14 Harmol Grove
Ashto Under Lyne
Lancashire
OL7 9NW
Secretary Name | Michael William Craig |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Southwell Gardens Ashton Under Lyne Lancashire OL6 8XS |
Director Name | Michelle Clayton |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2006(same day as company formation) |
Role | Accountant |
Correspondence Address | 7 Stamford Square Ashton Under Lyne Lancashire OL6 6QU |
Registered Address | 7 Stamford Square Ashton-Under-Lyne Lancashire OL6 6QU |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Ashton St Michael's |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£13,963 |
Cash | £10,651 |
Current Liabilities | £74,569 |
Latest Accounts | 31 March 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2016 | Application to strike the company off the register (3 pages) |
15 March 2016 | Application to strike the company off the register (3 pages) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
21 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
28 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (4 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (4 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (4 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 April 2010 | Director's details changed for Timothy Michael Craig on 20 March 2010 (2 pages) |
6 April 2010 | Director's details changed for Timothy Michael Craig on 20 March 2010 (2 pages) |
6 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
17 December 2009 | Registered office address changed from 1 Southwell Gardens Ashton Under Lyne Lancashire OL6 8XS on 17 December 2009 (2 pages) |
17 December 2009 | Registered office address changed from 1 Southwell Gardens Ashton Under Lyne Lancashire OL6 8XS on 17 December 2009 (2 pages) |
9 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
9 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
31 March 2009 | Return made up to 20/03/09; full list of members (3 pages) |
31 March 2009 | Return made up to 20/03/09; full list of members (3 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
25 March 2008 | Return made up to 20/03/08; full list of members (3 pages) |
25 March 2008 | Return made up to 20/03/08; full list of members (3 pages) |
19 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
19 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
26 March 2007 | Return made up to 20/03/07; full list of members (2 pages) |
26 March 2007 | Secretary's particulars changed (1 page) |
26 March 2007 | Return made up to 20/03/07; full list of members (2 pages) |
26 March 2007 | Secretary's particulars changed (1 page) |
29 March 2006 | Ad 20/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 March 2006 | Director resigned (1 page) |
29 March 2006 | Ad 20/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 March 2006 | Director resigned (1 page) |
20 March 2006 | Incorporation (18 pages) |
20 March 2006 | Incorporation (18 pages) |