Bowdon
Altrincham
Cheshire
WA14 2PB
Director Name | Gary Brian Levy |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 88 Chapel Lane Altrincham Wa15 0bh WA15 0BH |
Director Name | Michele Hilary Levy |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2004(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 88 Chapel Lane Altrincham WA15 0BH |
Secretary Name | Michele Hilary Levy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 88 Chapel Lane Altrincham WA15 0BH |
Secretary Name | Jayna Leanne Levy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2007(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 February 2009) |
Role | Company Director |
Correspondence Address | 88 Chapel Lane Altrincham Cheshire WA15 0BH |
Secretary Name | Mrs Jill Silver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2009(4 years, 4 months after company formation) |
Appointment Duration | 5 days (resigned 09 March 2009) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | 28 Winton Road Bowdon Altrincham Cheshire WA14 2PB |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2004(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2004(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | Hodgsons Nelson House Park Road Timperley Cheshire WA14 5BZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
1 at 1 | Ms Michele Levy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£67,623 |
Cash | £15,254 |
Current Liabilities | £266,518 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 June 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 June 2012 | Final Gazette dissolved following liquidation (1 page) |
30 March 2012 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
30 March 2012 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
22 December 2011 | Liquidators statement of receipts and payments to 30 November 2011 (5 pages) |
22 December 2011 | Liquidators' statement of receipts and payments to 30 November 2011 (5 pages) |
22 December 2011 | Liquidators' statement of receipts and payments to 30 November 2011 (5 pages) |
15 June 2011 | Liquidators statement of receipts and payments to 31 May 2011 (5 pages) |
15 June 2011 | Liquidators' statement of receipts and payments to 31 May 2011 (5 pages) |
15 June 2011 | Liquidators' statement of receipts and payments to 31 May 2011 (5 pages) |
8 December 2010 | Liquidators' statement of receipts and payments to 30 November 2010 (5 pages) |
8 December 2010 | Liquidators' statement of receipts and payments to 30 November 2010 (5 pages) |
8 December 2010 | Liquidators statement of receipts and payments to 30 November 2010 (5 pages) |
7 July 2010 | Liquidators' statement of receipts and payments to 31 May 2010 (5 pages) |
7 July 2010 | Liquidators statement of receipts and payments to 31 May 2010 (5 pages) |
7 July 2010 | Liquidators' statement of receipts and payments to 31 May 2010 (5 pages) |
8 June 2009 | Appointment of a voluntary liquidator (1 page) |
8 June 2009 | Statement of affairs with form 4.19 (7 pages) |
8 June 2009 | Registered office changed on 08/06/2009 from 7 c/o additions first floor queen avenue liverpool L2 4TZ (1 page) |
8 June 2009 | Resolutions
|
8 June 2009 | Resolutions
|
8 June 2009 | Registered office changed on 08/06/2009 from 7 c/o additions first floor queen avenue liverpool L2 4TZ (1 page) |
8 June 2009 | Statement of affairs with form 4.19 (7 pages) |
8 June 2009 | Appointment of a voluntary liquidator (1 page) |
9 March 2009 | Appointment Terminated Secretary jill silver (1 page) |
9 March 2009 | Appointment terminated secretary jill silver (1 page) |
4 March 2009 | Secretary appointed mrs jill silver (1 page) |
4 March 2009 | Registered office changed on 04/03/2009 from 88 chapel lane altrincham cheshire WA15 0BH (1 page) |
4 March 2009 | Secretary appointed mrs jill silver (1 page) |
4 March 2009 | Registered office changed on 04/03/2009 from 88 chapel lane altrincham cheshire WA15 0BH (1 page) |
3 March 2009 | Appointment Terminated Director michele levy (1 page) |
3 March 2009 | Appointment terminated director michele levy (1 page) |
3 March 2009 | Appointment Terminated Secretary jayna levy (1 page) |
3 March 2009 | Appointment terminated secretary jayna levy (1 page) |
3 March 2009 | Director appointed mr steven michael silver (1 page) |
3 March 2009 | Director appointed mr steven michael silver (1 page) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
21 October 2008 | Return made up to 19/10/08; full list of members (3 pages) |
21 October 2008 | Return made up to 19/10/08; full list of members (3 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
19 November 2007 | Return made up to 19/10/07; full list of members (6 pages) |
19 November 2007 | Return made up to 19/10/07; full list of members (6 pages) |
20 September 2007 | Company name changed hcuk online LTD\certificate issued on 20/09/07 (2 pages) |
20 September 2007 | Company name changed hcuk online LTD\certificate issued on 20/09/07 (2 pages) |
13 March 2007 | Secretary resigned (1 page) |
13 March 2007 | Director resigned (1 page) |
13 March 2007 | Director resigned (1 page) |
13 March 2007 | New secretary appointed (2 pages) |
13 March 2007 | Secretary resigned (1 page) |
13 March 2007 | New secretary appointed (2 pages) |
16 November 2006 | Return made up to 19/10/06; full list of members (7 pages) |
16 November 2006 | Return made up to 19/10/06; full list of members (7 pages) |
2 October 2006 | Memorandum and Articles of Association (9 pages) |
2 October 2006 | Memorandum and Articles of Association (9 pages) |
29 September 2006 | Company name changed hair cuttery online LIMITED\certificate issued on 29/09/06 (2 pages) |
29 September 2006 | Company name changed hair cuttery online LIMITED\certificate issued on 29/09/06 (2 pages) |
1 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 November 2005 | Return made up to 19/10/05; full list of members (7 pages) |
3 November 2005 | Return made up to 19/10/05; full list of members (7 pages) |
8 June 2005 | New secretary appointed (2 pages) |
8 June 2005 | New secretary appointed (2 pages) |
10 November 2004 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
10 November 2004 | New director appointed (2 pages) |
10 November 2004 | New director appointed (2 pages) |
10 November 2004 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
3 November 2004 | New director appointed (2 pages) |
3 November 2004 | Secretary resigned (1 page) |
3 November 2004 | Director resigned (1 page) |
3 November 2004 | Director resigned (1 page) |
3 November 2004 | New director appointed (2 pages) |
3 November 2004 | Secretary resigned (1 page) |
19 October 2004 | Incorporation (12 pages) |
19 October 2004 | Incorporation (12 pages) |