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 | £9,287 |
Current Liabilities | £6,763 |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 July 2011 | Delivered on: 26 July 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|
20 February 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
6 June 2016 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
6 June 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
6 June 2016 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
6 June 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
1 April 2016 | Director's details changed for Mr David John Golding on 15 March 2016 (2 pages) |
1 April 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 1 April 2016 (1 page) |
1 April 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 1 April 2016 (1 page) |
1 April 2016 | Director's details changed for Mr David John Golding on 15 March 2016 (2 pages) |
23 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
21 January 2016 | Director's details changed for Mr David John Golding on 21 January 2016 (2 pages) |
21 January 2016 | Registered office address changed from 1st Floor 213 Ashley Road Hale Altrincham Cheshire WA15 9TB to 1st Floor 213 Ashley Road Hale Altrincham Cheshire WA15 9TB on 21 January 2016 (1 page) |
21 January 2016 | Director's details changed for Mr David John Golding on 21 January 2016 (2 pages) |
21 January 2016 | Registered office address changed from 1st Floor 213 Ashley Road Hale Altrincham Cheshire WA15 9TB to 1st Floor 213 Ashley Road Hale Altrincham Cheshire WA15 9TB on 21 January 2016 (1 page) |
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 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 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 | Appointment of Mr David John Golding as a director (2 pages) |
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 director (1 page) |
29 April 2014 | Appointment of Mr David John Golding as a director (2 pages) |
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 secretary (1 page) |
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) |
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 | Resolutions
|
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 | Resolutions
|
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
29 September 2011 | Registered office address changed from 42 Hale Road Altrincham Cheshore WA14 2EX England on 29 September 2011 (1 page) |
29 September 2011 | Registered office address changed from 42 Hale Road Altrincham Cheshore WA14 2EX England on 29 September 2011 (1 page) |
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 | Previous accounting period extended from 31 October 2010 to 31 December 2010 (1 page) |
27 June 2011 | Previous accounting period extended from 31 October 2010 to 31 December 2010 (1 page) |
27 June 2011 | Registered office address changed from C/O Hilton Jones Hollinwood Business Centre Albert Street 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 Street Oldham Lancashire OL8 3QL United Kingdom on 27 June 2011 (1 page) |
26 May 2011 | Registered office address changed from C/O Hilton Jones Hollinwood Business Centre Albert Street Oldham Lancashire OL8 3QL United Kingdom on 26 May 2011 (1 page) |
26 May 2011 | Registered office address changed from C/O Hilton Jones Hollinwood Business Centre Albert Street Oldham Lancashire OL8 3QL United Kingdom on 26 May 2011 (1 page) |
17 March 2011 | Registered office address changed from C/O Hilton Jones Hollinwood Business Centre Albert St Oldham Lancashire OL8 3QL United Kingdom on 17 March 2011 (1 page) |
17 March 2011 | Registered office address changed from C/O Hilton Jones Hollinwood Business Centre Albert St Oldham Lancashire OL8 3QL United Kingdom on 17 March 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 | 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 | Registered office address changed from Unit 2 Kilshaw Street Pemberton Wigan Lancashire WN5 8EA on 13 September 2010 (1 page) |
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) |
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) |
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) |
3 September 2009 | Appointment terminated director louise vagon (1 page) |
3 September 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 and secretary appointed paul niklas (2 pages) |
11 November 2008 | Director appointed louise vagon (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) |