Wrenshot Lane, High Legh
Manchester
Cheshire
WA16 6PG
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kerry House Kerry Avenue Stanmore Middlesex HA7 4NL |
Secretary Name | Michael Stuart Kenyon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 2009(10 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 28 February 2010) |
Role | Accountant |
Correspondence Address | 18 Sussex Road Stockport Cheshire SK3 0JL |
Registered Address | Lloyds House 18-22 Lloyd Street Manchester Lanchashire M2 5BE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at 1 | Paul William Beck 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
18 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 September 2013 | Final Gazette dissolved following liquidation (1 page) |
18 September 2013 | Final Gazette dissolved following liquidation (1 page) |
18 June 2013 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 June 2013 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 May 2013 | Liquidators' statement of receipts and payments to 25 March 2013 (5 pages) |
2 May 2013 | Liquidators statement of receipts and payments to 25 March 2013 (5 pages) |
2 May 2013 | Liquidators' statement of receipts and payments to 25 March 2013 (5 pages) |
6 November 2012 | Liquidators statement of receipts and payments to 25 September 2012 (5 pages) |
6 November 2012 | Liquidators' statement of receipts and payments to 25 September 2012 (5 pages) |
6 November 2012 | Liquidators' statement of receipts and payments to 25 September 2012 (5 pages) |
4 April 2012 | Liquidators' statement of receipts and payments to 25 March 2012 (5 pages) |
4 April 2012 | Liquidators statement of receipts and payments to 25 March 2012 (5 pages) |
4 April 2012 | Liquidators' statement of receipts and payments to 25 March 2012 (5 pages) |
11 October 2011 | Liquidators statement of receipts and payments to 25 September 2011 (5 pages) |
11 October 2011 | Liquidators' statement of receipts and payments to 25 September 2011 (5 pages) |
11 October 2011 | Liquidators' statement of receipts and payments to 25 September 2011 (5 pages) |
5 July 2011 | Notice of ceasing to act as a voluntary liquidator (1 page) |
5 July 2011 | Appointment of a voluntary liquidator (1 page) |
5 July 2011 | Notice of ceasing to act as a voluntary liquidator (1 page) |
5 July 2011 | Court order insolvency:replacement of liquidator (6 pages) |
5 July 2011 | Court order insolvency:replacement of liquidator (6 pages) |
5 July 2011 | Appointment of a voluntary liquidator (1 page) |
5 April 2011 | Liquidators' statement of receipts and payments to 25 March 2011 (5 pages) |
5 April 2011 | Liquidators' statement of receipts and payments to 25 March 2011 (5 pages) |
5 April 2011 | Liquidators statement of receipts and payments to 25 March 2011 (5 pages) |
2 October 2010 | Registered office address changed from 1St Floor Westgate House Hale Road Altrincham WA14 2EX on 2 October 2010 (2 pages) |
2 October 2010 | Registered office address changed from 1St Floor Westgate House Hale Road Altrincham WA14 2EX on 2 October 2010 (2 pages) |
2 October 2010 | Registered office address changed from 1st Floor Westgate House Hale Road Altrincham WA14 2EX on 2 October 2010 (2 pages) |
25 May 2010 | Termination of appointment of Michael Kenyon as a secretary (2 pages) |
25 May 2010 | Termination of appointment of Michael Kenyon as a secretary (2 pages) |
12 April 2010 | Statement of affairs with form 4.19 (10 pages) |
12 April 2010 | Statement of affairs with form 4.19 (10 pages) |
12 April 2010 | Resolutions
|
12 April 2010 | Appointment of a voluntary liquidator (1 page) |
12 April 2010 | Appointment of a voluntary liquidator (1 page) |
12 April 2010 | Resolutions
|
2 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders Statement of capital on 2010-03-02
|
2 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders Statement of capital on 2010-03-02
|
17 September 2009 | Secretary appointed michael stuart kenyon (1 page) |
17 September 2009 | Secretary appointed michael stuart kenyon (1 page) |
21 November 2008 | Accounting reference date extended from 30/11/2009 to 31/12/2009 (1 page) |
21 November 2008 | Accounting reference date extended from 30/11/2009 to 31/12/2009 (1 page) |
14 November 2008 | Director appointed paul william beck (2 pages) |
14 November 2008 | Director appointed paul william beck (2 pages) |
13 November 2008 | Appointment Terminated Director andrew davis (1 page) |
13 November 2008 | Appointment terminated director andrew davis (1 page) |
5 November 2008 | Incorporation (17 pages) |
5 November 2008 | Incorporation (17 pages) |