Moss
1529
Secretary Name | Geir Ballestad |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Storgata 1 Moss 1531 |
Director Name | Mr Andrew Finley Hoppe |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 2009(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 22 October 2013) |
Role | Company Director |
Correspondence Address | Neptune Works Usk Way Newport Gwent NP20 2SS Wales |
Registered Address | Unit 12c Horwich Loco Works Horwich Bolton BL6 5UE |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Horwich |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
22 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
9 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2012 | Compulsory strike-off action has been suspended (1 page) |
24 November 2012 | Compulsory strike-off action has been suspended (1 page) |
4 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
4 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2012 | Compulsory strike-off action has been suspended (1 page) |
23 February 2012 | Compulsory strike-off action has been suspended (1 page) |
24 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2011 | Compulsory strike-off action has been suspended (1 page) |
19 July 2011 | Compulsory strike-off action has been suspended (1 page) |
21 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2010 | Compulsory strike-off action has been suspended (1 page) |
21 August 2010 | Compulsory strike-off action has been suspended (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2010 | Registered office address changed from 3 Mackintosh Way Oldham Lancashire OL1 3EA on 20 January 2010 (1 page) |
20 January 2010 | Registered office address changed from 3 Mackintosh Way Oldham Lancashire OL1 3EA on 20 January 2010 (1 page) |
19 January 2010 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
19 January 2010 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
17 January 2010 | Annual return made up to 2 April 2009 with a full list of shareholders (2 pages) |
17 January 2010 | Annual return made up to 2 April 2009 with a full list of shareholders (2 pages) |
17 January 2010 | Annual return made up to 2 April 2009 with a full list of shareholders (2 pages) |
9 January 2010 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
9 January 2010 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
15 December 2009 | Annual return made up to 2 April 2008 with a full list of shareholders (2 pages) |
15 December 2009 | Annual return made up to 2 April 2008 with a full list of shareholders (2 pages) |
15 December 2009 | Annual return made up to 2 April 2008 with a full list of shareholders (2 pages) |
12 December 2009 | Ad 23/03/09 gbp si 99@1=99 gbp ic 1/100 (1 page) |
12 December 2009 | Ad 23/03/09\gbp si 99@1=99\gbp ic 1/100\ (1 page) |
11 December 2009 | Appointment of Mr Andrew Finley Hoppe as a director (2 pages) |
11 December 2009 | Appointment of Mr Andrew Finley Hoppe as a director (2 pages) |
19 November 2009 | Registered office address changed from 5 Jupiter House, Calleva Park Aldermaston Reading Berkshire RG7 8NN on 19 November 2009 (2 pages) |
19 November 2009 | Registered office address changed from 5 Jupiter House, Calleva Park Aldermaston Reading Berkshire RG7 8NN on 19 November 2009 (2 pages) |
23 April 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
23 April 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
2 April 2007 | Incorporation (13 pages) |
2 April 2007 | Incorporation (13 pages) |