Hale
Altrincham
Cheshire
WA15 8BX
Director Name | Mrs Liza Maria Lang |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 02 July 2007(1 week, 4 days after company formation) |
Appointment Duration | 11 years, 7 months (closed 29 January 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 18 Highfield Road Hale Altrincham Cheshire WA15 8BX |
Secretary Name | Liza Lang |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 02 July 2007(1 week, 4 days after company formation) |
Appointment Duration | 11 years, 7 months (closed 29 January 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Highfield Road Hale Altrincham Cheshire WA15 8BX |
Director Name | Creditreform (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2007(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham West Midlands B13 8AB |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2007(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham B13 8AB |
Website | orafin-consulting.co.uk |
---|
Registered Address | 18 Highfield Road Hale Altrincham Cheshire WA15 8BX |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
7 at £1 | John Lang 50.00% Ordinary |
---|---|
7 at £1 | Liza Lang 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £55,234 |
Cash | £70,742 |
Current Liabilities | £54,007 |
Latest Accounts | 31 August 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
29 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 November 2018 | First Gazette notice for voluntary strike-off (1 page) |
5 November 2018 | Application to strike the company off the register (1 page) |
7 July 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
28 May 2018 | Micro company accounts made up to 31 August 2017 (6 pages) |
8 July 2017 | Notification of Liza Maria Lang as a person with significant control on 4 July 2017 (2 pages) |
8 July 2017 | Notification of Liza Maria Lang as a person with significant control on 4 July 2017 (2 pages) |
8 July 2017 | Notification of John Paul Lang as a person with significant control on 4 July 2017 (2 pages) |
8 July 2017 | Notification of John Paul Lang as a person with significant control on 4 July 2017 (2 pages) |
4 July 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
4 July 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
20 March 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
20 March 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
26 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-26
|
26 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-26
|
22 March 2016 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
22 March 2016 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
19 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-19
|
19 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-19
|
3 May 2015 | Total exemption small company accounts made up to 31 August 2014 (11 pages) |
3 May 2015 | Total exemption small company accounts made up to 31 August 2014 (11 pages) |
17 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
15 March 2014 | Total exemption small company accounts made up to 31 August 2013 (11 pages) |
15 March 2014 | Total exemption small company accounts made up to 31 August 2013 (11 pages) |
7 December 2013 | Statement of capital following an allotment of shares on 1 December 2013
|
7 December 2013 | Statement of capital following an allotment of shares on 1 December 2013
|
7 December 2013 | Statement of capital following an allotment of shares on 1 December 2013
|
13 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (4 pages) |
13 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Total exemption small company accounts made up to 31 August 2012 (11 pages) |
16 April 2013 | Total exemption small company accounts made up to 31 August 2012 (11 pages) |
23 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (3 pages) |
23 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (3 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 August 2011 (11 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 August 2011 (11 pages) |
25 July 2011 | Secretary's details changed for Liza Lang on 2 August 2010 (1 page) |
25 July 2011 | Director's details changed for John Lang on 2 August 2010 (2 pages) |
25 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (3 pages) |
25 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (3 pages) |
25 July 2011 | Director's details changed for Liza Lang on 2 August 2010 (2 pages) |
25 July 2011 | Director's details changed for Liza Lang on 2 August 2010 (2 pages) |
25 July 2011 | Secretary's details changed for Liza Lang on 2 August 2010 (1 page) |
25 July 2011 | Director's details changed for John Lang on 2 August 2010 (2 pages) |
25 July 2011 | Director's details changed for Liza Lang on 2 August 2010 (2 pages) |
25 July 2011 | Director's details changed for John Lang on 2 August 2010 (2 pages) |
25 July 2011 | Secretary's details changed for Liza Lang on 2 August 2010 (1 page) |
31 March 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
31 August 2010 | Registered office address changed from 152 Stockport Road Timperley Altrincham Cheshire WA15 7SR on 31 August 2010 (1 page) |
31 August 2010 | Registered office address changed from 152 Stockport Road Timperley Altrincham Cheshire WA15 7SR on 31 August 2010 (1 page) |
24 July 2010 | Director's details changed for John Lang on 21 June 2010 (2 pages) |
24 July 2010 | Director's details changed for John Lang on 21 June 2010 (2 pages) |
24 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
24 July 2010 | Director's details changed for Liza Lang on 21 June 2010 (2 pages) |
24 July 2010 | Director's details changed for Liza Lang on 21 June 2010 (2 pages) |
24 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
13 July 2009 | Return made up to 21/06/09; full list of members (4 pages) |
13 July 2009 | Return made up to 21/06/09; full list of members (4 pages) |
17 April 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
17 April 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
21 July 2008 | Return made up to 21/06/08; full list of members (4 pages) |
21 July 2008 | Return made up to 21/06/08; full list of members (4 pages) |
25 July 2007 | Accounting reference date extended from 30/06/08 to 31/08/08 (1 page) |
25 July 2007 | Accounting reference date extended from 30/06/08 to 31/08/08 (1 page) |
25 July 2007 | Ad 02/07/07--------- £ si 6@6=36 £ ic 1/37 (2 pages) |
25 July 2007 | Ad 02/07/07--------- £ si 6@6=36 £ ic 1/37 (2 pages) |
11 July 2007 | New secretary appointed;new director appointed (2 pages) |
11 July 2007 | New director appointed (2 pages) |
11 July 2007 | Registered office changed on 11/07/07 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page) |
11 July 2007 | New secretary appointed;new director appointed (2 pages) |
11 July 2007 | New director appointed (2 pages) |
11 July 2007 | Registered office changed on 11/07/07 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page) |
2 July 2007 | Secretary resigned (1 page) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Secretary resigned (1 page) |
2 July 2007 | Director resigned (1 page) |
21 June 2007 | Incorporation (14 pages) |
21 June 2007 | Incorporation (14 pages) |