Suffolk Road
Altrincham
Cheshire
WA14 4QX
Secretary Name | Mr Christopher John Matthews |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Whitehouse Suffolk Road Altrincham Cheshire WA14 4QX |
Director Name | Christopher Jeffery Hughes |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Conway Road Davyhulme Manchester M41 0TE |
Registered Address | No 1 The Whitehouse Suffolk Road Altrincham Cheshire WA14 4QX |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
2 at 1 | Christopher Matthews 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Current Liabilities | £2,671 |
Latest Accounts | 30 April 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
1 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2011 | Application to strike the company off the register (3 pages) |
11 July 2011 | Application to strike the company off the register (3 pages) |
17 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
17 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
14 July 2010 | Annual return made up to 7 April 2010 with a full list of shareholders Statement of capital on 2010-07-14
|
14 July 2010 | Annual return made up to 7 April 2010 with a full list of shareholders Statement of capital on 2010-07-14
|
14 July 2010 | Annual return made up to 7 April 2010 with a full list of shareholders Statement of capital on 2010-07-14
|
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
22 May 2009 | Return made up to 07/04/09; full list of members (3 pages) |
22 May 2009 | Return made up to 07/04/09; full list of members (3 pages) |
28 January 2009 | Appointment Terminated Director christopher hughes (1 page) |
28 January 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
28 January 2009 | Appointment terminated director christopher hughes (1 page) |
28 January 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
28 July 2008 | Return made up to 07/04/08; full list of members (4 pages) |
28 July 2008 | Return made up to 07/04/08; full list of members (4 pages) |
18 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
18 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
10 April 2007 | Return made up to 07/04/07; full list of members (2 pages) |
10 April 2007 | Return made up to 07/04/07; full list of members (2 pages) |
30 January 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
30 January 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
19 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
19 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
19 April 2006 | Return made up to 07/04/06; full list of members (3 pages) |
19 April 2006 | Return made up to 07/04/06; full list of members (3 pages) |
4 April 2006 | Registered office changed on 04/04/06 from: 22 thorn road swinton manchester M27 5GT (1 page) |
4 April 2006 | Registered office changed on 04/04/06 from: 22 thorn road swinton manchester M27 5GT (1 page) |
27 March 2006 | Company name changed powerwash solutions LIMITED\certificate issued on 27/03/06 (2 pages) |
27 March 2006 | Company name changed powerwash solutions LIMITED\certificate issued on 27/03/06 (2 pages) |
7 April 2005 | Incorporation (14 pages) |
7 April 2005 | Incorporation (14 pages) |