Cookstown
County Tyrone
BT80 9QL
Northern Ireland
Director Name | Mr Wilfred Mitchell |
---|---|
Date of Birth | February 1925 (Born 99 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Lough Fea Road Cookstown County Tyrone BT80 9QL Northern Ireland |
Registered Address | Levine House 233 Wigan Road Ashton-In-Makerfield Wigan Lancashire WN4 9SR |
---|---|
Region | North West |
Constituency | Makerfield |
County | Greater Manchester |
Ward | Bryn |
Built Up Area | Liverpool |
Address Matches | 9 other UK companies use this postal address |
100 at £1 | Wilfred Mitchell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,896 |
Cash | £9,009 |
Current Liabilities | £277 |
Latest Accounts | 31 January 2014 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
25 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 April 2015 | Application to strike the company off the register (3 pages) |
29 April 2015 | Application to strike the company off the register (3 pages) |
27 January 2015 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
27 January 2015 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
19 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
27 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
19 April 2013 | Registered office address changed from 183 Downall Green Road Ashton-in-Makerfield Wigan Lancashire WN4 0DW United Kingdom on 19 April 2013 (1 page) |
19 April 2013 | Registered office address changed from 183 Downall Green Road Ashton-in-Makerfield Wigan Lancashire WN4 0DW United Kingdom on 19 April 2013 (1 page) |
22 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
22 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
24 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
21 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (4 pages) |
21 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (4 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
4 February 2010 | Registered office address changed from Tax Assist Accountants 8 Chapel Street Pemberton Wigan WN5 8JP on 4 February 2010 (1 page) |
4 February 2010 | Registered office address changed from Tax Assist Accountants 8 Chapel Street Pemberton Wigan WN5 8JP on 4 February 2010 (1 page) |
4 February 2010 | Director's details changed for Mr Johnston Mitchell on 18 January 2010 (2 pages) |
4 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Director's details changed for Mr Wilfred Mitchell on 18 January 2010 (2 pages) |
4 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Registered office address changed from Tax Assist Accountants 8 Chapel Street Pemberton Wigan WN5 8JP on 4 February 2010 (1 page) |
4 February 2010 | Director's details changed for Mr Wilfred Mitchell on 18 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Mr Johnston Mitchell on 18 January 2010 (2 pages) |
19 January 2009 | Incorporation (16 pages) |
19 January 2009 | Incorporation (16 pages) |