Mill Park Lane Little Bollington
Altrincham
WA14 4TJ
Director Name | Mr Paul Barry Sanders |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Ashford Avenue Boothestown Worsley Lancs M28 1JJ |
Secretary Name | Mr Henry Amos Hochland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Bollington Mill Park Lane Little Bollington Altrincham WA14 4TJ |
Registered Address | Griffin Court 201 Chapel Street Manchester Lancashire M3 5EQ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
76 at £1 | Henry Hochland 76.00% Ordinary A |
---|---|
24 at £1 | Paul Sanders 24.00% Ordinary A |
Latest Accounts | 31 July 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
19 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
12 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
15 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders Statement of capital on 2011-08-15
|
15 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders Statement of capital on 2011-08-15
|
15 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders Statement of capital on 2011-08-15
|
23 February 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
23 February 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
22 October 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
22 October 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
22 October 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
26 March 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
16 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
16 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
15 February 2010 | Annual return made up to 7 July 2009 with a full list of shareholders (4 pages) |
15 February 2010 | Annual return made up to 7 July 2009 with a full list of shareholders (4 pages) |
15 February 2010 | Annual return made up to 7 July 2009 with a full list of shareholders (4 pages) |
7 December 2009 | Registered office address changed from C/O Jackson Stephen Llp 35-37 Wilson Patten Street Warrington Cheshire WA1 1PG on 7 December 2009 (2 pages) |
7 December 2009 | Registered office address changed from C/O Jackson Stephen Llp 35-37 Wilson Patten Street Warrington Cheshire WA1 1PG on 7 December 2009 (2 pages) |
7 December 2009 | Registered office address changed from C/O Jackson Stephen Llp 35-37 Wilson Patten Street Warrington Cheshire WA1 1PG on 7 December 2009 (2 pages) |
3 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2008 | Ad 19/11/08 gbp si 99@1=99 gbp ic 1/100 (2 pages) |
1 December 2008 | Ad 19/11/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
28 July 2008 | Memorandum and Articles of Association (14 pages) |
28 July 2008 | Memorandum and Articles of Association (14 pages) |
23 July 2008 | Company name changed online picture library LIMITED\certificate issued on 24/07/08 (3 pages) |
23 July 2008 | Company name changed online picture library LIMITED\certificate issued on 24/07/08 (3 pages) |
7 July 2008 | Incorporation (20 pages) |
7 July 2008 | Incorporation (20 pages) |