Sandbach
Cheshire
CW11 1EZ
Director Name | Russell Burrows |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 2006(same day as company formation) |
Role | Decorator |
Correspondence Address | 62 Prothero Road London SW6 7LZ |
Secretary Name | Karl Brooks |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 July 2006(same day as company formation) |
Role | Decorator |
Correspondence Address | 21 Weaver Close Sandbach Cheshire CW11 1EZ |
Director Name | Justin Watts |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2006(same day as company formation) |
Role | Decorator |
Correspondence Address | 6 Sawyers Way Hemel Hempstead Hertfordshire HP2 4ED |
Director Name | Premier Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2006(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Secretary Name | Premier Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2006(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Registered Address | Stanton House 41 Blackfriars Road Salford Manchester Lancs M3 7DB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £403 |
Cash | £39,714 |
Current Liabilities | £50,221 |
Latest Accounts | 31 July 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
18 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 October 2011 | Final Gazette dissolved following liquidation (1 page) |
18 October 2011 | Final Gazette dissolved following liquidation (1 page) |
18 July 2011 | Liquidators' statement of receipts and payments to 8 July 2011 (5 pages) |
18 July 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 July 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 July 2011 | Liquidators statement of receipts and payments to 8 July 2011 (5 pages) |
18 July 2011 | Liquidators statement of receipts and payments to 8 July 2011 (5 pages) |
18 July 2011 | Liquidators' statement of receipts and payments to 8 July 2011 (5 pages) |
24 February 2011 | Liquidators statement of receipts and payments to 10 February 2011 (5 pages) |
24 February 2011 | Liquidators' statement of receipts and payments to 10 February 2011 (5 pages) |
24 February 2011 | Liquidators' statement of receipts and payments to 10 February 2011 (5 pages) |
3 September 2010 | Liquidators' statement of receipts and payments to 10 August 2010 (5 pages) |
3 September 2010 | Liquidators' statement of receipts and payments to 10 August 2010 (5 pages) |
3 September 2010 | Liquidators statement of receipts and payments to 10 August 2010 (5 pages) |
26 February 2010 | Liquidators' statement of receipts and payments to 10 February 2010 (5 pages) |
26 February 2010 | Liquidators statement of receipts and payments to 10 February 2010 (5 pages) |
26 February 2010 | Liquidators' statement of receipts and payments to 10 February 2010 (5 pages) |
24 February 2009 | Resolutions
|
24 February 2009 | Resolutions
|
24 February 2009 | Appointment of a voluntary liquidator (1 page) |
24 February 2009 | Appointment of a voluntary liquidator (1 page) |
24 February 2009 | Statement of affairs with form 4.19 (7 pages) |
24 February 2009 | Statement of affairs with form 4.19 (7 pages) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2009 | Registered office changed on 30/01/2009 from 2 martin house 179-181 north end road london W14 9NL (1 page) |
30 January 2009 | Registered office changed on 30/01/2009 from 2 martin house 179-181 north end road london W14 9NL (1 page) |
15 December 2008 | Appointment Terminated Director justin watts (1 page) |
15 December 2008 | Appointment terminated director justin watts (1 page) |
19 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
19 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
5 September 2007 | Return made up to 18/07/07; full list of members (3 pages) |
5 September 2007 | Return made up to 18/07/07; full list of members (3 pages) |
28 July 2006 | New director appointed (2 pages) |
28 July 2006 | New secretary appointed;new director appointed (2 pages) |
28 July 2006 | New director appointed (2 pages) |
28 July 2006 | New director appointed (2 pages) |
28 July 2006 | Ad 18/07/06--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
28 July 2006 | New secretary appointed;new director appointed (2 pages) |
28 July 2006 | Ad 18/07/06--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
28 July 2006 | New director appointed (2 pages) |
19 July 2006 | Secretary resigned (1 page) |
19 July 2006 | Director resigned (1 page) |
19 July 2006 | Director resigned (1 page) |
19 July 2006 | Secretary resigned (1 page) |
18 July 2006 | Incorporation (10 pages) |
18 July 2006 | Incorporation (10 pages) |