Wilmslow
Cheshire
SK9 5HT
Director Name | Gary Boott |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Clayton Hall Road Clayton Manchester M11 4WH |
Director Name | Mr Kenneth John Bradshaw |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Belfry Drive Tytherington Macclesfield Cheshire SK10 2YD |
Director Name | Mark Window |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 106 Queensway Heald Green Cheadle Cheshire SK8 3HD |
Secretary Name | Gary Boott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Clayton Hall Road Clayton Manchester M11 4WH |
Director Name | RWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2006(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2006(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Saddleworth Business Centre Huddersfield Road Delph Oldham OL3 5DF |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Parish | Saddleworth |
Ward | Saddleworth North |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
1 at 1 | Gary Boott 25.00% Ordinary |
---|---|
1 at 1 | Kenneth Bradshaw 25.00% Ordinary |
1 at 1 | Kenneth Hall 25.00% Ordinary |
1 at 1 | Mark Window 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£26,820 |
Cash | £4,321 |
Current Liabilities | £31,145 |
Latest Accounts | 30 November 2008 (15 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
3 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2012 | Compulsory strike-off action has been suspended (1 page) |
15 November 2012 | Compulsory strike-off action has been suspended (1 page) |
23 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
23 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2011 | Compulsory strike-off action has been suspended (1 page) |
15 November 2011 | Compulsory strike-off action has been suspended (1 page) |
23 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2011 | Registered office address changed from C/O K W Hall 10 Albert Road Wilmslow Cheshire SK9 5HT England on 23 June 2011 (1 page) |
23 June 2011 | Registered office address changed from C/O K W Hall 10 Albert Road Wilmslow Cheshire SK9 5HT England on 23 June 2011 (1 page) |
13 January 2011 | Compulsory strike-off action has been suspended (1 page) |
13 January 2011 | Compulsory strike-off action has been suspended (1 page) |
7 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2010 | Director's details changed for Mr Kenneth William Hall on 7 June 2010 (2 pages) |
8 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders Statement of capital on 2010-06-08
|
8 June 2010 | Director's details changed for Mr Kenneth William Hall on 7 June 2010 (2 pages) |
8 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders Statement of capital on 2010-06-08
|
8 June 2010 | Director's details changed for Mr Kenneth William Hall on 7 June 2010 (2 pages) |
8 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders Statement of capital on 2010-06-08
|
29 April 2010 | Registered office address changed from C/O Morris Gregory Units 10-12 County End Business Centre Jackson Street Springhead Oldham Lancashire OL4 4TZ on 29 April 2010 (1 page) |
29 April 2010 | Termination of appointment of Mark Window as a director (1 page) |
29 April 2010 | Termination of appointment of Mark Window as a director (1 page) |
29 April 2010 | Termination of appointment of Gary Boott as a secretary (1 page) |
29 April 2010 | Termination of appointment of Gary Boott as a director (1 page) |
29 April 2010 | Termination of appointment of Gary Boott as a director (1 page) |
29 April 2010 | Termination of appointment of Gary Boott as a secretary (1 page) |
29 April 2010 | Registered office address changed from C/O Morris Gregory Units 10-12 County End Business Centre Jackson Street Springhead Oldham Lancashire OL4 4TZ on 29 April 2010 (1 page) |
1 December 2009 | Registered office address changed from Smithfield Flower Centre New Smithfield Market Whitworth Street East Manchester M11 2WW on 1 December 2009 (1 page) |
1 December 2009 | Registered office address changed from Smithfield Flower Centre New Smithfield Market Whitworth Street East Manchester M11 2WW on 1 December 2009 (1 page) |
1 December 2009 | Registered office address changed from Smithfield Flower Centre New Smithfield Market Whitworth Street East Manchester M11 2WW on 1 December 2009 (1 page) |
10 August 2009 | Return made up to 07/06/09; full list of members (4 pages) |
10 August 2009 | Return made up to 07/06/09; full list of members (4 pages) |
7 August 2009 | Director and secretary's change of particulars / gary boott / 07/08/2009 (1 page) |
7 August 2009 | Director and Secretary's Change of Particulars / gary boott / 07/08/2009 / HouseName/Number was: , now: 52; Street was: 11 southfield close, now: clayton hall road; Area was: , now: clayton; Post Town was: dukinfield, now: manchester; Region was: cheshire, now: ; Post Code was: SK16 5RX, now: M11 4WH; Country was: , now: united kingdom (1 page) |
28 July 2009 | Registered office changed on 28/07/2009 from smithfield flower centre new smithfield market manchester M11 2WW (1 page) |
28 July 2009 | Return made up to 07/06/08; full list of members (5 pages) |
28 July 2009 | Registered office changed on 28/07/2009 from smithfield flower centre new smithfield market manchester M11 2WW (1 page) |
28 July 2009 | Return made up to 07/06/08; full list of members (5 pages) |
28 July 2009 | Registered office changed on 28/07/2009 from A28-A33NEW smithfield market whitworth street east manchester M11 2WW (1 page) |
28 July 2009 | Registered office changed on 28/07/2009 from A28-A33NEW smithfield market whitworth street east manchester M11 2WW (1 page) |
11 May 2009 | Appointment terminated director kenneth bradshaw (1 page) |
11 May 2009 | Appointment Terminated Director kenneth bradshaw (1 page) |
6 May 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
22 April 2009 | Accounting reference date extended from 30/06/2008 to 30/11/2008 (1 page) |
22 April 2009 | Accounting reference date extended from 30/06/2008 to 30/11/2008 (1 page) |
6 February 2009 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
6 February 2009 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
7 September 2007 | Return made up to 07/06/07; full list of members (3 pages) |
7 September 2007 | Return made up to 07/06/07; full list of members (3 pages) |
20 June 2006 | Memorandum and Articles of Association (1 page) |
20 June 2006 | Resolutions
|
20 June 2006 | Resolutions
|
20 June 2006 | Memorandum and Articles of Association (1 page) |
16 June 2006 | New director appointed (1 page) |
16 June 2006 | New director appointed (1 page) |
16 June 2006 | New director appointed (1 page) |
16 June 2006 | New secretary appointed (1 page) |
16 June 2006 | New director appointed (1 page) |
16 June 2006 | New director appointed (1 page) |
16 June 2006 | New secretary appointed (1 page) |
16 June 2006 | New director appointed (1 page) |
16 June 2006 | New director appointed (1 page) |
16 June 2006 | New director appointed (1 page) |
12 June 2006 | Secretary resigned (1 page) |
12 June 2006 | Ad 07/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 June 2006 | Director resigned (1 page) |
12 June 2006 | Ad 07/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 June 2006 | Secretary resigned (1 page) |
12 June 2006 | Director resigned (1 page) |
7 June 2006 | Incorporation (21 pages) |
7 June 2006 | Incorporation (21 pages) |