Wythenshawe
Manchester
M22 1BT
Director Name | Mr Graham Blackman |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2009(same day as company formation) |
Role | Floor Layer |
Country of Residence | England |
Correspondence Address | St James Building 79 Oxford Street Manchester M1 6HT |
Director Name | Mr Nicholas Mark Clegg |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2011(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 The Park Old Hutton Kendal Cumbria LA8 0NX |
Registered Address | St James Building 79 Oxford Street Manchester M1 6HT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Graham Blackman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£25,073 |
Cash | £1 |
Current Liabilities | £37,329 |
Latest Accounts | 28 February 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
19 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 July 2014 | Compulsory strike-off action has been suspended (1 page) |
15 July 2014 | Compulsory strike-off action has been suspended (1 page) |
20 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2013 | Compulsory strike-off action has been suspended (1 page) |
7 November 2013 | Compulsory strike-off action has been suspended (1 page) |
10 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2013 | Termination of appointment of Nicholas Mark Clegg as a director on 5 March 2013 (1 page) |
11 March 2013 | Termination of appointment of Nicholas Mark Clegg as a director on 5 March 2013 (1 page) |
11 March 2013 | Termination of appointment of Nicholas Mark Clegg as a director on 5 March 2013 (1 page) |
23 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
17 April 2012 | Compulsory strike-off action has been suspended (1 page) |
17 April 2012 | Compulsory strike-off action has been suspended (1 page) |
6 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2011 | Appointment of Robert Sam Pownall as a director (3 pages) |
16 May 2011 | Appointment of Nicholas Clegg as a director (3 pages) |
16 May 2011 | Appointment of Robert Sam Pownall as a director (3 pages) |
16 May 2011 | Appointment of Nicholas Clegg as a director (3 pages) |
11 May 2011 | Termination of appointment of Graham Blackman as a director (1 page) |
11 May 2011 | Termination of appointment of Graham Blackman as a director (1 page) |
13 April 2011 | Annual return made up to 3 February 2011 with a full list of shareholders Statement of capital on 2011-04-13
|
13 April 2011 | Annual return made up to 3 February 2011 with a full list of shareholders Statement of capital on 2011-04-13
|
13 April 2011 | Annual return made up to 3 February 2011 with a full list of shareholders Statement of capital on 2011-04-13
|
12 April 2011 | Change of name notice (2 pages) |
12 April 2011 | Company name changed woodfloors 4 U. com LIMITED\certificate issued on 12/04/11
|
12 April 2011 | Company name changed woodfloors 4 U. com LIMITED\certificate issued on 12/04/11
|
12 April 2011 | Change of name notice (2 pages) |
7 April 2011 | Director's details changed for Mr Graham Blackman on 1 January 2011 (2 pages) |
7 April 2011 | Director's details changed for Mr Graham Blackman on 1 January 2011 (2 pages) |
7 April 2011 | Director's details changed for Mr Graham Blackman on 1 January 2011 (2 pages) |
3 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
3 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
18 June 2010 | Director's details changed for Mr Graham Blackman on 3 February 2010 (2 pages) |
18 June 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Registered office address changed from C/O C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT on 18 June 2010 (1 page) |
18 June 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Director's details changed for Mr Graham Blackman on 3 February 2010 (2 pages) |
18 June 2010 | Registered office address changed from C/O C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT on 18 June 2010 (1 page) |
18 June 2010 | Director's details changed for Mr Graham Blackman on 3 February 2010 (2 pages) |
28 April 2010 | Registered office address changed from 7 Bedford Road Davyhulme Manchester Lancs M41 7BD United Kingdom on 28 April 2010 (2 pages) |
28 April 2010 | Registered office address changed from 7 Bedford Road Davyhulme Manchester Lancs M41 7BD United Kingdom on 28 April 2010 (2 pages) |
3 February 2009 | Incorporation (14 pages) |
3 February 2009 | Incorporation (14 pages) |