61 Adlington Road
Wilmslow
Cheshire
SK9 2BN
Director Name | Mr Richard Spencer Hogben |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2008(same day as company formation) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 14 South Street Alderley Edge Cheshire SK9 7ES |
Secretary Name | Mr Richard Spencer Hogben |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 South Street Alderley Edge Cheshire SK9 7ES |
Registered Address | Clarke Nickin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Heald Green |
Built Up Area | Greater Manchester |
1 at £1 | Mr Niall James Tomlinson 50.00% Ordinary |
---|---|
1 at £1 | Mr Richard Spencer Hogben 50.00% Ordinary |
Latest Accounts | 30 April 2013 (10 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
18 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2014 | Termination of appointment of Richard Hogben as a director (2 pages) |
28 February 2014 | Termination of appointment of Richard Hogben as a secretary (2 pages) |
28 February 2014 | Termination of appointment of Richard Hogben as a director (2 pages) |
28 February 2014 | Termination of appointment of Richard Hogben as a secretary (2 pages) |
5 February 2014 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
5 February 2014 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
11 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders Statement of capital on 2013-04-11
|
11 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders Statement of capital on 2013-04-11
|
11 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders Statement of capital on 2013-04-11
|
8 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
8 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
24 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (5 pages) |
14 July 2011 | Accounts for a dormant company made up to 30 April 2011 (4 pages) |
14 July 2011 | Accounts for a dormant company made up to 30 April 2011 (4 pages) |
11 April 2011 | Director's details changed for Mr Richard Spencer Hogben on 7 April 2010 (2 pages) |
11 April 2011 | Director's details changed for Mr Richard Spencer Hogben on 7 April 2010 (2 pages) |
11 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Director's details changed for Mr Richard Spencer Hogben on 7 April 2010 (2 pages) |
11 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
21 January 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
21 January 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
25 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (16 pages) |
25 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (16 pages) |
25 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (16 pages) |
6 May 2010 | Registered office address changed from Grove House 227-233 London Road Hazel Grove Stockport Cheshire SK7 4HS on 6 May 2010 (2 pages) |
6 May 2010 | Registered office address changed from Grove House 227-233 London Road Hazel Grove Stockport Cheshire SK7 4HS on 6 May 2010 (2 pages) |
6 May 2010 | Registered office address changed from Grove House 227-233 London Road Hazel Grove Stockport Cheshire SK7 4HS on 6 May 2010 (2 pages) |
15 December 2009 | Accounts for a dormant company made up to 30 April 2009 (4 pages) |
15 December 2009 | Accounts for a dormant company made up to 30 April 2009 (4 pages) |
14 April 2009 | Return made up to 07/04/09; full list of members (4 pages) |
14 April 2009 | Return made up to 07/04/09; full list of members (4 pages) |
18 April 2008 | Registered office changed on 18/04/2008 from the town hall offices 36 wellington road bollington macclesfield cheshire SK10 5JR united kingdom (1 page) |
18 April 2008 | Registered office changed on 18/04/2008 from the town hall offices 36 wellington road bollington macclesfield cheshire SK10 5JR united kingdom (1 page) |
7 April 2008 | Incorporation (17 pages) |
7 April 2008 | Incorporation (17 pages) |