Hartford
Northwich
Cheshire
CW8 3AD
Secretary Name | Jane Ann Evans |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 High Lane Chorlton Manchester M21 9DF |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2007(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2007(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW |
Registered Address | Ashfield House Ashfield Road Cheadle Cheshire SK8 1BB |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle and Gatley |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 October 2009 (14 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
14 December 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 December 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
31 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
19 August 2010 | Application to strike the company off the register (3 pages) |
19 August 2010 | Application to strike the company off the register (3 pages) |
5 March 2010 | Registered office address changed from Harrop Marshall, Strathblane House, Ashfield Road Cheadle Cheshire SK8 1BB on 5 March 2010 (1 page) |
5 March 2010 | Registered office address changed from Harrop Marshall, Strathblane House, Ashfield Road Cheadle Cheshire SK8 1BB on 5 March 2010 (1 page) |
5 March 2010 | Registered office address changed from Harrop Marshall, Strathblane House, Ashfield Road Cheadle Cheshire SK8 1BB on 5 March 2010 (1 page) |
16 February 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
16 February 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
5 November 2009 | Director's details changed for Philip John Looby on 7 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Philip John Looby on 7 October 2009 (2 pages) |
5 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders Statement of capital on 2009-11-05
|
5 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders Statement of capital on 2009-11-05
|
5 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders Statement of capital on 2009-11-05
|
5 November 2009 | Director's details changed for Philip John Looby on 7 October 2009 (2 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
31 October 2008 | Return made up to 08/10/08; full list of members (3 pages) |
31 October 2008 | Return made up to 08/10/08; full list of members (3 pages) |
19 October 2007 | New secretary appointed (1 page) |
19 October 2007 | New secretary appointed (1 page) |
18 October 2007 | Director resigned (1 page) |
18 October 2007 | New director appointed (1 page) |
18 October 2007 | Director resigned (1 page) |
18 October 2007 | Secretary resigned (1 page) |
18 October 2007 | New director appointed (1 page) |
18 October 2007 | Secretary resigned (1 page) |
8 October 2007 | Incorporation (14 pages) |
8 October 2007 | Incorporation (14 pages) |