Cheadle
Stockport
Cheshire
SK8 1JQ
Secretary Name | Mrs Ann Margaret Grant |
---|---|
Status | Closed |
Appointed | 22 September 2010(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 24 April 2012) |
Role | Company Director |
Correspondence Address | 12 Turnfield Road Cheadle Stockport Cheshire SK8 1JQ |
Director Name | Mr Steven Robert Marsh |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2008(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 156 Chester Road Hazel Grove Stockport Cheshire SK7 6HE |
Secretary Name | Miss Kimberley Livsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Drywood Avenue Worsley Manchester Lancashire M28 2QA |
Registered Address | 12 Turnfield Road Cheadle Stockport Cheshire SK8 1JQ |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle and Gatley |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
31 December 2011 | Application to strike the company off the register (3 pages) |
31 December 2011 | Application to strike the company off the register (3 pages) |
18 January 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
18 January 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
10 January 2011 | Memorandum and Articles of Association (8 pages) |
10 January 2011 | Memorandum and Articles of Association (9 pages) |
10 January 2011 | Memorandum and Articles of Association (9 pages) |
10 January 2011 | Memorandum and Articles of Association (8 pages) |
10 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders Statement of capital on 2010-12-10
|
10 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders Statement of capital on 2010-12-10
|
10 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders Statement of capital on 2010-12-10
|
20 October 2010 | Resolutions
|
20 October 2010 | Company name changed peniche three LTD\certificate issued on 20/10/10
|
2 October 2010 | Change of name notice (2 pages) |
2 October 2010 | Change of name notice (2 pages) |
22 September 2010 | Termination of appointment of Steven Marsh as a director (1 page) |
22 September 2010 | Appointment of Mrs Ann Margaret Grant as a secretary (1 page) |
22 September 2010 | Termination of appointment of Kimberley Livsey as a secretary (1 page) |
22 September 2010 | Appointment of Mr Colin Grant as a director (2 pages) |
22 September 2010 | Termination of appointment of Steven Marsh as a director (1 page) |
22 September 2010 | Registered office address changed from 156 Chester Road Hazel Grove Stockport Cheshire SK7 6HE England on 22 September 2010 (1 page) |
22 September 2010 | Appointment of Mr Colin Grant as a director (2 pages) |
22 September 2010 | Termination of appointment of Kimberley Livsey as a secretary (1 page) |
22 September 2010 | Appointment of Mrs Ann Margaret Grant as a secretary (1 page) |
22 September 2010 | Registered office address changed from 156 Chester Road Hazel Grove Stockport Cheshire SK7 6HE England on 22 September 2010 (1 page) |
9 August 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
9 August 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
15 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
15 December 2009 | Registered office address changed from South Court Sharston Road Manchester Greater Manchester M22 4BB United Kingdom on 15 December 2009 (1 page) |
15 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
15 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
15 December 2009 | Registered office address changed from South Court Sharston Road Manchester Greater Manchester M22 4BB United Kingdom on 15 December 2009 (1 page) |
5 December 2008 | Incorporation (9 pages) |
5 December 2008 | Incorporation (9 pages) |