Rappax Road
Hale
Cheshire
WA15 0NT
Director Name | Mr Hugh Morris Robertson |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2009(1 day after company formation) |
Appointment Duration | 4 years, 6 months (closed 21 November 2013) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | Hill View Grenville Drive Cambuslang Glasgow G72 8DS Scotland |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Director Name | Mr Mark Alan Hopton |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(1 day after company formation) |
Appointment Duration | 4 months, 1 week (resigned 11 September 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 19 Hereford Way Middlewich Cheshire CW10 9GS |
Secretary Name | Mr Mark Alan Hopton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(1 day after company formation) |
Appointment Duration | 4 months, 1 week (resigned 11 September 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 19 Hereford Way Middlewich Cheshire CW10 9GS |
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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
21 November 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 November 2013 | Final Gazette dissolved following liquidation (1 page) |
21 August 2013 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
21 August 2013 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
6 March 2013 | Liquidators' statement of receipts and payments to 26 January 2013 (11 pages) |
6 March 2013 | Liquidators' statement of receipts and payments to 26 January 2013 (11 pages) |
6 March 2013 | Liquidators statement of receipts and payments to 26 January 2013 (11 pages) |
11 June 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
11 June 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
23 February 2012 | Appointment of a voluntary liquidator (1 page) |
23 February 2012 | Resignation of a liquidator (1 page) |
23 February 2012 | Resignation of a liquidator (1 page) |
23 February 2012 | Appointment of a voluntary liquidator (1 page) |
27 January 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (18 pages) |
27 January 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (18 pages) |
27 October 2010 | Registered office address changed from Victoria Mills Macclesfield Road Holmes Chapel Crewe CW4 7PA on 27 October 2010 (2 pages) |
27 October 2010 | Registered office address changed from Victoria Mills Macclesfield Road Holmes Chapel Crewe CW4 7PA on 27 October 2010 (2 pages) |
9 September 2010 | Administrator's progress report to 3 August 2010 (15 pages) |
9 September 2010 | Administrator's progress report to 3 August 2010 (15 pages) |
9 September 2010 | Administrator's progress report to 3 August 2010 (15 pages) |
28 April 2010 | Result of meeting of creditors (2 pages) |
28 April 2010 | Result of meeting of creditors (2 pages) |
12 April 2010 | Statement of administrator's proposal (22 pages) |
12 April 2010 | Statement of administrator's proposal (22 pages) |
9 April 2010 | Statement of affairs with form 2.14B (5 pages) |
9 April 2010 | Statement of affairs with form 2.14B (5 pages) |
10 February 2010 | Appointment of an administrator (1 page) |
10 February 2010 | Appointment of an administrator (1 page) |
15 September 2009 | Appointment terminated director and secretary mark hopton (1 page) |
15 September 2009 | Appointment Terminated Director and Secretary mark hopton (1 page) |
20 May 2009 | Director appointed hugh morris robertson (2 pages) |
20 May 2009 | Director appointed roy anthony gabbie (2 pages) |
20 May 2009 | Director and secretary appointed mark alan hopton (2 pages) |
20 May 2009 | Director appointed roy anthony gabbie (2 pages) |
20 May 2009 | Director and secretary appointed mark alan hopton (2 pages) |
20 May 2009 | Director appointed hugh morris robertson (2 pages) |
1 May 2009 | Appointment terminated director yomtov jacobs (1 page) |
1 May 2009 | Appointment Terminated Director yomtov jacobs (1 page) |
30 April 2009 | Incorporation (9 pages) |
30 April 2009 | Incorporation (9 pages) |