11 Park Drive
Altrincham
Cheshire
WA15 6QU
Director Name | Robert Arthur Mills |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 2006(same day as company formation) |
Role | Builder Sole Trader |
Country of Residence | England |
Correspondence Address | 1 Whitson Close High Legh Knutsford Cheshire WA16 6UD |
Secretary Name | Mr Tracy Kenneth Howard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eden Lodge 11 Park Drive Altrincham Cheshire WA15 6QU |
Secretary Name | Robert Arthur Mills |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Whitson Close High Legh Knutsford Cheshire WA16 6UD |
Registered Address | 11 Park Drive Hale Altrincham Cheshire WA15 9DJ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
2 at £1 | Tracy Kenneth Howard & Robert Arthur Mills 100.00% Ordinary |
---|
Latest Accounts | 31 July 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
8 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
25 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
18 September 2012 | Application to strike the company off the register (3 pages) |
18 September 2012 | Application to strike the company off the register (3 pages) |
20 August 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
20 August 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
15 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
15 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders Statement of capital on 2012-08-14
|
14 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders Statement of capital on 2012-08-14
|
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2011 | Registered office address changed from Eden Lodge 11 Park Drive Hale Altrincham Cheshire WA15 9DJ on 27 July 2011 (1 page) |
27 July 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
27 July 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
27 July 2011 | Registered office address changed from Eden Lodge 11 Park Drive Hale Altrincham Cheshire WA15 9DJ on 27 July 2011 (1 page) |
12 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Director's details changed for Robert Arthur Mills on 27 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Robert Arthur Mills on 27 July 2010 (2 pages) |
28 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
28 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
18 January 2010 | Registered office address changed from 5-7 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG on 18 January 2010 (2 pages) |
18 January 2010 | Registered office address changed from 5-7 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG on 18 January 2010 (2 pages) |
25 August 2009 | Return made up to 27/07/09; full list of members (4 pages) |
25 August 2009 | Return made up to 27/07/09; full list of members (4 pages) |
10 June 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
10 June 2009 | Accounts made up to 31 July 2008 (2 pages) |
13 August 2008 | Return made up to 27/07/08; full list of members (4 pages) |
13 August 2008 | Return made up to 27/07/08; full list of members (4 pages) |
20 June 2008 | Accounts made up to 31 July 2007 (1 page) |
20 June 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
9 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
9 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 August 2007 | Return made up to 27/07/07; full list of members (2 pages) |
8 August 2007 | Return made up to 27/07/07; full list of members (2 pages) |
27 July 2006 | Incorporation (22 pages) |