Manchester
M1 1LQ
Director Name | Mrs Emma Louise Jones |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 January 2011(2 years after company formation) |
Appointment Duration | 4 years, 5 months (closed 30 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Director Name | Mrs Linda Welsh |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 January 2011(2 years after company formation) |
Appointment Duration | 4 years, 5 months (closed 30 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Deva Close Poynton Stockport Cheshire SK12 1HH |
Director Name | Mr Callum Desmond Welsh |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Fenton Avenue Hazel Grove Stockport Cheshire SK7 4AP |
Director Name | Mr Lee Patrick Welsh |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Betnor Avenue Offerton Stockport Cheshire SK1 4BQ |
Director Name | Ms Lynda Welsh |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Delvia Close Poynton Macclesfield Cheshire SK12 1HH |
Secretary Name | Ms Lynda Welsh |
---|---|
Status | Resigned |
Appointed | 07 January 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Deva Close Poynton Stockport Cheshire SK12 1HH |
Registered Address | C/O Lloyd Piggott Wellington House 39/41 Piccadilly Manchester Lancashire M1 1LQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
100 at £1 | Emma Louise Jones 50.00% Ordinary |
---|---|
100 at £1 | Linda Welsh 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£7,692 |
Cash | £538 |
Current Liabilities | £12,543 |
Latest Accounts | 31 January 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
30 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 August 2014 | Compulsory strike-off action has been suspended (1 page) |
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 December 2013 | Compulsory strike-off action has been suspended (1 page) |
12 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2013 | Compulsory strike-off action has been suspended (1 page) |
19 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2012 | Compulsory strike-off action has been suspended (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2011 | Annual return made up to 7 January 2011 with a full list of shareholders Statement of capital on 2011-03-25
|
25 March 2011 | Annual return made up to 7 January 2011 with a full list of shareholders Statement of capital on 2011-03-25
|
20 January 2011 | Termination of appointment of a director (1 page) |
20 January 2011 | Appointment of Mrs Linda Welsh as a director (2 pages) |
20 January 2011 | Appointment of Mrs Emma Louise Jones as a director (2 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
28 September 2010 | Termination of appointment of Lynda Welsh as a secretary (1 page) |
13 April 2010 | Registered office address changed from Second Floor 683-687 Wilmslow Road Didsbury Manchester Lancs M20 6RE on 13 April 2010 (1 page) |
22 March 2010 | Director's details changed for Mr Robert Andrew Jones on 16 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Termination of appointment of Lee Welsh as a director (1 page) |
16 March 2010 | Termination of appointment of Callum Welsh as a director (1 page) |
16 March 2010 | Appointment of Mr Robert Andrew Jones as a director (2 pages) |
16 March 2010 | Termination of appointment of Lynda Welsh as a director (1 page) |
16 March 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Registered office address changed from Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY on 12 February 2010 (2 pages) |
16 July 2009 | Company name changed woodford tile studio LIMITED\certificate issued on 20/07/09 (2 pages) |
7 January 2009 | Incorporation (19 pages) |