Bowdon
Altrincham
Cheshire
WA14 3NT
Secretary Name | Mr Ian Desmond Sherry |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 21 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Langham Road Bowdon Altrincham Cheshire WA14 3NT |
Registered Address | Bridgewater House Century Park Caspian Road Altrincham Cheshire WA14 5HH |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Stephanie Murphy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £87 |
Cash | £4,057 |
Current Liabilities | £8,920 |
Latest Accounts | 28 February 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
9 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 May 2016 | Application to strike the company off the register (3 pages) |
9 January 2016 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
9 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 January 2015 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
17 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
8 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2014 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
4 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2013 | Annual return made up to 21 August 2013 with a full list of shareholders (4 pages) |
4 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2013 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (4 pages) |
28 November 2011 | Total exemption full accounts made up to 28 February 2011 (12 pages) |
22 September 2011 | Registered office address changed from Bridgewater House Caspian Road Altrincham Cheshire WA14 5HH on 22 September 2011 (1 page) |
22 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (4 pages) |
21 September 2011 | Secretary's details changed for Mr Ian Sherry on 21 September 2011 (2 pages) |
21 September 2011 | Director's details changed for Stephanie Murphy on 21 September 2011 (2 pages) |
17 September 2010 | Director's details changed for Stephanie Murphy on 1 October 2009 (2 pages) |
17 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (4 pages) |
17 September 2010 | Director's details changed for Stephanie Murphy on 1 October 2009 (2 pages) |
2 September 2010 | Total exemption full accounts made up to 28 February 2010 (11 pages) |
6 October 2009 | Annual return made up to 21 August 2009 with a full list of shareholders (3 pages) |
28 August 2009 | Total exemption full accounts made up to 28 February 2009 (11 pages) |
25 September 2008 | Accounting reference date shortened from 31/08/2008 to 29/02/2008 (1 page) |
25 September 2008 | Accounts for a dormant company made up to 29 February 2008 (1 page) |
25 September 2008 | Resolutions
|
25 September 2008 | Registered office changed on 25/09/2008 from 21 wolf grange, ashley road hale cheshire WA15 9NQ (1 page) |
17 September 2008 | Return made up to 21/08/08; full list of members (3 pages) |
21 August 2007 | Incorporation (14 pages) |