Hale
Altrincham
Cheshire
WA14 2EJ
Director Name | Mr Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2008(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 2 Clovers End Patcham Brighton East Sussex BN1 8PJ |
Director Name | Mr Paul Niklas |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 323 Orrell Road Orrell Wigan Lancashire WN5 8QY |
Director Name | Mrs Louise Ann Vagon |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 College Road Upholland Wigan Lancashire WN8 0PY |
Secretary Name | Mr Paul Niklas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 323 Orrell Road Orrell Wigan Lancashire WN5 8QY |
Registered Address | 12 - 14a Bath Street Hale Altrincham Cheshire WA14 2EJ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
1 at £1 | David John Golding 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£295 |
Current Liabilities | £295 |
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
31 January 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 January 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 March 2016 | Director's details changed for Mr David John Golding on 14 March 2016 (2 pages) |
21 March 2016 | Registered office address changed from 1st Floor 213 Ashley Road Hale Altrincham Cheshire WA15 9TB to 12 - 14a Bath Street Hale Altrincham Cheshire WA14 2EJ on 21 March 2016 (1 page) |
21 March 2016 | Registered office address changed from 1st Floor 213 Ashley Road Hale Altrincham Cheshire WA15 9TB to 12 - 14a Bath Street Hale Altrincham Cheshire WA14 2EJ on 21 March 2016 (1 page) |
21 March 2016 | Director's details changed for Mr David John Golding on 14 March 2016 (2 pages) |
21 March 2016 | Director's details changed for Mr David John Golding on 15 March 2016 (2 pages) |
21 March 2016 | Director's details changed for Mr David John Golding on 15 March 2016 (2 pages) |
22 January 2016 | Company name changed nurture financial services LIMITED\certificate issued on 22/01/16
|
22 January 2016 | Company name changed nurture financial services LIMITED\certificate issued on 22/01/16
|
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
23 July 2014 | Registered office address changed from C/O C/O Hilton Jones Hollinwood Business Centre Albert Street Oldham OL8 3QL to 1St Floor 213 Ashley Road Hale Altrincham Cheshire WA15 9TB on 23 July 2014 (1 page) |
23 July 2014 | Registered office address changed from C/O C/O Hilton Jones Hollinwood Business Centre Albert Street Oldham OL8 3QL to 1St Floor 213 Ashley Road Hale Altrincham Cheshire WA15 9TB on 23 July 2014 (1 page) |
29 April 2014 | Termination of appointment of Paul Niklas as a director (1 page) |
29 April 2014 | Termination of appointment of Paul Niklas as a secretary (1 page) |
29 April 2014 | Termination of appointment of Paul Niklas as a director (1 page) |
29 April 2014 | Termination of appointment of Paul Niklas as a secretary (1 page) |
29 April 2014 | Appointment of Mr David John Golding as a director (2 pages) |
29 April 2014 | Appointment of Mr David John Golding as a director (2 pages) |
24 December 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
25 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (4 pages) |
25 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 October 2011 | Registered office address changed from 42 Hale Road Altrincham Cheshire WA14 2EX England on 26 October 2011 (1 page) |
26 October 2011 | Registered office address changed from 42 Hale Road Altrincham Cheshire WA14 2EX England on 26 October 2011 (1 page) |
25 October 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (4 pages) |
25 October 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (4 pages) |
12 October 2011 | Statement of capital following an allotment of shares on 1 July 2011
|
12 October 2011 | Statement of capital following an allotment of shares on 1 July 2011
|
12 October 2011 | Memorandum and Articles of Association (42 pages) |
12 October 2011 | Memorandum and Articles of Association (42 pages) |
12 October 2011 | Statement of capital following an allotment of shares on 1 July 2011
|
12 October 2011 | Resolutions
|
12 October 2011 | Resolutions
|
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
26 July 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 July 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 June 2011 | Registered office address changed from C/O Hilton Jones Hollinwood Business Centre Albert St Oldham Lancashire OL8 3QL United Kingdom on 27 June 2011 (1 page) |
27 June 2011 | Registered office address changed from C/O Hilton Jones Hollinwood Business Centre Albert St Oldham Lancashire OL8 3QL United Kingdom on 27 June 2011 (1 page) |
10 December 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (4 pages) |
10 December 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (4 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
13 September 2010 | Registered office address changed from Unit 2 Kilshaw Street Pemberton Wigan Lancashire WN5 8EA on 13 September 2010 (1 page) |
13 September 2010 | Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page) |
13 September 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
13 September 2010 | Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page) |
13 September 2010 | Registered office address changed from Unit 2 Kilshaw Street Pemberton Wigan Lancashire WN5 8EA on 13 September 2010 (1 page) |
15 March 2010 | Director's details changed for Paul Niklas on 1 November 2009 (2 pages) |
15 March 2010 | Director's details changed for Paul Niklas on 1 November 2009 (2 pages) |
15 March 2010 | Annual return made up to 24 October 2009 with a full list of shareholders (4 pages) |
15 March 2010 | Annual return made up to 24 October 2009 with a full list of shareholders (4 pages) |
15 March 2010 | Director's details changed for Paul Niklas on 1 November 2009 (2 pages) |
22 January 2010 | Registered office address changed from 323 Orrell Road Orrell Wigan Lancashire WN5 8QY United Kingdom on 22 January 2010 (2 pages) |
22 January 2010 | Registered office address changed from 323 Orrell Road Orrell Wigan Lancashire WN5 8QY United Kingdom on 22 January 2010 (2 pages) |
26 August 2009 | Appointment terminated director louise vagon (1 page) |
26 August 2009 | Appointment terminated director louise vagon (1 page) |
19 June 2009 | Registered office changed on 19/06/2009 from court lodge farm warren road chelsfield kent BR6 6ER england (1 page) |
19 June 2009 | Registered office changed on 19/06/2009 from court lodge farm warren road chelsfield kent BR6 6ER england (1 page) |
11 November 2008 | Director appointed louise vagon (2 pages) |
11 November 2008 | Director and secretary appointed paul niklas (2 pages) |
11 November 2008 | Director appointed louise vagon (2 pages) |
11 November 2008 | Director and secretary appointed paul niklas (2 pages) |
4 November 2008 | Appointment terminated director daniel dwyer (1 page) |
4 November 2008 | Appointment terminated director daniel dwyer (1 page) |
24 October 2008 | Incorporation (13 pages) |
24 October 2008 | Incorporation (13 pages) |