Hale
Altrincham
Cheshire
WA15 9JX
Secretary Name | Mr David Patrick Kelly |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 September 2007(3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (closed 25 May 2010) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | The Cedars 69 Grove Park Knutsford Cheshire WA16 8QE |
Director Name | Amy Dawn Hapgood |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2007(same day as company formation) |
Role | Event Manager |
Correspondence Address | 4.1a Melia House 19 Lord Street Manchester Lancashire M4 4AX |
Secretary Name | Amy Dawn Hapgood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 4.1a Melia House 19 Lord Street Manchester Lancashire M4 4AX |
Registered Address | 140 Great Ancoats Street Manchester Lancashire M4 6DU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
25 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 February 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
11 February 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
9 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2010 | Application to strike the company off the register (3 pages) |
1 February 2010 | Application to strike the company off the register (3 pages) |
27 October 2009 | Annual return made up to 30 August 2009 with a full list of shareholders (4 pages) |
27 October 2009 | Director's details changed for Laura Kelly on 1 July 2009 (2 pages) |
27 October 2009 | Director's details changed for Laura Kelly on 1 July 2009 (2 pages) |
27 October 2009 | Director's details changed for Mrs Laura Elizabeth Stockton on 1 July 2009 (1 page) |
27 October 2009 | Annual return made up to 30 August 2009 with a full list of shareholders (4 pages) |
27 October 2009 | Director's details changed for Laura Kelly on 1 July 2009 (2 pages) |
27 October 2009 | Director's details changed for Laura Kelly on 1 September 2008 (1 page) |
27 October 2009 | Director's details changed for Laura Kelly on 1 September 2008 (1 page) |
27 October 2009 | Director's details changed for Mrs Laura Elizabeth Stockton on 1 July 2009 (1 page) |
27 October 2009 | Director's details changed for Laura Kelly on 1 September 2008 (1 page) |
27 October 2009 | Director's details changed for Mrs Laura Elizabeth Stockton on 1 July 2009 (1 page) |
6 April 2009 | Appointment terminated director amy hapgood (1 page) |
6 April 2009 | Appointment Terminated Director amy hapgood (1 page) |
27 March 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
27 March 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
29 September 2008 | Return made up to 30/08/08; full list of members (4 pages) |
29 September 2008 | Return made up to 30/08/08; full list of members (4 pages) |
5 November 2007 | Registered office changed on 05/11/07 from: st george's house 215/219 chester road manchester lancashire M15 4JE (1 page) |
5 November 2007 | Ad 31/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 November 2007 | Registered office changed on 05/11/07 from: st george's house 215/219 chester road manchester lancashire M15 4JE (1 page) |
5 November 2007 | Ad 31/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 November 2007 | Accounting reference date extended from 31/08/08 to 31/12/08 (1 page) |
5 November 2007 | Accounting reference date extended from 31/08/08 to 31/12/08 (1 page) |
22 October 2007 | New secretary appointed (2 pages) |
22 October 2007 | New secretary appointed (2 pages) |
22 October 2007 | Secretary resigned (2 pages) |
22 October 2007 | Secretary resigned (2 pages) |
30 August 2007 | Incorporation (10 pages) |
30 August 2007 | Incorporation (10 pages) |