Sale
Cheshire
M33 5RH
Secretary Name | Julie Mounfield |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 November 2005(5 days after company formation) |
Appointment Duration | 9 years, 8 months (closed 30 June 2015) |
Role | Company Director |
Correspondence Address | 6 Fir Tree Avenue Sale Cheshire M33 5RH |
Director Name | Regent Road Nominees Limited (Corporation) |
---|---|
Date of Birth | November 1995 (Born 28 years ago) |
Status | Resigned |
Appointed | 28 October 2005(same day as company formation) |
Correspondence Address | The Cottages Regent Road Altrincham Cheshire WA14 1RX |
Secretary Name | Downs Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2005(same day as company formation) |
Correspondence Address | The Cottages Regent Road Altrincham Cheshire WA14 1RX |
Registered Address | Bridgewater House Century Park Caspian Road Altrincham Cheshire WA14 5HH |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | John Mounfield 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,534 |
Cash | £4,722 |
Current Liabilities | £2,542 |
Latest Accounts | 30 April 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
30 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2015 | Application to strike the company off the register (3 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
22 December 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
4 April 2014 | Current accounting period extended from 31 October 2013 to 30 April 2014 (1 page) |
12 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
23 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
8 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Total exemption full accounts made up to 31 October 2011 (13 pages) |
12 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Total exemption full accounts made up to 31 October 2010 (13 pages) |
22 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Total exemption full accounts made up to 31 October 2009 (13 pages) |
19 November 2009 | Director's details changed for John Mounfield on 16 November 2009 (2 pages) |
19 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (4 pages) |
28 August 2009 | Total exemption full accounts made up to 31 October 2008 (13 pages) |
25 November 2008 | Return made up to 28/10/08; full list of members (3 pages) |
27 August 2008 | Total exemption full accounts made up to 31 October 2007 (13 pages) |
28 January 2008 | Return made up to 28/10/07; full list of members (2 pages) |
28 August 2007 | Total exemption full accounts made up to 31 October 2006 (12 pages) |
4 January 2007 | Return made up to 28/10/06; full list of members (6 pages) |
2 December 2005 | Resolutions
|
11 November 2005 | Registered office changed on 11/11/05 from: the cottages regent road altrincham cheshire WA14 1RX (1 page) |
11 November 2005 | Director resigned (1 page) |
11 November 2005 | New secretary appointed (2 pages) |
11 November 2005 | New director appointed (2 pages) |
11 November 2005 | Secretary resigned (1 page) |
28 October 2005 | Incorporation (19 pages) |