Chorlton Cum Hardy
Manchester
Lancashire
M21 9LG
Secretary Name | Claire Hinsley Mo |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 November 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Nicolas Road Chorlton Cum Hardy Manchester Lancashire M21 9LG |
Registered Address | Oak House Barrington Road Altrincham Cheshire WA14 1HZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £39,633 |
Cash | £50,516 |
Current Liabilities | £10,883 |
Latest Accounts | 31 January 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
27 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
26 August 2011 | Application to strike the company off the register (4 pages) |
26 August 2011 | Application to strike the company off the register (4 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
23 May 2011 | Previous accounting period shortened from 31 March 2011 to 31 January 2011 (1 page) |
23 May 2011 | Previous accounting period shortened from 31 March 2011 to 31 January 2011 (1 page) |
23 May 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
10 January 2011 | Annual return made up to 26 November 2010 with a full list of shareholders Statement of capital on 2011-01-10
|
10 January 2011 | Annual return made up to 26 November 2010 with a full list of shareholders Statement of capital on 2011-01-10
|
10 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
10 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
16 June 2010 | Previous accounting period extended from 30 November 2009 to 31 March 2010 (1 page) |
16 June 2010 | Previous accounting period extended from 30 November 2009 to 31 March 2010 (1 page) |
20 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2010 | Annual return made up to 26 November 2009 with a full list of shareholders (4 pages) |
19 April 2010 | Annual return made up to 26 November 2009 with a full list of shareholders (4 pages) |
25 January 2010 | Registered office address changed from Ascot Sinclair Associates Ltd Avondale House 262 Uxbridge Road Hatch End Middlesex HA5 4HS on 25 January 2010 (1 page) |
25 January 2010 | Registered office address changed from Ascot Sinclair Associates Ltd Avondale House 262 Uxbridge Road Hatch End Middlesex HA5 4HS on 25 January 2010 (1 page) |
26 August 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
26 August 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
12 December 2008 | Return made up to 26/11/08; full list of members (3 pages) |
12 December 2008 | Return made up to 26/11/08; full list of members (3 pages) |
22 October 2008 | Resolutions
|
22 October 2008 | Resolutions
|
1 May 2008 | Nc inc already adjusted 20/03/08 (2 pages) |
1 May 2008 | Nc inc already adjusted 20/03/08 (2 pages) |
22 April 2008 | Resolutions
|
22 April 2008 | Ad 20/03/08 gbp si 90@1=90 gbp ic 10/100 (2 pages) |
22 April 2008 | Resolutions
|
22 April 2008 | Ad 20/03/08\gbp si 90@1=90\gbp ic 10/100\ (2 pages) |
13 February 2008 | Registered office changed on 13/02/08 from: 61 nicolas road, chorlton cum hardy, manchester lancashire M21 9LG (1 page) |
13 February 2008 | Registered office changed on 13/02/08 from: 61 nicolas road, chorlton cum hardy, manchester lancashire M21 9LG (1 page) |
26 November 2007 | Incorporation (11 pages) |
26 November 2007 | Incorporation (11 pages) |