Winterbourn Down
Bristol
BS36 1AU
Director Name | Mr Jason Gardiner |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 August 2006(1 week, 5 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 March 2009) |
Role | Business Management |
Country of Residence | United Kingdom |
Correspondence Address | 19 Irlam Road Sale Cheshire M33 2BH |
Secretary Name | Mr Jason Gardiner |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 21 August 2006(1 week, 5 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Irlam Road Sale Cheshire M33 2BH |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2006(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2006(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | York House Vicarage Lane Bowdon Altrincham Cheshire WA14 3BA |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £8,860 |
Gross Profit | £8,370 |
Net Worth | -£39,313 |
Current Liabilities | £64,293 |
Latest Accounts | 31 August 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
30 June 2009 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
22 June 2009 | Application for striking-off (1 page) |
26 March 2009 | Appointment terminated director and secretary jason gardiner (1 page) |
16 December 2008 | Accounting reference date extended from 31/08/2008 to 28/02/2009 (1 page) |
25 November 2008 | Return made up to 09/08/08; full list of members (4 pages) |
27 October 2008 | Registered office changed on 27/10/2008 from trym lodge 1 henbury road bristol BS9 3HQ (1 page) |
8 September 2008 | Total exemption full accounts made up to 31 August 2007 (9 pages) |
19 September 2007 | Return made up to 09/08/07; full list of members (2 pages) |
27 September 2006 | Memorandum and Articles of Association (10 pages) |
13 September 2006 | Company name changed the hollywood smile LIMITED\certificate issued on 13/09/06 (2 pages) |
30 August 2006 | Resolutions
|
21 August 2006 | New director appointed (1 page) |
21 August 2006 | Secretary resigned (1 page) |
21 August 2006 | Registered office changed on 21/08/06 from: 19 irlam road sale cheshire M33 2BH (1 page) |
21 August 2006 | New secretary appointed (1 page) |
21 August 2006 | New director appointed (1 page) |
21 August 2006 | Director resigned (1 page) |