Adlington
PR7 4RN
Director Name | Neal Collinson |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 2006(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 67 Carrington Road Adlington PR7 4RN |
Director Name | Zoe Louise Davidson |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 2006(same day as company formation) |
Role | Accounts Clerk |
Country of Residence | United Kingdom |
Correspondence Address | 17 Windsor Avenue Adlington PR7 4JS |
Secretary Name | Karen Sandra Collinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 July 2006(same day as company formation) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 67 Carrington Road Adlington PR7 4RN |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2006(same day as company formation) |
Correspondence Address | 47/49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 806 Hyde Road Manchester M18 7JD |
---|---|
Region | North West |
Constituency | Manchester, Gorton |
County | Greater Manchester |
Ward | Gorton South |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£35,820 |
Cash | £338 |
Current Liabilities | £37,601 |
Latest Accounts | 31 July 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
18 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
22 May 2012 | Application to strike the company off the register (4 pages) |
22 May 2012 | Application to strike the company off the register (4 pages) |
3 October 2011 | Annual return made up to 18 July 2011 with a full list of shareholders Statement of capital on 2011-10-03
|
3 October 2011 | Annual return made up to 18 July 2011 with a full list of shareholders Statement of capital on 2011-10-03
|
3 October 2011 | Registered office address changed from C/O Warburton & Freeman 806-808 Hyde Road Gorton Manchester M18 7JD on 3 October 2011 (1 page) |
3 October 2011 | Registered office address changed from C/O Warburton & Freeman 806-808 Hyde Road Gorton Manchester M18 7JD on 3 October 2011 (1 page) |
3 October 2011 | Registered office address changed from C/O Warburton & Freeman 806-808 Hyde Road Gorton Manchester M18 7JD on 3 October 2011 (1 page) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
3 August 2010 | Director's details changed for Karen Sandra Collinson on 18 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Zoe Louise Davidson on 18 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Karen Sandra Collinson on 18 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Zoe Louise Davidson on 18 July 2010 (2 pages) |
3 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (6 pages) |
3 August 2010 | Director's details changed for Neal Collinson on 18 July 2010 (2 pages) |
3 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (6 pages) |
3 August 2010 | Director's details changed for Neal Collinson on 18 July 2010 (2 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
28 September 2009 | Return made up to 18/07/09; no change of members (5 pages) |
28 September 2009 | Return made up to 18/07/09; no change of members (5 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
4 September 2008 | Return made up to 18/07/08; no change of members (7 pages) |
4 September 2008 | Return made up to 18/07/08; no change of members (7 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
13 September 2007 | Return made up to 18/07/07; full list of members (7 pages) |
13 September 2007 | Return made up to 18/07/07; full list of members (7 pages) |
25 August 2006 | New director appointed (2 pages) |
25 August 2006 | New secretary appointed;new director appointed (2 pages) |
25 August 2006 | New director appointed (2 pages) |
25 August 2006 | New director appointed (2 pages) |
25 August 2006 | New director appointed (2 pages) |
25 August 2006 | New secretary appointed;new director appointed (2 pages) |
24 July 2006 | Director resigned (1 page) |
24 July 2006 | Secretary resigned (1 page) |
24 July 2006 | Secretary resigned (1 page) |
24 July 2006 | Director resigned (1 page) |
18 July 2006 | Incorporation (14 pages) |
18 July 2006 | Incorporation (14 pages) |