Wilmslow
Cheshire
SK9 6JB
Director Name | Mr Dominic James Ryder |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11a Delahays Drive Hale Altrincham Cheshire WA15 8DW |
Secretary Name | Mr Richard Martin James Healey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 January 2009(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Maple Mews Chelford Road Knutsford Cheshire WA16 8LU |
Director Name | Mr Jonathan Conway |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillside 100 Bankhall Lane Hale Altrincham Cheshire WA15 0NP |
Registered Address | 3 Ralli Courts, New Bailey Street Salford M3 5FT |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£86,048 |
Cash | £28 |
Current Liabilities | £86,686 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2012 | Application to strike the company off the register (3 pages) |
14 February 2012 | Application to strike the company off the register (3 pages) |
2 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders Statement of capital on 2012-02-02
|
2 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders Statement of capital on 2012-02-02
|
18 November 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
4 November 2011 | Registered office address changed from 20 Ralli Courts West Riverside Manchester M3 5FT on 4 November 2011 (1 page) |
4 November 2011 | Registered office address changed from 20 Ralli Courts West Riverside Manchester M3 5FT on 4 November 2011 (1 page) |
4 November 2011 | Registered office address changed from 20 Ralli Courts West Riverside Manchester M3 5FT on 4 November 2011 (1 page) |
30 September 2011 | Termination of appointment of Jonathan Conway as a director on 30 September 2011 (1 page) |
30 September 2011 | Termination of appointment of Jonathan Conway as a director (1 page) |
6 March 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (6 pages) |
6 March 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (6 pages) |
12 November 2010 | Director's details changed for Mr Dominic James Ryder on 10 November 2010 (2 pages) |
12 November 2010 | Director's details changed for Mr Dominic James Ryder on 10 November 2010 (2 pages) |
12 November 2010 | Director's details changed for Mr Jonathan Philip Hirst on 12 October 2010 (2 pages) |
12 November 2010 | Director's details changed for Mr Jonathan Philip Hirst on 12 October 2010 (2 pages) |
12 November 2010 | Director's details changed for Mr Jonathan Philip Hirst on 10 November 2010 (2 pages) |
12 November 2010 | Director's details changed for Mr Jonathan Philip Hirst on 10 November 2010 (2 pages) |
8 November 2010 | Full accounts made up to 31 March 2010 (10 pages) |
8 November 2010 | Full accounts made up to 31 March 2010 (10 pages) |
5 March 2010 | Current accounting period extended from 31 January 2010 to 31 March 2010 (3 pages) |
5 March 2010 | Current accounting period extended from 31 January 2010 to 31 March 2010 (3 pages) |
10 February 2010 | Secretary's details changed for Richard Martin James Healey on 28 January 2010 (1 page) |
10 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Director's details changed for Mr Dominic James Ryder on 28 January 2010 (2 pages) |
10 February 2010 | Director's details changed for Jonathan Conway on 28 January 2010 (2 pages) |
10 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Director's details changed for Jonathan Conway on 28 January 2010 (2 pages) |
10 February 2010 | Director's details changed for Mr Jonathan Philip Hirst on 28 January 2010 (2 pages) |
10 February 2010 | Secretary's details changed for Richard Martin James Healey on 28 January 2010 (1 page) |
10 February 2010 | Director's details changed for Mr Jonathan Philip Hirst on 28 January 2010 (2 pages) |
10 February 2010 | Director's details changed for Mr Dominic James Ryder on 28 January 2010 (2 pages) |
12 November 2009 | Registered office address changed from 3 Ralli Courts West Riverside Manchester M3 5FT on 12 November 2009 (2 pages) |
12 November 2009 | Registered office address changed from 3 Ralli Courts West Riverside Manchester M3 5FT on 12 November 2009 (2 pages) |
3 March 2009 | Director appointed jonathan conway (1 page) |
3 March 2009 | Secretary appointed richard martin james healey (1 page) |
3 March 2009 | Director appointed jonathan conway (1 page) |
3 March 2009 | Secretary appointed richard martin james healey (1 page) |
28 January 2009 | Incorporation (20 pages) |
28 January 2009 | Incorporation (20 pages) |