Hale
Altrincham
Cheshire
WA15 9SQ
Director Name | Mrs Paula Michelle Jefford |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2012(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (closed 13 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Bank 187a Ashley Road Hale Altrincham Cheshire WA15 9SQ |
Director Name | Mr Roy Trevor Brooke |
---|---|
Date of Birth | February 1962 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 June 2008(1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 96 Ellesmere Road Morris Green Bolton Lancashire BL3 3JP |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2008(same day as company formation) |
Correspondence Address | Midstall Randolphs Farm Brighton Road Hurstpierpoint West Sussex BN6 9EL |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2008(same day as company formation) |
Correspondence Address | Midstall Randolphs Farm Brighton Road Hurstpierpoint West Sussex BN6 9EL |
Registered Address | The Old Bank 187a Ashley Road Hale Altrincham Cheshire WA15 9SQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | -£161,244 |
Cash | £1,716 |
Current Liabilities | £226,118 |
Latest Accounts | 31 July 2013 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
13 December 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 December 2016 | Final Gazette dissolved following liquidation (1 page) |
13 September 2016 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
13 September 2016 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
25 November 2015 | Liquidators' statement of receipts and payments to 10 November 2015 (21 pages) |
25 November 2015 | Liquidators' statement of receipts and payments to 10 November 2015 (21 pages) |
25 November 2015 | Liquidators statement of receipts and payments to 10 November 2015 (21 pages) |
3 February 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
3 February 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
25 November 2014 | Registered office address changed from Northern Assurance Buildings 9-21 Princess Street Manchester M2 4DN to The Old Bank 187a Ashley Road Hale Altrincham Cheshire WA15 9SQ on 25 November 2014 (2 pages) |
25 November 2014 | Registered office address changed from Northern Assurance Buildings 9-21 Princess Street Manchester M2 4DN to The Old Bank 187a Ashley Road Hale Altrincham Cheshire WA15 9SQ on 25 November 2014 (2 pages) |
20 November 2014 | Appointment of a voluntary liquidator (1 page) |
20 November 2014 | Resolutions
|
20 November 2014 | Appointment of a voluntary liquidator (1 page) |
20 November 2014 | Statement of affairs with form 4.19 (6 pages) |
20 November 2014 | Statement of affairs with form 4.19 (6 pages) |
12 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Director's details changed for Christopher Stanley Hart on 28 May 2014 (2 pages) |
12 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Director's details changed for Christopher Stanley Hart on 28 May 2014 (2 pages) |
12 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
1 May 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
11 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (3 pages) |
11 July 2013 | Director's details changed for Christopher Stanley Hart on 11 July 2013 (2 pages) |
11 July 2013 | Director's details changed for Christopher Stanley Hart on 11 July 2013 (2 pages) |
11 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (3 pages) |
11 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (3 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
18 October 2012 | Appointment of Mrs Paula Michelle Jefford as a director (2 pages) |
18 October 2012 | Appointment of Mrs Paula Michelle Jefford as a director (2 pages) |
10 August 2012 | Company name changed R.T.b (uk) LIMITED\certificate issued on 10/08/12
|
10 August 2012 | Change of name notice (2 pages) |
10 August 2012 | Change of name notice (2 pages) |
10 August 2012 | Company name changed R.T.b (uk) LIMITED\certificate issued on 10/08/12
|
20 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (3 pages) |
20 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (3 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
7 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (3 pages) |
7 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (3 pages) |
7 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (3 pages) |
16 May 2011 | Change of share class name or designation (2 pages) |
16 May 2011 | Change of share class name or designation (2 pages) |
4 May 2011 | Registered office address changed from 42-44 Chorley New Road Bolton Lancs BL1 4AP on 4 May 2011 (1 page) |
4 May 2011 | Registered office address changed from 42-44 Chorley New Road Bolton Lancs BL1 4AP on 4 May 2011 (1 page) |
4 May 2011 | Registered office address changed from 42-44 Chorley New Road Bolton Lancs BL1 4AP on 4 May 2011 (1 page) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
16 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Termination of appointment of Roy Brooke as a director (1 page) |
15 March 2010 | Termination of appointment of Roy Brooke as a director (1 page) |
8 March 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
8 March 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
30 June 2009 | Return made up to 05/06/09; full list of members (3 pages) |
30 June 2009 | Director appointed christopher hart (1 page) |
30 June 2009 | Director appointed christopher hart (1 page) |
30 June 2009 | Return made up to 05/06/09; full list of members (3 pages) |
11 March 2009 | Accounting reference date extended from 30/06/2009 to 31/07/2009 (1 page) |
11 March 2009 | Accounting reference date extended from 30/06/2009 to 31/07/2009 (1 page) |
21 June 2008 | Company name changed cho ceiling technologies LIMITED\certificate issued on 24/06/08 (2 pages) |
21 June 2008 | Company name changed cho ceiling technologies LIMITED\certificate issued on 24/06/08 (2 pages) |
18 June 2008 | Appointment terminated secretary brighton secretary LIMITED (1 page) |
18 June 2008 | Appointment terminated director brighton director LIMITED (1 page) |
18 June 2008 | Appointment terminated secretary brighton secretary LIMITED (1 page) |
18 June 2008 | Appointment terminated director brighton director LIMITED (1 page) |
17 June 2008 | Director appointed mr roy brooke (1 page) |
17 June 2008 | Director appointed mr roy brooke (1 page) |
5 June 2008 | Incorporation (9 pages) |
5 June 2008 | Incorporation (9 pages) |