Manchester
Greater Manchester
M8 4HF
Director Name | Mr David Michael Hizer |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Catherine Road Manchester M8 4HF |
Director Name | Mr David Albert George Dale |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Apartment 6 Mercury Building 15 Aytoun Street Manchester Greater Manchester M1 3BL |
Director Name | Gary Aspinall |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2009(3 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 13 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Knott Lane Gee Cross Hyde Cheshire SK14 5HZ |
Director Name | Helen Aspinall |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2009(3 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 13 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Knott Lane Gee Cross Hyde Cheshire SK14 5HZ |
Registered Address | Robert Haywood House Wadsworth Commercial Park High Street Bolton BL3 6SR |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
23 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
12 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
12 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2010 | Annual return made up to 13 May 2010 with a full list of shareholders Statement of capital on 2010-10-11
|
11 October 2010 | Annual return made up to 13 May 2010 with a full list of shareholders Statement of capital on 2010-10-11
|
9 August 2010 | Registered office address changed from 36 Catherine Road Manchester M8 4HF England on 9 August 2010 (1 page) |
9 August 2010 | Registered office address changed from 36 Catherine Road Manchester M8 4HF England on 9 August 2010 (1 page) |
9 August 2010 | Registered office address changed from 36 Catherine Road Manchester M8 4HF England on 9 August 2010 (1 page) |
12 March 2010 | Registered office address changed from Buxton Accounting Llp 98 Middlewich Road Northwich Cheshire CW9 7DA on 12 March 2010 (1 page) |
12 March 2010 | Registered office address changed from Buxton Accounting Llp 98 Middlewich Road Northwich Cheshire CW9 7DA on 12 March 2010 (1 page) |
13 January 2010 | Termination of appointment of Gary Aspinall as a director (1 page) |
13 January 2010 | Termination of appointment of Helen Aspinall as a director (1 page) |
13 January 2010 | Termination of appointment of Helen Aspinall as a director (1 page) |
13 January 2010 | Termination of appointment of Gary Aspinall as a director (1 page) |
8 October 2009 | Registered office address changed from 43 Bridge Road Grays Essex RM17 6BU United Kingdom on 8 October 2009 (2 pages) |
8 October 2009 | Registered office address changed from 43 Bridge Road Grays Essex RM17 6BU United Kingdom on 8 October 2009 (2 pages) |
8 October 2009 | Appointment of Helen Aspinall as a director (3 pages) |
8 October 2009 | Statement of capital following an allotment of shares on 7 October 2009
|
8 October 2009 | Registered office address changed from 43 Bridge Road Grays Essex RM17 6BU United Kingdom on 8 October 2009 (2 pages) |
8 October 2009 | Statement of capital following an allotment of shares on 7 October 2009
|
8 October 2009 | Statement of capital following an allotment of shares on 7 October 2009
|
8 October 2009 | Appointment of Helen Aspinall as a director (3 pages) |
8 October 2009 | Appointment of Gary Aspinall as a director (3 pages) |
8 October 2009 | Appointment of Gary Aspinall as a director (3 pages) |
21 September 2009 | Appointment Terminated Director david dale (1 page) |
21 September 2009 | Appointment terminated director david dale (1 page) |
5 June 2009 | Accounting reference date shortened from 31/05/2010 to 30/04/2010 (1 page) |
5 June 2009 | Accounting reference date shortened from 31/05/2010 to 30/04/2010 (1 page) |
13 May 2009 | Incorporation (9 pages) |
13 May 2009 | Incorporation (9 pages) |