126 Ashley Road
Hale
Cheshire
WA14 2UN
Secretary Name | Mrs Hazel Gillian Rees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2007(7 months, 2 weeks after company formation) |
Appointment Duration | 5 years (resigned 26 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Sandmoor Place Lymm Cheshire WA13 0LQ |
Director Name | RWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 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 | 29 June 2006(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 4th Floor Ashley House Ashley Road Altrincham Cheshire WA14 2DW |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
27 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2012 | Termination of appointment of Hazel Rees as a secretary (1 page) |
18 May 2012 | Termination of appointment of Hazel Gillian Rees as a secretary on 26 February 2012 (1 page) |
15 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders Statement of capital on 2011-07-15
|
15 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders Statement of capital on 2011-07-15
|
15 July 2011 | Secretary's details changed for Mrs Hazel Gillian Rees on 6 December 2010 (2 pages) |
15 July 2011 | Secretary's details changed for Mrs Hazel Gillian Rees on 6 December 2010 (2 pages) |
15 July 2011 | Secretary's details changed for Mrs Hazel Gillian Rees on 6 December 2010 (2 pages) |
13 October 2010 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
13 October 2010 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
13 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Director's details changed for Richard Alan Metcalfe on 29 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Richard Alan Metcalfe on 29 June 2010 (2 pages) |
13 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
18 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
5 August 2009 | Return made up to 29/06/09; full list of members (3 pages) |
5 August 2009 | Return made up to 29/06/09; full list of members (3 pages) |
7 April 2009 | Accounts made up to 30 June 2008 (2 pages) |
7 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
17 February 2009 | Registered office changed on 17/02/2009 from 7TH floor station house stamford new road altrincham cheshire WA14 1EP (1 page) |
17 February 2009 | Registered office changed on 17/02/2009 from 7TH floor station house stamford new road altrincham cheshire WA14 1EP (1 page) |
29 August 2008 | Registered office changed on 29/08/2008 from lewis house 12 smith street rochdale lancashire OL16 1TX (1 page) |
29 August 2008 | Accounts made up to 30 June 2007 (1 page) |
29 August 2008 | Return made up to 29/06/08; full list of members (3 pages) |
29 August 2008 | Registered office changed on 29/08/2008 from lewis house 12 smith street rochdale lancashire OL16 1TX (1 page) |
29 August 2008 | Return made up to 29/06/08; full list of members (3 pages) |
29 August 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
30 September 2007 | Return made up to 29/06/07; full list of members (6 pages) |
30 September 2007 | Return made up to 29/06/07; full list of members
|
19 March 2007 | Company name changed p j & j LIMITED\certificate issued on 19/03/07 (2 pages) |
19 March 2007 | Company name changed p j & j LIMITED\certificate issued on 19/03/07 (2 pages) |
27 February 2007 | New secretary appointed (1 page) |
27 February 2007 | New secretary appointed (1 page) |
27 February 2007 | Registered office changed on 27/02/07 from: 134 percival road enfield EN1 1QU (1 page) |
27 February 2007 | Registered office changed on 27/02/07 from: 134 percival road enfield EN1 1QU (1 page) |
27 February 2007 | New director appointed (2 pages) |
27 February 2007 | New director appointed (2 pages) |
29 June 2006 | Incorporation (21 pages) |
29 June 2006 | Director resigned (1 page) |
29 June 2006 | £ nc 1000/10000 29/06/06 (2 pages) |
29 June 2006 | Director resigned (1 page) |
29 June 2006 | Secretary resigned (1 page) |
29 June 2006 | Secretary resigned (1 page) |
29 June 2006 | £ nc 1000/10000 29/06/06 (2 pages) |
29 June 2006 | Incorporation (21 pages) |