Leek
Staffordshire
ST13 5SB
Secretary Name | Clare Gillian Sutton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2009(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 1 month (closed 06 May 2014) |
Role | Company Director |
Correspondence Address | 33 Ashenhurst Way Cedar Park Leek Staffordshire ST13 5SB |
Director Name | Mr James Christy Truscott |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 16 Sandwell Drive Sale Cheshire M33 6JL |
Director Name | Heatons Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2009(same day as company formation) |
Correspondence Address | 5th Floor Free Trade Exchange 37 Peter Street Manchester Greater Manchester M2 5GB |
Secretary Name | Heatons Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2009(same day as company formation) |
Correspondence Address | 5th Floor Free Trade Exchange 37 Peter Street Manchester Greater Manchester M2 5GB |
Registered Address | 2nd Floor York House York Street Manchester M2 3BB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mr Ian Carl Sutton 100.00% Ordinary |
---|
Latest Accounts | 30 April 2011 (12 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
6 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2013 | Compulsory strike-off action has been suspended (1 page) |
6 July 2013 | Compulsory strike-off action has been suspended (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders Statement of capital on 2012-03-06
|
6 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders Statement of capital on 2012-03-06
|
24 June 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
24 June 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
3 May 2011 | Registered office address changed from Sixth Floor York House York Street Manchester Lancashire M2 3BB on 3 May 2011 (2 pages) |
3 May 2011 | Registered office address changed from Sixth Floor York House York Street Manchester Lancashire M2 3BB on 3 May 2011 (2 pages) |
3 May 2011 | Registered office address changed from Sixth Floor York House York Street Manchester Lancashire M2 3BB on 3 May 2011 (2 pages) |
7 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (4 pages) |
26 January 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
26 January 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
6 July 2010 | Secretary's details changed for Clare Gillian Mycock on 1 October 2009 (2 pages) |
6 July 2010 | Secretary's details changed for Clare Gillian Mycock on 1 October 2009 (2 pages) |
6 July 2010 | Secretary's details changed for Clare Gillian Mycock on 1 October 2009 (2 pages) |
24 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (4 pages) |
14 April 2009 | Registered office changed on 14/04/2009 from fifth floor, free trade exchange 37 peter street manchester greater manchester M2 5GB (1 page) |
14 April 2009 | Appointment terminated director james truscott (1 page) |
14 April 2009 | Accounting reference date extended from 28/02/2010 to 30/04/2010 (1 page) |
14 April 2009 | Director appointed ian carl sutton (3 pages) |
14 April 2009 | Accounting reference date extended from 28/02/2010 to 30/04/2010 (1 page) |
14 April 2009 | Appointment terminated director heatons directors LIMITED (1 page) |
14 April 2009 | Director appointed ian carl sutton (3 pages) |
14 April 2009 | Secretary appointed clare gillian mycock (2 pages) |
14 April 2009 | Appointment terminated secretary heatons secretaries LIMITED (1 page) |
14 April 2009 | Appointment terminated secretary heatons secretaries LIMITED (1 page) |
14 April 2009 | Secretary appointed clare gillian mycock (2 pages) |
14 April 2009 | Registered office changed on 14/04/2009 from fifth floor, free trade exchange 37 peter street manchester greater manchester M2 5GB (1 page) |
14 April 2009 | Appointment terminated director heatons directors LIMITED (1 page) |
14 April 2009 | Appointment terminated director james truscott (1 page) |
4 April 2009 | Company name changed hs 486 LIMITED\certificate issued on 07/04/09 (2 pages) |
4 April 2009 | Company name changed hs 486 LIMITED\certificate issued on 07/04/09 (2 pages) |
17 February 2009 | Incorporation (14 pages) |
17 February 2009 | Incorporation (14 pages) |