Malpas
Cheshire
SY14 8HR
Wales
Director Name | Mr Raymond Wilfred Stalker |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 February 2009(1 day after company formation) |
Appointment Duration | 4 years, 11 months (closed 25 January 2014) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Peacehaven 8 Dee Banks Chester Cheshire CH3 5UX Wales |
Secretary Name | James Edward Powell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 February 2009(1 day after company formation) |
Appointment Duration | 4 years, 11 months (closed 25 January 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Barnmoore Close Malpas Cheshire SY14 8HR Wales |
Director Name | Mr John Carter |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2009(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 154 City Road London EC1V 2NP |
Registered Address | Hodgsons Nelson House Park Road Timperley Cheshire WA14 5BZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
1 at 1 | James Edward Powell 50.00% Ordinary |
---|---|
1 at 1 | Raymond Wilfred Stalker 50.00% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
25 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 January 2014 | Final Gazette dissolved following liquidation (1 page) |
25 January 2014 | Final Gazette dissolved following liquidation (1 page) |
25 October 2013 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
25 October 2013 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
4 June 2013 | Liquidators statement of receipts and payments to 11 May 2013 (12 pages) |
4 June 2013 | Liquidators' statement of receipts and payments to 11 May 2013 (12 pages) |
4 June 2013 | Liquidators' statement of receipts and payments to 11 May 2013 (12 pages) |
22 May 2012 | Liquidators' statement of receipts and payments to 11 May 2012 (11 pages) |
22 May 2012 | Liquidators statement of receipts and payments to 11 May 2012 (11 pages) |
22 May 2012 | Liquidators' statement of receipts and payments to 11 May 2012 (11 pages) |
26 May 2011 | Registered office address changed from 4 Abbey Square Chester CH1 2HU United Kingdom on 26 May 2011 (2 pages) |
26 May 2011 | Registered office address changed from 4 Abbey Square Chester CH1 2HU United Kingdom on 26 May 2011 (2 pages) |
25 May 2011 | Statement of affairs with form 4.19 (8 pages) |
25 May 2011 | Appointment of a voluntary liquidator (1 page) |
25 May 2011 | Resolutions
|
25 May 2011 | Appointment of a voluntary liquidator (1 page) |
25 May 2011 | Resolutions
|
25 May 2011 | Statement of affairs with form 4.19 (8 pages) |
25 February 2011 | Resolutions
|
25 February 2011 | Company name changed the red house (metro) LIMITED\certificate issued on 25/02/11
|
24 February 2011 | Registered office address changed from Soughton House 2 Nicholas Street Mews Chester CH1 2NS Uk on 24 February 2011 (1 page) |
24 February 2011 | Registered office address changed from Soughton House 2 Nicholas Street Mews Chester CH1 2NS Uk on 24 February 2011 (1 page) |
2 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders Statement of capital on 2010-03-29
|
29 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders Statement of capital on 2010-03-29
|
29 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders Statement of capital on 2010-03-29
|
16 April 2009 | Ad 05/02/09 gbp si 1@1=1 gbp ic 1/2 (2 pages) |
16 April 2009 | Director appointed raymond wilfred stalker (1 page) |
16 April 2009 | Director and secretary appointed james edward powell (1 page) |
16 April 2009 | Ad 05/02/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
16 April 2009 | Director appointed raymond wilfred stalker (1 page) |
16 April 2009 | Director and secretary appointed james edward powell (1 page) |
5 February 2009 | Appointment terminated director john carter (1 page) |
5 February 2009 | Appointment Terminated Director john carter (1 page) |
4 February 2009 | Incorporation (7 pages) |
4 February 2009 | Incorporation (7 pages) |