Shrewsbury
Shropshire
SY1 2PZ
Wales
Secretary Name | Mrs Kerry Waters |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 March 2009(1 month after company formation) |
Appointment Duration | 2 years, 6 months (closed 06 September 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 9 Hotspur Street Shrewsbury Shropshire SY1 2PZ Wales |
Director Name | Mr Richard Stuart Hardbattle |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2009(same day as company formation) |
Role | Formations Manager |
Country of Residence | Wales |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Secretary Name | Lisa Sidlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2009(same day as company formation) |
Role | Careers Advisor |
Correspondence Address | 58 Weaverham Road Sandiway Northwich Cheshire CW8 2NF |
Secretary Name | CRS Legal Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2009(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Registered Address | 3000 Aviator Way Manchester M22 5TG |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
55 at 1 | Douglas Waters 55.00% Ordinary |
---|---|
45 at 1 | Kerry Waters 45.00% Ordinary |
Latest Accounts | 28 February 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
6 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2010 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
28 October 2010 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
23 February 2010 | Current accounting period extended from 31 January 2010 to 28 February 2010 (1 page) |
23 February 2010 | Current accounting period extended from 31 January 2010 to 28 February 2010 (1 page) |
15 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders Statement of capital on 2010-02-15
|
15 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders Statement of capital on 2010-02-15
|
13 August 2009 | Withdrawal of application for striking off (1 page) |
13 August 2009 | Withdrawal of application for striking off (1 page) |
9 June 2009 | First Gazette notice for voluntary strike-off (1 page) |
9 June 2009 | First Gazette notice for voluntary strike-off (1 page) |
2 June 2009 | Application for striking-off (1 page) |
2 June 2009 | Application for striking-off (1 page) |
14 April 2009 | Secretary appointed kerry waters (2 pages) |
14 April 2009 | Secretary appointed kerry waters (2 pages) |
14 April 2009 | Appointment Terminated Secretary lisa sidlow (1 page) |
14 April 2009 | Appointment terminated secretary lisa sidlow (1 page) |
16 February 2009 | Director appointed douglas waters (2 pages) |
16 February 2009 | Secretary appointed lisa sidlow (2 pages) |
16 February 2009 | Director appointed douglas waters (2 pages) |
16 February 2009 | Secretary appointed lisa sidlow (2 pages) |
13 February 2009 | Appointment terminated secretary crs legal services LTD (1 page) |
13 February 2009 | Appointment terminated director richard hardbattle (1 page) |
13 February 2009 | Appointment Terminated Secretary crs legal services LTD (1 page) |
13 February 2009 | Registered office changed on 13/02/2009 from 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD (1 page) |
13 February 2009 | Appointment Terminated Director richard hardbattle (1 page) |
13 February 2009 | Registered office changed on 13/02/2009 from 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD (1 page) |
28 January 2009 | Incorporation (15 pages) |
28 January 2009 | Incorporation (15 pages) |