Hale
Altrincham
Cheshire
WA15 9BH
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Website | www.potentialdirections.com/ |
---|---|
Email address | [email protected] |
Telephone | 07 976449797 |
Telephone region | Mobile |
Registered Address | 6th Floor Blackfriars House Parsonage Manchester M3 2JA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
100 at £1 | Abigail Parker 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,081 |
Cash | £312 |
Current Liabilities | £1,261 |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
4 December 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 September 2018 | First Gazette notice for voluntary strike-off (1 page) |
10 September 2018 | Application to strike the company off the register (3 pages) |
16 April 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
18 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
18 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
24 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
11 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
15 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
21 January 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
21 January 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
2 December 2014 | Previous accounting period extended from 30 April 2014 to 31 October 2014 (1 page) |
2 December 2014 | Previous accounting period extended from 30 April 2014 to 31 October 2014 (1 page) |
7 July 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
29 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (3 pages) |
29 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (3 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
18 July 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (3 pages) |
18 July 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (3 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
21 July 2011 | Registered office address changed from 4Th Floor, Blackfriars House the Parsonage Manchester Lancashire M3 2JA on 21 July 2011 (1 page) |
21 July 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (3 pages) |
21 July 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (3 pages) |
21 July 2011 | Registered office address changed from 4Th Floor, Blackfriars House the Parsonage Manchester Lancashire M3 2JA on 21 July 2011 (1 page) |
18 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
25 June 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Director's details changed for Abigail Parker on 1 April 2010 (2 pages) |
25 June 2010 | Director's details changed for Abigail Parker on 1 April 2010 (2 pages) |
25 June 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Director's details changed for Abigail Parker on 1 April 2010 (2 pages) |
20 May 2009 | Director appointed abigail parker (1 page) |
20 May 2009 | Ad 13/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
20 May 2009 | Director appointed abigail parker (1 page) |
20 May 2009 | Ad 13/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
17 April 2009 | Appointment terminated director barbara kahan (1 page) |
17 April 2009 | Appointment terminated director barbara kahan (1 page) |
13 April 2009 | Incorporation (12 pages) |
13 April 2009 | Incorporation (12 pages) |