Sale
Cheshire
M33 7TB
Secretary Name | David George Malpas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 August 2001(same day as company formation) |
Role | Engineer |
Correspondence Address | 1 Darley Street Sale Cheshire M33 7TB |
Director Name | Mr Stephen Anthony Lobodzinski |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 May 2009(7 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 01 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Goodier Street Sale Cheshire M33 7SG |
Director Name | Ian Gilland |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Ledgers Meadow Cuckfield West Sussex RH17 5EW |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | C/O Simpson Wreford & Partners Suffolk House, George Street Croydon Surrey CR0 0YN |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50 at 1 | David George Malpas 47.62% Ordinary |
---|---|
50 at 1 | Stephen Anthony Lobodzinski 47.62% Ordinary |
5 at 1 | Andrew Lomas 4.76% Ordinary |
Year | 2014 |
---|---|
Turnover | £462,918 |
Gross Profit | £134,958 |
Net Worth | -£59,819 |
Cash | £1,025 |
Current Liabilities | £181,245 |
Latest Accounts | 31 August 2008 (15 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
1 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2010 | Compulsory strike-off action has been suspended (1 page) |
24 September 2010 | Compulsory strike-off action has been suspended (1 page) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2010 | Total exemption small company accounts made up to 31 August 2008 (10 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 August 2008 (10 pages) |
5 December 2009 | Capitals not rolled up (1 page) |
5 December 2009 | Capitals not rolled up (1 page) |
4 December 2009 | Annual return made up to 8 August 2009 with a full list of shareholders (4 pages) |
4 December 2009 | Annual return made up to 8 August 2009 with a full list of shareholders (4 pages) |
4 December 2009 | Annual return made up to 8 August 2009 with a full list of shareholders (4 pages) |
8 June 2009 | Director appointed stephen anthony lobodzinski (1 page) |
8 June 2009 | Director appointed stephen anthony lobodzinski (1 page) |
20 May 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
20 May 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
28 November 2008 | Return made up to 08/08/08; full list of members (4 pages) |
28 November 2008 | Return made up to 08/08/08; full list of members (4 pages) |
19 August 2008 | Appointment terminated director ian gilland (1 page) |
19 August 2008 | Appointment terminated director ian gilland (1 page) |
2 February 2008 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
2 February 2008 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
21 August 2007 | Return made up to 08/08/07; full list of members (3 pages) |
21 August 2007 | Return made up to 08/08/07; full list of members (3 pages) |
17 August 2007 | Particulars of mortgage/charge (5 pages) |
17 August 2007 | Particulars of mortgage/charge (5 pages) |
6 July 2007 | Total exemption full accounts made up to 31 August 2006 (10 pages) |
6 July 2007 | Total exemption full accounts made up to 31 August 2006 (10 pages) |
13 October 2006 | Return made up to 08/08/06; full list of members (3 pages) |
13 October 2006 | Return made up to 08/08/06; full list of members (3 pages) |
4 July 2006 | Total exemption full accounts made up to 31 August 2005 (12 pages) |
4 July 2006 | Total exemption full accounts made up to 31 August 2005 (12 pages) |
7 October 2005 | Return made up to 08/08/05; full list of members (7 pages) |
7 October 2005 | Return made up to 08/08/05; full list of members (7 pages) |
31 March 2005 | Total exemption full accounts made up to 31 August 2004 (10 pages) |
31 March 2005 | Total exemption full accounts made up to 31 August 2004 (10 pages) |
29 September 2004 | Total exemption full accounts made up to 31 August 2003 (10 pages) |
29 September 2004 | Total exemption full accounts made up to 31 August 2003 (10 pages) |
6 September 2004 | Return made up to 08/08/04; full list of members (7 pages) |
6 September 2004 | Return made up to 08/08/04; full list of members (7 pages) |
26 September 2003 | Return made up to 08/08/03; full list of members (7 pages) |
26 September 2003 | Total exemption full accounts made up to 31 August 2002 (9 pages) |
26 September 2003 | Return made up to 08/08/03; full list of members (7 pages) |
26 September 2003 | Total exemption full accounts made up to 31 August 2002 (9 pages) |
30 September 2002 | Return made up to 08/08/02; full list of members
|
30 September 2002 | Return made up to 08/08/02; full list of members
|
15 August 2001 | New secretary appointed;new director appointed (2 pages) |
15 August 2001 | New director appointed (2 pages) |
15 August 2001 | New director appointed (2 pages) |
15 August 2001 | New secretary appointed;new director appointed (2 pages) |
15 August 2001 | Registered office changed on 15/08/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
15 August 2001 | Secretary resigned (1 page) |
15 August 2001 | Director resigned (1 page) |
15 August 2001 | Director resigned (1 page) |
15 August 2001 | Secretary resigned (1 page) |
15 August 2001 | Registered office changed on 15/08/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
8 August 2001 | Incorporation (32 pages) |
8 August 2001 | Incorporation (32 pages) |