Sleepers Hill
Winchester
Hampshire
SO22 4PE
Secretary Name | Thorsten Geier |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 14 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Apartment 87 189 Water Street Manchester Lancashire M3 4JA |
Director Name | RWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2008(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2008(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 4th Floor Washbrook House Lancastrian Office Centre Talbot Road Old Trafford Manchester M32 0FP |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Longford |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders Statement of capital on 2010-03-19
|
19 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders Statement of capital on 2010-03-19
|
19 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
4 January 2010 | Application to strike the company off the register (4 pages) |
4 January 2010 | Application to strike the company off the register (4 pages) |
23 April 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
23 April 2009 | Accounts made up to 31 December 2008 (4 pages) |
20 April 2009 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page) |
20 April 2009 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page) |
20 February 2009 | Appointment terminated secretary thorsten geier (1 page) |
20 February 2009 | Appointment Terminated Secretary thorsten geier (1 page) |
17 February 2009 | Return made up to 14/02/09; full list of members (3 pages) |
17 February 2009 | Return made up to 14/02/09; full list of members (3 pages) |
16 February 2009 | Director's change of particulars / robert organ / 01/04/2008 (1 page) |
16 February 2009 | Director's Change of Particulars / robert organ / 01/04/2008 / HouseName/Number was: 17, now: beechcroft; Street was: wentworth grange, now: sleepers hill; Area was: st cross, now: ; Post Code was: SO22 4YZ, now: SO22 4PE (1 page) |
6 June 2008 | Registered office changed on 06/06/2008 from, 134 percival rd, enfield, EN1 1QU (1 page) |
6 June 2008 | Registered office changed on 06/06/2008 from, 134 percival rd, enfield, EN1 1QU (1 page) |
13 March 2008 | Memorandum and Articles of Association (10 pages) |
13 March 2008 | Director appointed robert organ (2 pages) |
13 March 2008 | Director appointed robert organ (2 pages) |
13 March 2008 | Secretary appointed thorsten geier (2 pages) |
13 March 2008 | Memorandum and Articles of Association (10 pages) |
13 March 2008 | Secretary appointed thorsten geier (2 pages) |
7 March 2008 | Company name changed alertco LIMITED\certificate issued on 10/03/08 (4 pages) |
7 March 2008 | Company name changed alertco LIMITED\certificate issued on 10/03/08 (4 pages) |
21 February 2008 | £ nc 100/1000 18/02/08 (2 pages) |
21 February 2008 | £ nc 100/1000 18/02/08 (2 pages) |
20 February 2008 | Secretary resigned (1 page) |
20 February 2008 | Director resigned (1 page) |
20 February 2008 | Secretary resigned (1 page) |
20 February 2008 | Director resigned (1 page) |
14 February 2008 | Incorporation (22 pages) |
14 February 2008 | Incorporation (22 pages) |