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 | 03 August 2004(4 days after company formation) |
Appointment Duration | 10 years, 9 months (closed 26 May 2015) |
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 | 03 August 2004(4 days after company formation) |
Appointment Duration | 10 years, 9 months (closed 26 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Styal Road Wilmslow Cheshire SK9 4AE |
Director Name | Cobbetts Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2004(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Secretary Name | Cobbetts (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2004(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Telephone | 0161 9268166 |
---|---|
Telephone region | Manchester |
Registered Address | 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 |
1 at £1 | Pjki LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
26 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 January 2015 | Application to strike the company off the register (3 pages) |
29 January 2015 | Application to strike the company off the register (3 pages) |
13 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
24 December 2013 | Full accounts made up to 31 March 2013 (10 pages) |
24 December 2013 | Full accounts made up to 31 March 2013 (10 pages) |
6 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders (5 pages) |
6 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders (5 pages) |
17 May 2013 | Full accounts made up to 31 March 2012 (10 pages) |
17 May 2013 | Full accounts made up to 31 March 2012 (10 pages) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2013 | Full accounts made up to 31 March 2011 (10 pages) |
7 January 2013 | Full accounts made up to 31 March 2011 (10 pages) |
7 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (5 pages) |
1 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (5 pages) |
1 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (5 pages) |
31 December 2010 | Full accounts made up to 31 March 2010 (10 pages) |
31 December 2010 | Full accounts made up to 31 March 2010 (10 pages) |
18 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (5 pages) |
17 August 2010 | Registered office address changed from 78 Ashley Road Hale Altrincham Cheshire WA15 2UF on 17 August 2010 (1 page) |
17 August 2010 | Registered office address changed from 78 Ashley Road Hale Altrincham Cheshire WA15 2UF on 17 August 2010 (1 page) |
24 November 2009 | Full accounts made up to 31 March 2009 (9 pages) |
24 November 2009 | Full accounts made up to 31 March 2009 (9 pages) |
4 August 2009 | Return made up to 30/07/09; full list of members (3 pages) |
4 August 2009 | Return made up to 30/07/09; full list of members (3 pages) |
3 February 2009 | Full accounts made up to 31 March 2008 (9 pages) |
3 February 2009 | Full accounts made up to 31 March 2008 (9 pages) |
7 August 2008 | Return made up to 30/07/08; full list of members (3 pages) |
7 August 2008 | Return made up to 30/07/08; full list of members (3 pages) |
14 March 2008 | Full accounts made up to 31 March 2007 (9 pages) |
14 March 2008 | Full accounts made up to 31 March 2007 (9 pages) |
3 August 2007 | Return made up to 30/07/07; full list of members (2 pages) |
3 August 2007 | Return made up to 30/07/07; full list of members (2 pages) |
27 November 2006 | Accounts made up to 31 March 2006 (1 page) |
27 November 2006 | Accounts made up to 31 March 2006 (1 page) |
16 August 2006 | Return made up to 30/07/06; full list of members (2 pages) |
16 August 2006 | Return made up to 30/07/06; full list of members (2 pages) |
20 January 2006 | Accounts made up to 31 March 2005 (1 page) |
20 January 2006 | Accounts made up to 31 March 2005 (1 page) |
24 August 2005 | Return made up to 30/07/05; full list of members (7 pages) |
24 August 2005 | Return made up to 30/07/05; full list of members (7 pages) |
2 March 2005 | Particulars of mortgage/charge (5 pages) |
2 March 2005 | Particulars of mortgage/charge (12 pages) |
2 March 2005 | Particulars of mortgage/charge (5 pages) |
2 March 2005 | Particulars of mortgage/charge (12 pages) |
8 September 2004 | Registered office changed on 08/09/04 from: ship canal house king street manchester M2 4WB (1 page) |
8 September 2004 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
8 September 2004 | New director appointed (4 pages) |
8 September 2004 | New secretary appointed;new director appointed (4 pages) |
8 September 2004 | Secretary resigned (1 page) |
8 September 2004 | New director appointed (4 pages) |
8 September 2004 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
8 September 2004 | New secretary appointed;new director appointed (4 pages) |
8 September 2004 | Registered office changed on 08/09/04 from: ship canal house king street manchester M2 4WB (1 page) |
8 September 2004 | Director resigned (1 page) |
8 September 2004 | Secretary resigned (1 page) |
8 September 2004 | Director resigned (1 page) |
9 August 2004 | Resolutions
|
9 August 2004 | Resolutions
|
30 July 2004 | Incorporation (16 pages) |
30 July 2004 | Incorporation (16 pages) |