Altrincham
WA14 4EZ
Director Name | Martin Kilgallon |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2008(1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 July 2010) |
Role | Company Director |
Correspondence Address | 6 Blackmoor Avenue Astley Manchester Lancs M29 7NT |
Director Name | Eurolife Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2008(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Website | www.contractbusinessblinds.co.uk |
---|
Registered Address | Apartment 9 15 Devonshire Road Altrincham WA14 4EZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
1 at £1 | Alexandra Mackey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,492 |
Cash | £1,581 |
Current Liabilities | £7,940 |
Latest Accounts | 31 August 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
15 October 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 June 2015 | Compulsory strike-off action has been suspended (1 page) |
26 June 2015 | Compulsory strike-off action has been suspended (1 page) |
5 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2014 | Compulsory strike-off action has been suspended (1 page) |
22 October 2014 | Compulsory strike-off action has been suspended (1 page) |
24 September 2014 | Registered office address changed from 30 Union Street Southport Merseyside PR9 0QE England to Apartment 9 15 Devonshire Road Altrincham WA14 4EZ on 24 September 2014 (1 page) |
24 September 2014 | Registered office address changed from 30 Union Street Southport Merseyside PR9 0QE England to Apartment 9 15 Devonshire Road Altrincham WA14 4EZ on 24 September 2014 (1 page) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2014 | Director's details changed for Ms Alexandra Mackey on 26 February 2014 (2 pages) |
27 February 2014 | Director's details changed for Ms Alexandra Mackey on 26 February 2014 (2 pages) |
26 February 2014 | Registered office address changed from 5 Plymouth Close Liverpool L19 2HR England on 26 February 2014 (1 page) |
26 February 2014 | Registered office address changed from 5 Plymouth Close Liverpool L19 2HR England on 26 February 2014 (1 page) |
20 February 2014 | Compulsory strike-off action has been suspended (1 page) |
20 February 2014 | Compulsory strike-off action has been suspended (1 page) |
14 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2013 | Registered office address changed from 280 Aigburth Road Liverpool L17 9PW England on 28 October 2013 (1 page) |
28 October 2013 | Registered office address changed from 280 Aigburth Road Liverpool L17 9PW England on 28 October 2013 (1 page) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
30 April 2013 | Registered office address changed from 12 Meadow Lane Worsley Manchester M28 2PL United Kingdom on 30 April 2013 (1 page) |
30 April 2013 | Registered office address changed from 12 Meadow Lane Worsley Manchester M28 2PL United Kingdom on 30 April 2013 (1 page) |
21 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders Statement of capital on 2012-08-21
|
21 August 2012 | Director's details changed for Ms Alexandra Mackey on 16 May 2012 (2 pages) |
21 August 2012 | Director's details changed for Ms Alexandra Mackey on 16 May 2012 (2 pages) |
21 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders Statement of capital on 2012-08-21
|
31 May 2012 | Registered office address changed from 4 Jacobsen Avenue Hyde Cheshire SK14 4DW on 31 May 2012 (1 page) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
31 May 2012 | Registered office address changed from 4 Jacobsen Avenue Hyde Cheshire SK14 4DW on 31 May 2012 (1 page) |
31 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (3 pages) |
31 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (3 pages) |
5 August 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
5 August 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
28 October 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (3 pages) |
28 October 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (3 pages) |
4 August 2010 | Termination of appointment of Martin Kilgallon as a director (1 page) |
4 August 2010 | Termination of appointment of Martin Kilgallon as a director (1 page) |
10 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
10 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
4 December 2009 | Annual return made up to 14 August 2009 with a full list of shareholders (3 pages) |
4 December 2009 | Annual return made up to 14 August 2009 with a full list of shareholders (3 pages) |
22 October 2009 | Registered office address changed from Alex House 260/268 Chapel Street Salford Manchester M3 5JZ on 22 October 2009 (2 pages) |
22 October 2009 | Registered office address changed from Alex House 260/268 Chapel Street Salford Manchester M3 5JZ on 22 October 2009 (2 pages) |
23 June 2009 | Director's change of particulars / martin kilgallon / 27/03/2009 (1 page) |
23 June 2009 | Director's change of particulars / martin kilgallon / 27/03/2009 (1 page) |
27 March 2009 | Director's change of particulars / alexandra machey / 02/10/2008 (1 page) |
27 March 2009 | Director's change of particulars / alexandra machey / 02/10/2008 (1 page) |
7 October 2008 | Director appointed martin kilgallon (1 page) |
7 October 2008 | Director appointed martin kilgallon (1 page) |
12 September 2008 | Director appointed alexandra machey (2 pages) |
12 September 2008 | Director appointed alexandra machey (2 pages) |
11 September 2008 | Appointment terminated director eurolife directors LIMITED (1 page) |
11 September 2008 | Appointment terminated director eurolife directors LIMITED (1 page) |
14 August 2008 | Incorporation (17 pages) |
14 August 2008 | Incorporation (17 pages) |