Old Glossop
Derbyshire
SK13 7RJ
Director Name | Mr Richard Stuart Hardbattle |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2008(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Wales |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Secretary Name | CRS Legal Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2008(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Registered Address | Progress Centre Charlton Place Manchester M12 6HS |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ardwick |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 November 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
13 March 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 March 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2011 | Annual return made up to 28 March 2011 with a full list of shareholders Statement of capital on 2011-07-27
|
27 July 2011 | Annual return made up to 28 March 2011 with a full list of shareholders Statement of capital on 2011-07-27
|
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2010 | Accounts for a dormant company made up to 30 November 2009 (3 pages) |
4 October 2010 | Accounts for a dormant company made up to 30 November 2009 (3 pages) |
14 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
14 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (14 pages) |
13 April 2010 | Registered office address changed from Tower Business Centre Portland Tower Portland Street Manchester Lancashire M1 3LF on 13 April 2010 (2 pages) |
13 April 2010 | Registered office address changed from Tower Business Centre Portland Tower Portland Street Manchester Lancashire M1 3LF on 13 April 2010 (2 pages) |
13 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (14 pages) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2008 | Director appointed patrick joseph ruane (2 pages) |
17 November 2008 | Appointment terminated secretary crs legal services LTD (1 page) |
17 November 2008 | Director appointed patrick joseph ruane (2 pages) |
17 November 2008 | Appointment Terminated Secretary crs legal services LTD (1 page) |
17 November 2008 | Registered office changed on 17/11/2008 from, 4 clos gwastir, castle view, caerphilly, mid glamorgan, CF83 1TD (1 page) |
17 November 2008 | Appointment Terminated Director richard hardbattle (1 page) |
17 November 2008 | Registered office changed on 17/11/2008 from, 4 clos gwastir, castle view, caerphilly, mid glamorgan, CF83 1TD (1 page) |
17 November 2008 | Appointment terminated director richard hardbattle (1 page) |
7 November 2008 | Incorporation (13 pages) |
7 November 2008 | Incorporation (13 pages) |