Hale
Altrincham
Cheshire
WA15 8NA
Director Name | Ms Catherine Marie Walker |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Foxfields Drive Oakwood Derby Derbyshire DE21 2ND |
Secretary Name | Mr Christopher John Simms |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Woburn Drive Hale Altrincham Cheshire WA15 8NA |
Website | consultingdelivers.co.uk |
---|---|
Telephone | 0161 9040400 |
Telephone region | Manchester |
Registered Address | 18 Heaton Gardens 25 Heaton Moor Road Heaton Moor, Stockport Cheshire SK4 4LT |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons North |
Built Up Area | Greater Manchester |
1 at £1 | Christopher John Simms 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £183 |
Cash | £167 |
Current Liabilities | £1,674 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
11 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
16 January 2017 | Application to strike the company off the register (3 pages) |
21 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
21 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
16 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
19 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
19 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (5 pages) |
8 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
17 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (5 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
21 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (5 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
9 April 2010 | Director's details changed for Christopher John Simms on 19 March 2010 (2 pages) |
9 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
9 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
22 April 2009 | Return made up to 19/03/09; full list of members (3 pages) |
13 August 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
27 March 2008 | Return made up to 19/03/08; full list of members (3 pages) |
12 April 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
19 March 2007 | Incorporation (10 pages) |