Sale
Cheshire
M33 6GP
Director Name | Mr David Alan Lucas |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alderley Grange Chelford Road Alderley Edge Cheshire SK9 7TJ |
Secretary Name | Andrew John Moberly |
---|---|
Status | Closed |
Appointed | 30 January 2012(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 19 January 2016) |
Role | Company Director |
Correspondence Address | 10 Triton Street Regents Place London NW1 3BF |
Secretary Name | Mr Anthony William Blease |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Hillington Road Sale Cheshire M33 6GP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 10 Triton Street Regents Place London NW1 3BF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Carat Media Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 28 February 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
25 September 2015 | Application to strike the company off the register (3 pages) |
25 September 2015 | Application to strike the company off the register (3 pages) |
16 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
2 October 2014 | Accounts for a dormant company made up to 28 February 2014 (4 pages) |
2 October 2014 | Accounts for a dormant company made up to 28 February 2014 (4 pages) |
26 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
24 January 2014 | Accounts for a dormant company made up to 28 February 2013 (4 pages) |
24 January 2014 | Accounts for a dormant company made up to 28 February 2013 (4 pages) |
20 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (4 pages) |
8 January 2013 | Accounts for a dormant company made up to 29 February 2012 (4 pages) |
8 January 2013 | Accounts for a dormant company made up to 29 February 2012 (4 pages) |
13 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Appointment of Andrew John Moberly as a secretary (1 page) |
31 January 2012 | Appointment of Andrew John Moberly as a secretary (1 page) |
30 January 2012 | Termination of appointment of Anthony Blease as a secretary (1 page) |
30 January 2012 | Termination of appointment of Anthony Blease as a secretary (1 page) |
19 December 2011 | Accounts for a dormant company made up to 28 February 2011 (4 pages) |
19 December 2011 | Accounts for a dormant company made up to 28 February 2011 (4 pages) |
18 August 2011 | Registered office address changed from C/O Finlay Robertson Suite 5B, Brook House 77 Fountain Street Manchester M2 2EE England on 18 August 2011 (2 pages) |
18 August 2011 | Registered office address changed from C/O Finlay Robertson Suite 5B, Brook House 77 Fountain Street Manchester M2 2EE England on 18 August 2011 (2 pages) |
14 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (5 pages) |
2 November 2010 | Accounts for a dormant company made up to 28 February 2010 (4 pages) |
2 November 2010 | Accounts for a dormant company made up to 28 February 2010 (4 pages) |
22 April 2010 | Registered office address changed from Brook House, 77 Fountain Street Manchester Greater Manchester M2 2EE on 22 April 2010 (1 page) |
22 April 2010 | Registered office address changed from Brook House, 77 Fountain Street Manchester Greater Manchester M2 2EE on 22 April 2010 (1 page) |
22 April 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
5 January 2010 | Accounts for a dormant company made up to 28 February 2009 (4 pages) |
5 January 2010 | Accounts for a dormant company made up to 28 February 2009 (4 pages) |
16 March 2009 | Return made up to 11/03/09; full list of members (3 pages) |
16 March 2009 | Return made up to 11/03/09; full list of members (3 pages) |
26 November 2008 | Accounts for a dormant company made up to 29 February 2008 (4 pages) |
26 November 2008 | Accounts for a dormant company made up to 29 February 2008 (4 pages) |
18 August 2008 | Return made up to 11/03/08; full list of members (3 pages) |
18 August 2008 | Return made up to 11/03/08; full list of members (3 pages) |
19 December 2007 | Accounts for a dormant company made up to 28 February 2007 (4 pages) |
19 December 2007 | Accounts for a dormant company made up to 28 February 2007 (4 pages) |
16 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
23 March 2007 | Return made up to 11/03/07; full list of members (2 pages) |
23 March 2007 | Return made up to 11/03/07; full list of members (2 pages) |
14 December 2006 | Accounts for a dormant company made up to 28 February 2006 (4 pages) |
14 December 2006 | Accounts for a dormant company made up to 28 February 2006 (4 pages) |
3 May 2006 | Return made up to 11/03/06; full list of members (2 pages) |
3 May 2006 | Return made up to 11/03/06; full list of members (2 pages) |
6 December 2005 | Accounts for a dormant company made up to 28 February 2005 (4 pages) |
6 December 2005 | Accounts for a dormant company made up to 28 February 2005 (4 pages) |
15 April 2005 | Return made up to 11/03/05; full list of members (3 pages) |
15 April 2005 | Return made up to 11/03/05; full list of members (3 pages) |
14 April 2004 | Ad 11/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 April 2004 | Accounting reference date shortened from 31/03/05 to 28/02/05 (1 page) |
14 April 2004 | Accounting reference date shortened from 31/03/05 to 28/02/05 (1 page) |
14 April 2004 | Ad 11/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 March 2004 | Secretary resigned (1 page) |
11 March 2004 | Secretary resigned (1 page) |
11 March 2004 | Incorporation (17 pages) |
11 March 2004 | Incorporation (17 pages) |