Hale Barns
Altrincham
Cheshire
WA15 0AB
Secretary Name | Mr Paul Joseph Purcell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 The Willows Chorltonville Manchester M21 8FQ |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2004(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2004(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Registered Address | 3rd Floor Northern Assurance Building 9/21 Princess Street Manchester M2 4DN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
30k at £1 | David Mark Lowe 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £25,337 |
Cash | £1,723 |
Current Liabilities | £46,086 |
Latest Accounts | 30 June 2014 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2016 | Application to strike the company off the register (3 pages) |
6 April 2016 | Sub-division of shares on 14 March 2016 (5 pages) |
6 April 2016 | Cancellation of shares. Statement of capital on 14 March 2016
|
16 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
4 December 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
16 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
5 February 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
20 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
20 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Registered office address changed from 1St Floor Northern Assurance Buildings 9-21 Princess Street Manchester M2 4DN on 20 June 2012 (1 page) |
16 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
16 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (4 pages) |
28 October 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
16 September 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (4 pages) |
24 October 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
13 August 2009 | Return made up to 16/06/09; full list of members (3 pages) |
6 November 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
26 June 2008 | Return made up to 16/06/08; full list of members (3 pages) |
27 May 2008 | Director's change of particulars / david lowe / 09/05/2008 (1 page) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
31 July 2007 | Return made up to 16/06/07; no change of members (6 pages) |
26 March 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
23 August 2006 | Return made up to 16/06/06; full list of members
|
16 March 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
15 September 2005 | Memorandum and Articles of Association (3 pages) |
15 August 2005 | Return made up to 16/06/05; full list of members (6 pages) |
7 July 2004 | Director resigned (1 page) |
30 June 2004 | New secretary appointed (2 pages) |
30 June 2004 | Secretary resigned (1 page) |
30 June 2004 | Registered office changed on 30/06/04 from: credit reporting services LTD 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page) |
30 June 2004 | New director appointed (2 pages) |
16 June 2004 | Incorporation (14 pages) |