Dukinfield
Cheshire
SK16 5QE
Director Name | Darren Wardle |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2010(1 year, 1 month after company formation) |
Appointment Duration | 7 years (closed 28 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 366 Holcombe Road Greenmount Bury Lancashire BL8 4DT |
Director Name | Jason Lee Booth |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Victoria Street Dukinfield Cheshire SK16 4AD |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Registered Address | Unit 7 Caxton Park Wright Street Old Trafford Manchester M16 9EW |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Clifford |
Built Up Area | Greater Manchester |
100 at £1 | Darren Wardle 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £20,559 |
Cash | £2,174 |
Current Liabilities | £78,559 |
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
28 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 February 2016 | Compulsory strike-off action has been suspended (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
16 June 2014 | Registration of charge 067858360001 (17 pages) |
21 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Director's details changed for Mr Darren Wardle on 19 January 2014 (2 pages) |
21 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
11 February 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
24 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
24 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
25 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
25 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Director's details changed for Mr Darren Wardle on 24 January 2012 (2 pages) |
24 January 2012 | Director's details changed for Mr Darren Wardle on 24 January 2012 (2 pages) |
29 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
15 March 2011 | Registered office address changed from 366 Holcombe Road Greenmount Bury Lancashire BL8 4DT on 15 March 2011 (2 pages) |
20 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
20 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
16 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
13 July 2010 | Previous accounting period shortened from 31 January 2010 to 31 December 2009 (2 pages) |
12 April 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Appointment of Mr Darren Wardle as a director (2 pages) |
15 March 2010 | Appointment of Darren Wardle as a director (2 pages) |
11 March 2010 | Termination of appointment of Jason Booth as a director (1 page) |
30 January 2010 | Registered office address changed from Unit Mo5 Mile Oak Ind Estate Maesbury Road Oswestry Shropshire SY10 8GA on 30 January 2010 (1 page) |
21 January 2009 | Director appointed jason lee booth (1 page) |
12 January 2009 | Appointment terminated director yomtov jacobs (1 page) |
8 January 2009 | Incorporation (9 pages) |