
31 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Director's details changed for Mrs Helen Louise Wilde on 1 May 2015 (2 pages) |
29 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
29 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
30 July 2014 | Director's details changed for Miss Imogen Jane Charlotte Battey on 19 December 2013 (2 pages) |
30 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders (4 pages) |
30 July 2014 | Director's details changed for Miss Imogen Jane Charlotte Battey on 19 December 2013 (2 pages) |
30 July 2014 | Director's details changed for Mrs Helen Louise Wilde on 1 February 2014 (2 pages) |
30 July 2014 | Director's details changed for Mrs Helen Louise Wilde on 1 February 2014 (2 pages) |
30 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders (4 pages) |
30 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders (4 pages) |
30 July 2014 | Director's details changed for Mrs Helen Louise Wilde on 1 February 2014 (2 pages) |
30 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
30 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
30 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
29 July 2013 | Secretary's details changed for Mrs Alison Clare Stokoe on 22 August 2012 (1 page) |
29 July 2013 | Secretary's details changed for Mrs Alison Clare Stokoe on 22 August 2012 (1 page) |
29 April 2013 | Director's details changed for Mrs Helen Louise Mahony on 8 March 2013 (3 pages) |
29 April 2013 | Director's details changed for Mrs Helen Louise Mahony on 8 March 2013 (3 pages) |
29 April 2013 | Director's details changed for Mrs Helen Louise Mahony on 8 March 2013 (3 pages) |
28 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
28 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
18 July 2012 | Appointment of Miss Imogen Jane Charlotte Battey as a director (2 pages) |
18 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Appointment of Miss Imogen Jane Charlotte Battey as a director (2 pages) |
26 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
26 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
10 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (3 pages) |
10 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (3 pages) |
10 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (3 pages) |
4 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
4 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
1 September 2010 | Secretary's details changed for Alison Clare Stokoe on 3 July 2010 (1 page) |
1 September 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (3 pages) |
1 September 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (3 pages) |
1 September 2010 | Registered office address changed from Chez Battey, 24 Edith Street Tynemouth North Shields Northumbria NE30 2PN on 1 September 2010 (1 page) |
1 September 2010 | Secretary's details changed for Alison Clare Stokoe on 3 July 2010 (1 page) |
1 September 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (3 pages) |
1 September 2010 | Director's details changed for Helen Louise Wilde on 10 October 2009 (2 pages) |
1 September 2010 | Secretary's details changed for Alison Clare Stokoe on 3 July 2010 (1 page) |
1 September 2010 | Registered office address changed from Chez Battey, 24 Edith Street Tynemouth North Shields Northumbria NE30 2PN on 1 September 2010 (1 page) |
1 September 2010 | Director's details changed for Helen Louise Wilde on 10 October 2009 (2 pages) |
1 September 2010 | Registered office address changed from Chez Battey, 24 Edith Street Tynemouth North Shields Northumbria NE30 2PN on 1 September 2010 (1 page) |
20 May 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
20 May 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
24 August 2009 | Return made up to 03/07/09; full list of members (3 pages) |
24 August 2009 | Director's change of particulars / helen wilde / 01/12/2008 (1 page) |
24 August 2009 | Director's change of particulars / helen wilde / 01/12/2008 (1 page) |
24 August 2009 | Return made up to 03/07/09; full list of members (3 pages) |
29 April 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
29 April 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
31 July 2008 | Return made up to 03/07/08; full list of members (3 pages) |
31 July 2008 | Return made up to 03/07/08; full list of members (3 pages) |
10 August 2007 | Secretary resigned (1 page) |
10 August 2007 | Secretary resigned (1 page) |
10 August 2007 | New secretary appointed (1 page) |
10 August 2007 | New secretary appointed (1 page) |
10 August 2007 | Director resigned (1 page) |
10 August 2007 | New director appointed (1 page) |
10 August 2007 | Director resigned (1 page) |
10 August 2007 | New director appointed (1 page) |
3 July 2007 | Incorporation (13 pages) |
3 July 2007 | Incorporation (13 pages) |