5 Sefton Road
Sale
Cheshire
M33 7FG
Director Name | Mr David Henry Garvagh Tristram |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 April 2014(5 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (closed 16 September 2014) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 71 Hermitage House 71 Hermitage Road Hale, Altrincham Cheshire WA15 8BW |
Director Name | Mr David Henry Garvagh Tristram |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2009(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 71 Hermitage Road Hale Altrincham Cheshire WA15 8BW |
Director Name | Mr John Richard Anderson |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2009(2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 02 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Maltings Lissington Lincolnshire LN3 5AE |
Director Name | Mr Andrew John Coombs |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2011(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Dalmore Road Dulwich London SE21 8HB |
Registered Address | 71 Hermitage House 71 Hermitage Road Hale, Altrincham Cheshire WA15 8BW |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
16 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
3 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 May 2014 | Application to strike the company off the register (3 pages) |
22 May 2014 | Application to strike the company off the register (3 pages) |
20 May 2014 | Appointment of Mr David Henry Garvagh Tristram as a director (2 pages) |
20 May 2014 | Appointment of Mr David Henry Garvagh Tristram as a director (2 pages) |
20 May 2014 | Termination of appointment of John Anderson as a director (1 page) |
20 May 2014 | Termination of appointment of John Anderson as a director (1 page) |
12 April 2014 | Termination of appointment of Andrew Coombs as a director (1 page) |
12 April 2014 | Termination of appointment of Andrew Coombs as a director (1 page) |
26 March 2014 | Registered office address changed from 71 Hermitage House 71 Hermitage Road Hale, Altrincham Cheshire WA15 8BW England on 26 March 2014 (1 page) |
26 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Registered office address changed from 18B Charles Street London W1J 5DU London London W1J 5DU England on 26 March 2014 (1 page) |
26 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Registered office address changed from 18B Charles Street London W1J 5DU London London W1J 5DU England on 26 March 2014 (1 page) |
26 March 2014 | Registered office address changed from 71 Hermitage House 71 Hermitage Road Hale, Altrincham Cheshire WA15 8BW England on 26 March 2014 (1 page) |
27 February 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
27 February 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
30 May 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (5 pages) |
30 May 2013 | Secretary's details changed for Mr Barrie Arthur Robinson on 20 February 2012 (2 pages) |
30 May 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (5 pages) |
30 May 2013 | Secretary's details changed for Mr Barrie Arthur Robinson on 20 February 2012 (2 pages) |
11 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (5 pages) |
10 August 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (5 pages) |
10 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2012 | Statement of capital following an allotment of shares on 12 April 2012
|
13 April 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
13 April 2012 | Statement of capital following an allotment of shares on 12 April 2012
|
13 April 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
10 January 2012 | Annual return made up to 11 March 2011 with a full list of shareholders (4 pages) |
10 January 2012 | Annual return made up to 11 March 2011 with a full list of shareholders (4 pages) |
21 November 2011 | Appointment of Mr Andrew John Coombs as a director (2 pages) |
21 November 2011 | Appointment of Mr Andrew John Coombs as a director (2 pages) |
18 November 2011 | Appointment of Mr Andrew John Coombs as a director (2 pages) |
18 November 2011 | Appointment of Mr Andrew John Coombs as a director (2 pages) |
27 October 2011 | Registered office address changed from 11 Marsland Road Sale Moor Sale Cheshire M33 3HP on 27 October 2011 (1 page) |
27 October 2011 | Registered office address changed from 11 Marsland Road Sale Moor Sale Cheshire M33 3HP on 27 October 2011 (1 page) |
26 July 2011 | Termination of appointment of David Tristram as a director (1 page) |
26 July 2011 | Termination of appointment of David Tristram as a director (1 page) |
16 June 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
16 June 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
14 June 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
3 June 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
15 February 2010 | Statement of capital following an allotment of shares on 8 January 2010
|
15 February 2010 | Statement of capital following an allotment of shares on 8 January 2010
|
15 February 2010 | Statement of capital following an allotment of shares on 8 January 2010
|
15 February 2010 | Resolutions
|
15 February 2010 | Resolutions
|
21 May 2009 | Director appointed john richard anderson (2 pages) |
21 May 2009 | Director appointed john richard anderson (2 pages) |
11 March 2009 | Incorporation (18 pages) |
11 March 2009 | Incorporation (18 pages) |