Helsby
Frodsham
WA6 9PU
Director Name | Mr Ian Edward Longden Howell |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 September 2009(7 months, 3 weeks after company formation) |
Appointment Duration | 8 years (closed 17 October 2017) |
Role | Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Randlesham Street Prestwich Manchester M25 1GY |
Director Name | Mrs Anna Elizabeth Lorimer |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Endsleigh Road Withington Greater Manchester M20 4AD |
Registered Address | 56-58 Tib Street Manchester M4 1LG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
1 at £1 | Ian Edward Longden Howell 50.00% Ordinary |
---|---|
1 at £1 | Paul Miller 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,621 |
Cash | £1,881 |
Current Liabilities | £44,868 |
Latest Accounts | 29 February 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
17 October 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 May 2017 | Compulsory strike-off action has been suspended (1 page) |
25 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
3 April 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-04-03
|
3 April 2016 | Director's details changed for Mr Paul Miller on 9 December 2015 (2 pages) |
17 October 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
16 March 2015 | Director's details changed for Mr Paul Miller on 1 November 2013 (2 pages) |
16 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Director's details changed for Mr Paul Miller on 1 November 2013 (2 pages) |
16 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
10 September 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
13 March 2014 | Change of share class name or designation (2 pages) |
13 March 2014 | Particulars of variation of rights attached to shares (2 pages) |
13 March 2014 | Resolutions
|
11 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
25 November 2013 | Total exemption full accounts made up to 28 February 2013 (9 pages) |
4 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
19 November 2012 | Total exemption full accounts made up to 29 February 2012 (9 pages) |
7 March 2012 | Registered office address changed from 4 Jordan Street Manchester Greater Manchester M15 4PY United Kingdom on 7 March 2012 (1 page) |
7 March 2012 | Registered office address changed from 4 Jordan Street Manchester Greater Manchester M15 4PY United Kingdom on 7 March 2012 (1 page) |
6 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
2 November 2011 | Total exemption full accounts made up to 28 February 2011 (9 pages) |
16 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Registered office address changed from C/O Detail Creative the Triangle Exchange Square Manchester M4 3TR United Kingdom on 1 February 2011 (1 page) |
1 February 2011 | Registered office address changed from C/O Detail Creative the Triangle Exchange Square Manchester M4 3TR United Kingdom on 1 February 2011 (1 page) |
1 November 2010 | Total exemption full accounts made up to 28 February 2010 (9 pages) |
6 February 2010 | Registered office address changed from Unit 7 55-61 Halton View Road Widnes Cheshire WA8 0TT on 6 February 2010 (1 page) |
6 February 2010 | Registered office address changed from Unit 7 55-61 Halton View Road Widnes Cheshire WA8 0TT on 6 February 2010 (1 page) |
6 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
6 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Director's details changed for Mr Paul Miller on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Mr Paul Miller on 5 February 2010 (2 pages) |
23 September 2009 | Director appointed mr ian edward longden howell (1 page) |
23 September 2009 | Appointment terminated director anna lorimer (1 page) |
2 February 2009 | Incorporation (14 pages) |