Hale
Altrincham
Cheshire
WA15 0NN
Secretary Name | Mrs Carol Evelyn Hyde |
---|---|
Status | Closed |
Appointed | 07 April 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Spinningfield Way Hopwood Lancashire OL10 0LF |
Director Name | Mr Geoffrey Filson |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Park Avenue Hale Altrincham Cheshire WA15 9DL |
Director Name | Mr Stuart Mactavish Henderson |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Camellia Close Bolton Lancashire BL1 4NY |
Registered Address | C/O Gorse Mill Gorse Street Chadderton Oldham Lancashire OL9 9RJ |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Chadderton Central |
Built Up Area | Greater Manchester |
100 at £1 | Cascade Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
7 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2014 | Application to strike the company off the register (3 pages) |
16 December 2014 | Application to strike the company off the register (3 pages) |
10 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
30 August 2013 | Total exemption full accounts made up to 31 March 2013 (3 pages) |
30 August 2013 | Total exemption full accounts made up to 31 March 2013 (3 pages) |
8 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
8 May 2012 | Total exemption full accounts made up to 31 March 2012 (3 pages) |
8 May 2012 | Total exemption full accounts made up to 31 March 2012 (3 pages) |
10 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Termination of appointment of Geoffrey Filson as a director on 27 February 2012 (1 page) |
28 February 2012 | Termination of appointment of Geoffrey Filson as a director on 27 February 2012 (1 page) |
27 February 2012 | Total exemption full accounts made up to 31 March 2011 (3 pages) |
27 February 2012 | Total exemption full accounts made up to 31 March 2011 (3 pages) |
21 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
21 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
21 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
29 November 2010 | Total exemption full accounts made up to 31 March 2010 (3 pages) |
29 November 2010 | Total exemption full accounts made up to 31 March 2010 (3 pages) |
17 June 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Termination of appointment of Stuart Henderson as a director (1 page) |
11 June 2010 | Termination of appointment of Stuart Henderson as a director (1 page) |
30 May 2009 | Company name changed litecraft group LIMITED\certificate issued on 03/06/09 (2 pages) |
30 May 2009 | Company name changed litecraft group LIMITED\certificate issued on 03/06/09 (2 pages) |
7 May 2009 | Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page) |
7 May 2009 | Ad 07/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
7 May 2009 | Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page) |
7 May 2009 | Ad 07/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
7 April 2009 | Incorporation (11 pages) |
7 April 2009 | Incorporation (11 pages) |