Park Avenue Hale
Altrincham
Cheshire
WA15 9DN
Director Name | Mr Ian George Seddon |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Styal Road Wilmslow Cheshire SK9 4AE |
Secretary Name | Mr Ian George Seddon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Styal Road Wilmslow Cheshire SK9 4AE |
Director Name | Olswang Directors 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2004(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Director Name | Olswang Directors 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2004(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2004(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Registered Address | Queens Villa 78 Ashley Road Hale Altrincham Cheshire WA14 2UF |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
6 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
23 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2013 | Application to strike the company off the register (2 pages) |
11 April 2013 | Application to strike the company off the register (2 pages) |
28 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders Statement of capital on 2012-03-28
|
28 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders Statement of capital on 2012-03-28
|
4 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (6 pages) |
4 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (6 pages) |
31 December 2010 | Full accounts made up to 31 March 2010 (11 pages) |
31 December 2010 | Full accounts made up to 31 March 2010 (11 pages) |
26 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
25 March 2009 | Return made up to 23/03/09; full list of members (4 pages) |
25 March 2009 | Return made up to 23/03/09; full list of members (4 pages) |
3 February 2009 | Full accounts made up to 31 March 2008 (10 pages) |
3 February 2009 | Full accounts made up to 31 March 2008 (10 pages) |
9 April 2008 | Return made up to 23/03/08; full list of members (4 pages) |
9 April 2008 | Return made up to 23/03/08; full list of members (4 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (11 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (11 pages) |
29 March 2007 | Return made up to 23/03/07; full list of members (2 pages) |
29 March 2007 | Return made up to 23/03/07; full list of members (2 pages) |
18 April 2006 | Return made up to 23/03/06; full list of members (2 pages) |
18 April 2006 | Return made up to 23/03/06; full list of members (2 pages) |
16 May 2005 | Return made up to 23/03/05; full list of members (7 pages) |
16 May 2005 | Return made up to 23/03/05; full list of members (7 pages) |
17 May 2004 | Resolutions
|
17 May 2004 | Resolutions
|
7 April 2004 | Declaration of assistance for shares acquisition (11 pages) |
7 April 2004 | Declaration of assistance for shares acquisition (11 pages) |
7 April 2004 | Resolutions
|
7 April 2004 | Resolutions
|
7 April 2004 | Resolutions
|
7 April 2004 | Resolutions
|
6 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2004 | Director resigned (1 page) |
30 March 2004 | New director appointed (2 pages) |
30 March 2004 | New director appointed (2 pages) |
30 March 2004 | New director appointed (2 pages) |
30 March 2004 | New secretary appointed (2 pages) |
30 March 2004 | Registered office changed on 30/03/04 from: seventh floor 90 high holborn london WC1V 6XX (1 page) |
30 March 2004 | New director appointed (2 pages) |
30 March 2004 | Director resigned (1 page) |
30 March 2004 | Registered office changed on 30/03/04 from: seventh floor 90 high holborn london WC1V 6XX (1 page) |
30 March 2004 | Director resigned (1 page) |
30 March 2004 | New secretary appointed (2 pages) |
30 March 2004 | Secretary resigned (1 page) |
30 March 2004 | Secretary resigned (1 page) |
30 March 2004 | Director resigned (1 page) |
26 March 2004 | Particulars of mortgage/charge (3 pages) |
26 March 2004 | Particulars of mortgage/charge (3 pages) |
23 March 2004 | Incorporation (18 pages) |
23 March 2004 | Incorporation (18 pages) |