Hollinswood
Telford
Shropshire
TF3 2BY
Director Name | Stephen Stroud |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 17 St Ann's Square Manchester M2 7PW |
Secretary Name | Mrs Louise Margaret Bate |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 October 2006(9 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 13 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 87 Dunsheath Hollinswood Telford Salop TF3 2BY |
Secretary Name | Stephen Stroud |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Porchester Close Leegomery Telford Shropshire TF1 6ZU |
Website | www.rmpguarding.co.uk |
---|
Registered Address | 17 St Ann's Square Manchester M2 7PW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
2 at £1 | Trevor Bate 100.00% Ordinary |
---|
Latest Accounts | 31 January 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
13 October 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 October 2015 | Final Gazette dissolved following liquidation (1 page) |
13 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 July 2015 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
13 July 2015 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
18 May 2015 | INSOLVENCY:progress report (21 pages) |
18 May 2015 | INSOLVENCY:progress report (21 pages) |
9 July 2014 | Liquidators statement of receipts and payments to 24 April 2014 (12 pages) |
9 July 2014 | Liquidators' statement of receipts and payments to 24 April 2014 (12 pages) |
9 July 2014 | Liquidators' statement of receipts and payments to 24 April 2014 (12 pages) |
1 July 2014 | Liquidators statement of receipts and payments to 24 April 2014 (10 pages) |
1 July 2014 | Liquidators' statement of receipts and payments to 24 April 2014 (10 pages) |
1 July 2014 | Liquidators' statement of receipts and payments to 24 April 2014 (10 pages) |
10 May 2013 | Registered office address changed from Unit 13 Stafford Park 12 Telford Shropshire TF3 3BJ United Kingdom on 10 May 2013 (2 pages) |
10 May 2013 | Registered office address changed from Unit 13 Stafford Park 12 Telford Shropshire TF3 3BJ United Kingdom on 10 May 2013 (2 pages) |
8 May 2013 | Resolutions
|
8 May 2013 | Appointment of a voluntary liquidator (1 page) |
8 May 2013 | Resolutions
|
8 May 2013 | Appointment of a voluntary liquidator (1 page) |
8 May 2013 | Statement of affairs with form 4.19 (5 pages) |
8 May 2013 | Statement of affairs with form 4.19 (5 pages) |
10 May 2012 | Director's details changed for Stephen Stroud on 10 May 2012 (2 pages) |
10 May 2012 | Annual return made up to 27 January 2012 with a full list of shareholders Statement of capital on 2012-05-10
|
10 May 2012 | Annual return made up to 27 January 2012 with a full list of shareholders Statement of capital on 2012-05-10
|
10 May 2012 | Director's details changed for Stephen Stroud on 10 May 2012 (2 pages) |
11 April 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
11 April 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
23 January 2012 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
23 January 2012 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
8 August 2011 | Registered office address changed from Road Point House, Heath Hill Dawley Telford Shropshire TF4 2RJ on 8 August 2011 (1 page) |
8 August 2011 | Registered office address changed from Road Point House, Heath Hill Dawley Telford Shropshire TF4 2RJ on 8 August 2011 (1 page) |
8 August 2011 | Registered office address changed from Road Point House, Heath Hill Dawley Telford Shropshire TF4 2RJ on 8 August 2011 (1 page) |
11 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (13 pages) |
11 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (13 pages) |
2 November 2010 | Total exemption full accounts made up to 31 January 2010 (9 pages) |
2 November 2010 | Total exemption full accounts made up to 31 January 2010 (9 pages) |
12 February 2010 | Annual return made up to 27 January 2010 (14 pages) |
12 February 2010 | Annual return made up to 27 January 2010 (14 pages) |
9 January 2010 | Total exemption full accounts made up to 31 January 2009 (9 pages) |
9 January 2010 | Total exemption full accounts made up to 31 January 2009 (9 pages) |
11 March 2009 | Return made up to 27/01/09; full list of members (6 pages) |
11 March 2009 | Return made up to 27/01/09; full list of members (6 pages) |
8 February 2009 | Total exemption full accounts made up to 31 January 2008 (9 pages) |
8 February 2009 | Total exemption full accounts made up to 31 January 2008 (9 pages) |
11 February 2008 | Total exemption full accounts made up to 31 January 2007 (9 pages) |
11 February 2008 | Return made up to 27/01/08; no change of members (7 pages) |
11 February 2008 | Return made up to 27/01/08; no change of members (7 pages) |
11 February 2008 | Total exemption full accounts made up to 31 January 2007 (9 pages) |
31 October 2007 | Return made up to 27/01/07; full list of members (7 pages) |
31 October 2007 | Return made up to 27/01/07; full list of members (7 pages) |
18 September 2007 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2007 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2006 | Director's particulars changed (1 page) |
3 November 2006 | Director's particulars changed (1 page) |
3 November 2006 | New secretary appointed (2 pages) |
3 November 2006 | New secretary appointed (2 pages) |
3 November 2006 | Secretary resigned (1 page) |
3 November 2006 | Secretary resigned (1 page) |
2 March 2006 | New secretary appointed;new director appointed (2 pages) |
2 March 2006 | New secretary appointed;new director appointed (2 pages) |
27 January 2006 | Incorporation (17 pages) |
27 January 2006 | Incorporation (17 pages) |