Ashton-Under-Lyne
OL7 9EB
Director Name | Mr Ian Franklin Whilby |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 81 Taunton Road Ashton-Under-Lyne OL7 9EB |
Secretary Name | Ms Maureen Angela Whilby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Tweed Close Altrincham Cheshire WA14 4UH |
Registered Address | 81 Taunton Road Ashton-Under-Lyne OL7 9EB |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Ashton Waterloo |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Ian Whilby 100.00% Ordinary |
---|
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
18 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2016 | Appointment of Mr Steven John Taylor as a director on 30 November 2016 (2 pages) |
13 December 2016 | Termination of appointment of Ian Franklin Whilby as a director on 30 November 2016 (1 page) |
13 December 2016 | Registered office address changed from Capital House 272 Manchester Road Droylsden Manchester M43 6PW England to 81 Taunton Road Ashton-Under-Lyne OL7 9EB on 13 December 2016 (1 page) |
17 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
6 January 2016 | Director's details changed for Mr Ian Franklin Whilby on 6 January 2016 (2 pages) |
23 November 2015 | Registered office address changed from 123-125 Union Street Oldham OL1 1TG to Capital House 272 Manchester Road Droylsden Manchester M43 6PW on 23 November 2015 (1 page) |
23 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
16 January 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
23 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
4 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
5 August 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (3 pages) |
22 January 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
29 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (3 pages) |
14 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
23 August 2011 | Termination of appointment of Maureen Whilby as a secretary (1 page) |
6 July 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (4 pages) |
18 November 2010 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
17 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
15 July 2009 | Return made up to 25/05/09; full list of members (3 pages) |
24 February 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
21 July 2008 | Return made up to 25/05/08; full list of members (3 pages) |
25 May 2007 | Incorporation (14 pages) |