Sharston
Manchester
Lancashire
M22 4UX
Director Name | Mr Mark Fraser |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2008(same day as company formation) |
Role | Builder |
Correspondence Address | Unit 4 The Oakfield Centre Harling Rd Sharston Industrial Estate Manchester M22 4UX |
Director Name | Mr Alan Ball |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(8 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 10 October 2009) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 27 Downes Way Sharston Manchester Lancashire M22 4UD |
Secretary Name | Alan Ball |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(8 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 10 October 2009) |
Role | Company Director |
Correspondence Address | 27 Downes Way Sharston Manchester Lancashire M22 4UD |
Registered Address | Anderton Hall Recovery 11th Floor Regent House Heaton Lane Stockport SK4 1BS |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
1 at 1 | Mark Fraser 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
2 November 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 November 2013 | Final Gazette dissolved following liquidation (1 page) |
2 August 2013 | Liquidators' statement of receipts and payments to 12 July 2013 (7 pages) |
2 August 2013 | Liquidators statement of receipts and payments to 12 July 2013 (7 pages) |
2 August 2013 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
2 August 2013 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
2 August 2013 | Liquidators' statement of receipts and payments to 12 July 2013 (7 pages) |
4 September 2012 | Liquidators' statement of receipts and payments to 19 July 2012 (8 pages) |
4 September 2012 | Liquidators statement of receipts and payments to 19 July 2012 (8 pages) |
4 September 2012 | Liquidators' statement of receipts and payments to 19 July 2012 (8 pages) |
28 June 2012 | Registered office address changed from Suite 18/19 Bolton Enterprise Centre Washington Street Bolton Lancashire BL3 5EY on 28 June 2012 (2 pages) |
28 June 2012 | Registered office address changed from Suite 18/19 Bolton Enterprise Centre Washington Street Bolton Lancashire BL3 5EY on 28 June 2012 (2 pages) |
12 September 2011 | Liquidators statement of receipts and payments to 19 July 2011 (8 pages) |
12 September 2011 | Liquidators' statement of receipts and payments to 19 July 2011 (8 pages) |
12 September 2011 | Liquidators' statement of receipts and payments to 19 July 2011 (8 pages) |
27 August 2010 | Registered office address changed from Unit 4 the Oakfield Centre Harling Rd Sharston Industrial Estate Manchester M22 4UX on 27 August 2010 (2 pages) |
27 August 2010 | Registered office address changed from Unit 4 the Oakfield Centre Harling Rd Sharston Industrial Estate Manchester M22 4UX on 27 August 2010 (2 pages) |
27 July 2010 | Resolutions
|
27 July 2010 | Appointment of a voluntary liquidator (1 page) |
27 July 2010 | Appointment of a voluntary liquidator (1 page) |
27 July 2010 | Resolutions
|
27 July 2010 | Statement of affairs with form 4.19 (5 pages) |
27 July 2010 | Statement of affairs with form 4.19 (5 pages) |
6 January 2010 | Annual return made up to 10 December 2009 with a full list of shareholders Statement of capital on 2010-01-06
|
6 January 2010 | Annual return made up to 10 December 2009 with a full list of shareholders Statement of capital on 2010-01-06
|
9 November 2009 | Termination of appointment of Alan Ball as a secretary (2 pages) |
9 November 2009 | Termination of appointment of Alan Ball as a secretary (2 pages) |
29 October 2009 | Termination of appointment of Alan Ball as a director (2 pages) |
29 October 2009 | Termination of appointment of Alan Ball as a director (2 pages) |
29 October 2009 | Appointment of Mr Mark Fraser as a director (6 pages) |
29 October 2009 | Appointment of Mr Mark Fraser as a director (6 pages) |
7 October 2009 | Appointment of Alan Ball as a director (2 pages) |
7 October 2009 | Appointment of Alan Ball as a secretary (1 page) |
7 October 2009 | Appointment of Alan Ball as a director (2 pages) |
7 October 2009 | Termination of appointment of Mark Fraser as a director (2 pages) |
7 October 2009 | Termination of appointment of Mark Fraser as a director (2 pages) |
7 October 2009 | Appointment of Alan Ball as a secretary (1 page) |
1 May 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
1 May 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
10 December 2008 | Incorporation (16 pages) |
10 December 2008 | Incorporation (16 pages) |