Altrincham
Cheshire
WA14 1QP
Director Name | Mr Michael Daniel Muldoon |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 18 September 2012(4 years, 7 months after company formation) |
Appointment Duration | 1 year (closed 24 September 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Suite 2 21 High Street Altrincham Cheshire WA14 1QP |
Director Name | Mrs Rachael Clare Conway |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2008(4 months, 1 week after company formation) |
Appointment Duration | 2 months, 1 week (resigned 03 September 2008) |
Role | Proposed Director |
Correspondence Address | 19 Broomfield Lane Hale Altrincham Cheshire WA15 9AS |
Director Name | Mr Kevin Martin Riley |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2008(6 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 08 January 2013) |
Role | Sales |
Country of Residence | Scotland |
Correspondence Address | 10 Sandra Road Bishopbriggs Glasgow Strathclyde G64 1DU Scotland |
Secretary Name | Mr Kevin Martin Riley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2008(6 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 08 January 2013) |
Role | Sales |
Country of Residence | Scotland |
Correspondence Address | 10 Sandra Road Bishopbriggs Glasgow Strathclyde G64 1DU Scotland |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2008(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2008(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Suite 2 21 High Street Altrincham Cheshire WA14 1QP |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
100 at £1 | Kevin Martin Riley 100.00% Ordinary |
---|
Latest Accounts | 28 February 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
24 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | Termination of appointment of Kevin Martin Riley as a secretary on 8 January 2013 (1 page) |
8 January 2013 | Termination of appointment of Kevin Martin Riley as a director on 8 January 2013 (1 page) |
8 January 2013 | Termination of appointment of Kevin Riley as a secretary (1 page) |
8 January 2013 | Termination of appointment of Kevin Riley as a director (1 page) |
15 October 2012 | Appointment of Mr Michael Muldoon as a director (2 pages) |
15 October 2012 | Appointment of Mr Michael Muldoon as a director on 18 September 2012 (2 pages) |
8 October 2012 | Appointment of Mr Andrew Mchale as a director on 18 September 2012 (2 pages) |
8 October 2012 | Appointment of Mr Andrew Mchale as a director (2 pages) |
4 October 2012 | Accounts for a dormant company made up to 28 February 2012 (4 pages) |
4 October 2012 | Accounts for a dormant company made up to 28 February 2012 (4 pages) |
27 September 2012 | Director's details changed for Kevin Martin Riley on 16 February 2011 (2 pages) |
27 September 2012 | Annual return made up to 15 February 2012 with a full list of shareholders Statement of capital on 2012-09-27
|
27 September 2012 | Director's details changed for Kevin Martin Riley on 16 February 2011 (2 pages) |
27 September 2012 | Annual return made up to 15 February 2012 with a full list of shareholders Statement of capital on 2012-09-27
|
22 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
22 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2011 | Accounts for a dormant company made up to 28 February 2011 (3 pages) |
2 December 2011 | Accounts for a dormant company made up to 28 February 2011 (3 pages) |
8 April 2011 | Annual return made up to 15 February 2011 (14 pages) |
8 April 2011 | Administrative restoration application (3 pages) |
8 April 2011 | Administrative restoration application (3 pages) |
8 April 2011 | Annual return made up to 15 February 2010 (14 pages) |
8 April 2011 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
8 April 2011 | Annual return made up to 15 February 2010 (14 pages) |
8 April 2011 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
8 April 2011 | Annual return made up to 15 February 2011 (14 pages) |
7 December 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 December 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2010 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
29 April 2010 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
5 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
2 September 2009 | Return made up to 15/02/09; full list of members (3 pages) |
2 September 2009 | Return made up to 15/02/09; full list of members (3 pages) |
16 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2008 | Appointment Terminated Director rachael conway (1 page) |
21 October 2008 | Director and secretary appointed kevin martin riley (1 page) |
21 October 2008 | Appointment terminated director rachael conway (1 page) |
21 October 2008 | Director and secretary appointed kevin martin riley (1 page) |
2 July 2008 | Company name changed classic roots LIMITED\certificate issued on 03/07/08 (2 pages) |
2 July 2008 | Appointment Terminated Director york place company nominees LIMITED (1 page) |
2 July 2008 | Appointment terminated secretary york place company secretaries LIMITED (1 page) |
2 July 2008 | Company name changed classic roots LIMITED\certificate issued on 03/07/08 (2 pages) |
2 July 2008 | Director appointed mrs rachael clare conway (1 page) |
2 July 2008 | Appointment Terminated Secretary york place company secretaries LIMITED (1 page) |
2 July 2008 | Registered office changed on 02/07/2008 from, 12 york place, leeds, west yorkshire, LS1 2DS (1 page) |
2 July 2008 | Appointment terminated director york place company nominees LIMITED (1 page) |
2 July 2008 | Registered office changed on 02/07/2008 from, 12 york place, leeds, west yorkshire, LS1 2DS (1 page) |
2 July 2008 | Director appointed mrs rachael clare conway (1 page) |
15 February 2008 | Incorporation (16 pages) |
15 February 2008 | Incorporation (16 pages) |