Knutsford
Cheshire
WA16 9AF
Director Name | Mr Lee Christopher Gilburt |
---|---|
Date of Birth | April 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2009(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | 7 St Petersgate Stockport Cheshire SK1 1EB |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Graham Thompson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£341 |
Cash | £271 |
Current Liabilities | £612 |
Latest Accounts | 31 March 2010 (13 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 June 2014 | Compulsory strike-off action has been suspended (1 page) |
6 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 October 2013 | Compulsory strike-off action has been suspended (1 page) |
6 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2013 | Compulsory strike-off action has been suspended (1 page) |
11 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2012 | Compulsory strike-off action has been suspended (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2011 | Annual return made up to 20 January 2011 with a full list of shareholders Statement of capital on 2011-03-02
|
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 January 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
12 February 2009 | Director appointed graham thompson (2 pages) |
23 January 2009 | Appointment terminated director lee gilburt (1 page) |
23 January 2009 | Resolutions
|
23 January 2009 | Registered office changed on 23/01/2009 from brazilian slate & tile LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom (1 page) |
23 January 2009 | Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page) |
23 January 2009 | Appointment terminated secretary ocs corporate secretaries LIMITED (1 page) |
20 January 2009 | Incorporation (18 pages) |