Hale
Altrincham
Cheshire
WA15 9SQ
Secretary Name | Mr Douglas Robin Gifford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 October 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Bank 187a Ashley Road Hale Altrincham Cheshire WA15 9SQ |
Director Name | Mr Jason Gardiner |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Irlam Road Sale Cheshire M33 2BH |
Director Name | Mr Owen John James Gigg |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 St Lukes Road Crosby Liverpool L23 5SY |
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 | 2012 |
---|---|
Net Worth | £161,065 |
Cash | £159,790 |
Current Liabilities | £170,101 |
Latest Accounts | 31 October 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
22 March 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 March 2017 | Final Gazette dissolved following liquidation (1 page) |
22 December 2016 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
22 December 2016 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
7 November 2015 | Registered office address changed from Fraser Ross House 24 Broad Street Stamford Lincolnshire PE9 1PJ to The Old Bank 187a Ashley Road Hale Altrincham Cheshire WA15 9SQ on 7 November 2015 (2 pages) |
7 November 2015 | Registered office address changed from Fraser Ross House 24 Broad Street Stamford Lincolnshire PE9 1PJ to The Old Bank 187a Ashley Road Hale Altrincham Cheshire WA15 9SQ on 7 November 2015 (2 pages) |
7 November 2015 | Registered office address changed from Fraser Ross House 24 Broad Street Stamford Lincolnshire PE9 1PJ to The Old Bank 187a Ashley Road Hale Altrincham Cheshire WA15 9SQ on 7 November 2015 (2 pages) |
21 October 2015 | Resolutions
|
21 October 2015 | Appointment of a voluntary liquidator (1 page) |
21 October 2015 | Statement of affairs with form 4.19 (7 pages) |
21 October 2015 | Appointment of a voluntary liquidator (1 page) |
21 October 2015 | Statement of affairs with form 4.19 (7 pages) |
16 January 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
16 January 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
20 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
14 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
28 March 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
28 March 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
18 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
18 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
18 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Registered office address changed from Willoughby House 2 Broad Street Stamford Lincolnshire PE9 1PB England on 21 August 2012 (1 page) |
21 August 2012 | Registered office address changed from Willoughby House 2 Broad Street Stamford Lincolnshire PE9 1PB England on 21 August 2012 (1 page) |
26 April 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
25 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (4 pages) |
25 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (4 pages) |
25 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Registered office address changed from Regus House Herons Way Chester Business Park Chester CH4 9QR United Kingdom on 7 July 2011 (1 page) |
7 July 2011 | Registered office address changed from Regus House Herons Way Chester Business Park Chester CH4 9QR United Kingdom on 7 July 2011 (1 page) |
7 July 2011 | Registered office address changed from Regus House Herons Way Chester Business Park Chester CH4 9QR United Kingdom on 7 July 2011 (1 page) |
5 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
5 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
7 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (3 pages) |
7 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (3 pages) |
7 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (3 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
20 November 2009 | Director's details changed for Mr Douglas Robin Gifford on 2 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Mr Douglas Robin Gifford on 2 October 2009 (2 pages) |
20 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (4 pages) |
20 November 2009 | Secretary's details changed for Mr Douglas Robin Gifford on 2 October 2009 (1 page) |
20 November 2009 | Secretary's details changed for Mr Douglas Robin Gifford on 2 October 2009 (1 page) |
20 November 2009 | Director's details changed for Mr Douglas Robin Gifford on 2 October 2009 (2 pages) |
20 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (4 pages) |
20 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (4 pages) |
20 November 2009 | Secretary's details changed for Mr Douglas Robin Gifford on 2 October 2009 (1 page) |
16 September 2009 | Company name changed rjo ventures uk LIMITED\certificate issued on 20/09/09 (2 pages) |
16 September 2009 | Company name changed rjo ventures uk LIMITED\certificate issued on 20/09/09 (2 pages) |
9 September 2009 | Registered office changed on 09/09/2009 from 1 dane bank road lymm cheshire WA139DQ united kingdom (1 page) |
9 September 2009 | Registered office changed on 09/09/2009 from 1 dane bank road lymm cheshire WA139DQ united kingdom (1 page) |
3 June 2009 | Registered office changed on 03/06/2009 from york house vicarage lane bowdon cheshire WA14 3BA united kingdom (1 page) |
3 June 2009 | Registered office changed on 03/06/2009 from york house vicarage lane bowdon cheshire WA14 3BA united kingdom (1 page) |
3 June 2009 | Appointment terminated director jason gardiner (1 page) |
3 June 2009 | Appointment terminated director jason gardiner (1 page) |
3 June 2009 | Appointment terminated director owen gigg (1 page) |
3 June 2009 | Appointment terminated director owen gigg (1 page) |
6 October 2008 | Incorporation (14 pages) |
6 October 2008 | Incorporation (14 pages) |