Hale
Cheshire
WA15 9NF
Secretary Name | Miss Ann Elizabeth Cooper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 2008(4 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 23 December 2014) |
Role | Property Management |
Country of Residence | United Kingdom |
Correspondence Address | 273 Ashley Road Hale Cheshire WA15 9NF |
Director Name | Mr Glenn Darryl McDowall |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 208a Ashley Road Hale Cheshire WA15 9SN |
Registered Address | 208a Ashley Road Hale Altrincham Cheshire WA15 9SN |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
1 at £1 | Miss Ann Elizabeth Cooper 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£32,690 |
Current Liabilities | £41,866 |
Latest Accounts | 31 May 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
23 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
27 February 2014 | Compulsory strike-off action has been suspended (1 page) |
27 February 2014 | Compulsory strike-off action has been suspended (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2013 | Compulsory strike-off action has been suspended (1 page) |
13 July 2013 | Compulsory strike-off action has been suspended (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2012 | Annual return made up to 26 May 2012 with a full list of shareholders Statement of capital on 2012-07-23
|
23 July 2012 | Annual return made up to 26 May 2012 with a full list of shareholders Statement of capital on 2012-07-23
|
8 June 2012 | Registered office address changed from 208a Ashley Road Hale Altrincham Cheshire WA15 9SN United Kingdom on 8 June 2012 (1 page) |
8 June 2012 | Registered office address changed from 208a Ashley Road Hale Altrincham Cheshire WA15 9SN United Kingdom on 8 June 2012 (1 page) |
8 June 2012 | Registered office address changed from Unit 2 Ferry Road Office Park Ferry Road Riversway Preston Lancashire PR2 2YH on 8 June 2012 (1 page) |
8 June 2012 | Registered office address changed from Unit 2 Ferry Road Office Park Ferry Road Riversway Preston Lancashire PR2 2YH on 8 June 2012 (1 page) |
8 June 2012 | Registered office address changed from 208a Ashley Road Hale Altrincham Cheshire WA15 9SN United Kingdom on 8 June 2012 (1 page) |
8 June 2012 | Registered office address changed from Unit 2 Ferry Road Office Park Ferry Road Riversway Preston Lancashire PR2 2YH on 8 June 2012 (1 page) |
15 May 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
8 August 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
18 April 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
11 July 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (4 pages) |
11 July 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
1 October 2009 | Registered office changed on 01/10/2009 from 208A ashley road hale cheshire WA15 9SN united kingdom (1 page) |
1 October 2009 | Registered office changed on 01/10/2009 from 208A ashley road hale cheshire WA15 9SN united kingdom (1 page) |
26 May 2009 | Return made up to 26/05/09; full list of members (3 pages) |
26 May 2009 | Return made up to 26/05/09; full list of members (3 pages) |
1 October 2008 | Director appointed miss ann cooper (1 page) |
1 October 2008 | Director appointed miss ann cooper (1 page) |
1 October 2008 | Appointment terminated director glenn mcdowall (1 page) |
1 October 2008 | Appointment terminated director glenn mcdowall (1 page) |
1 October 2008 | Secretary appointed miss ann cooper (1 page) |
1 October 2008 | Secretary appointed miss ann cooper (1 page) |
27 May 2008 | Incorporation (13 pages) |
27 May 2008 | Incorporation (13 pages) |