Styal
Wilmslow
Cheshire
SK9 4LH
Director Name | Mr Dietmar Johann Wolfgang Hamann |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | German |
Status | Closed |
Appointed | 04 July 2008(11 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (closed 06 March 2012) |
Role | Professional Footballer |
Country of Residence | England |
Correspondence Address | 7 Norcliffe Hall Altrincham Road Styal Wilmslow Cheshire SK9 4LH |
Secretary Name | Miss Elizabeth May Robinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 July 2008(11 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (closed 06 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Norcliffe Hall Altrincham Road Styal Wilmslow Cheshire SK9 4LH |
Director Name | Mr Nicholas Robert Langley |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2007(same day as company formation) |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | 28 Fletcher Drive Bowdon Altrincham Cheshire WA14 3FZ |
Secretary Name | Mr Nicholas Robert Langley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Fletcher Drive Bowdon Altrincham Cheshire WA14 3FZ |
Registered Address | Suite 3 2nd Floor 19-21 High Street Altrincham Cheshire Stockport WA14 1QP |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Latest Accounts | 31 July 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
6 March 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 March 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
25 August 2010 | Director's details changed for Miss Elizabeth May Robinson on 1 July 2010 (2 pages) |
25 August 2010 | Secretary's details changed for Elizabeth May Robinson on 6 April 2010 (1 page) |
25 August 2010 | Director's details changed for Dietmar Johann Wolfgang Hamann on 1 July 2010 (2 pages) |
25 August 2010 | Director's details changed for Dietmar Johann Wolfgang Hamann on 1 July 2010 (2 pages) |
25 August 2010 | Director's details changed for Dietmar Johann Wolfgang Hamann on 1 July 2010 (2 pages) |
25 August 2010 | Director's details changed for Miss Elizabeth May Robinson on 1 July 2010 (2 pages) |
25 August 2010 | Director's details changed for Miss Elizabeth May Robinson on 1 July 2010 (2 pages) |
25 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders Statement of capital on 2010-08-25
|
25 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders Statement of capital on 2010-08-25
|
25 August 2010 | Secretary's details changed for Elizabeth May Robinson on 6 April 2010 (1 page) |
25 August 2010 | Secretary's details changed for Elizabeth May Robinson on 6 April 2010 (1 page) |
17 March 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
17 March 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
21 August 2009 | Return made up to 24/07/09; full list of members (3 pages) |
21 August 2009 | Return made up to 24/07/09; full list of members (3 pages) |
22 June 2009 | Director's change of particulars / dietmar hamann / 01/11/2008 (1 page) |
22 June 2009 | Director's Change of Particulars / dietmar hamann / 01/11/2008 / HouseName/Number was: , now: 7 norcliffe hall; Street was: greenwood house, now: altrincham road; Area was: 20 st hilarys park, now: styal; Post Town was: alderley edge, now: wilmslow; Post Code was: SK9 7DA, now: SK9 4LH (1 page) |
22 June 2009 | Director and secretary's change of particulars / elizabeth robinson / 01/11/2008 (1 page) |
22 June 2009 | Director and Secretary's Change of Particulars / elizabeth robinson / 01/11/2008 / HouseName/Number was: 20, now: 7 norcliffe hall; Street was: st hilarys park, now: altrincham road; Area was: , now: styal; Post Town was: alderley edge, now: wilmslow; Post Code was: SK9 7DA, now: SK9 4LH (1 page) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
9 September 2008 | Return made up to 24/07/08; full list of members
|
9 September 2008 | Return made up to 24/07/08; full list of members
|
3 September 2008 | Director appointed dietmar hamann (2 pages) |
3 September 2008 | Director appointed dietmar hamann (2 pages) |
1 August 2008 | Registered office changed on 01/08/2008 from stafford court 145 washway road sale M33 7PE (1 page) |
1 August 2008 | Registered office changed on 01/08/2008 from stafford court 145 washway road sale M33 7PE (1 page) |
23 July 2008 | Secretary appointed elizabeth may robinson (2 pages) |
23 July 2008 | Appointment Terminate, Director And Secretary Nicholas Robert Langley Logged Form (1 page) |
23 July 2008 | Secretary appointed elizabeth may robinson (2 pages) |
23 July 2008 | Appointment terminate, director and secretary nicholas robert langley logged form (1 page) |
24 July 2007 | Incorporation (15 pages) |
24 July 2007 | Incorporation (15 pages) |