Meltham
Holmfirth
West Yorkshire
HD9 4NE
Director Name | Pamela Helen Pearson |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2009(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 14 Roe Cross Green Mottram SK14 6LP |
Secretary Name | Maria Jones |
---|---|
Status | Resigned |
Appointed | 29 May 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 137 Weedon Road St. James Northampton Northamptonshire NN5 5BS |
Director Name | Christopher Scott Pearson |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2010(10 months, 2 weeks after company formation) |
Appointment Duration | 11 months (resigned 09 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Union Street Hyde Cheshire SK14 1ND |
Registered Address | Library Chambers 48 Union Street Hyde Cheshire SK14 1ND |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Godley |
Built Up Area | Greater Manchester |
Address Matches | Over 80 other UK companies use this postal address |
10 at 1 | Christopher Scott Pearson 50.00% Ordinary |
---|---|
10 at 1 | Ms Pamela Helen Pearson 50.00% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
1 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2011 | Compulsory strike-off action has been suspended (1 page) |
9 July 2011 | Compulsory strike-off action has been suspended (1 page) |
31 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2011 | Termination of appointment of Christopher Pearson as a director (2 pages) |
22 March 2011 | Termination of appointment of Christopher Pearson as a director (2 pages) |
13 December 2010 | Termination of appointment of Pamela Pearson as a director (1 page) |
13 December 2010 | Termination of appointment of Pamela Pearson as a director (1 page) |
2 August 2010 | Annual return made up to 29 May 2010 with a full list of shareholders Statement of capital on 2010-08-02
|
2 August 2010 | Termination of appointment of Maria Jones as a secretary (1 page) |
2 August 2010 | Termination of appointment of Maria Jones as a secretary (1 page) |
2 August 2010 | Annual return made up to 29 May 2010 with a full list of shareholders Statement of capital on 2010-08-02
|
2 June 2010 | Statement of capital following an allotment of shares on 12 April 2010
|
2 June 2010 | Statement of capital following an allotment of shares on 12 April 2010
|
26 April 2010 | Appointment of Christopher Scott Pearson as a director (3 pages) |
26 April 2010 | Appointment of Christopher Scott Pearson as a director (3 pages) |
26 April 2010 | Termination of appointment of Andrew Gibson as a director (2 pages) |
26 April 2010 | Registered office address changed from 4 the Chequers Meltham Holmfirth Huddersfield West Yorkshire HD9 4NE United Kingdom on 26 April 2010 (2 pages) |
26 April 2010 | Termination of appointment of Andrew Gibson as a director (2 pages) |
26 April 2010 | Registered office address changed from 4 the Chequers Meltham Holmfirth Huddersfield West Yorkshire HD9 4NE United Kingdom on 26 April 2010 (2 pages) |
26 November 2009 | Termination of appointment of Andrew Gibson as a director (2 pages) |
26 November 2009 | Termination of appointment of Andrew Gibson as a director (2 pages) |
29 May 2009 | Incorporation (13 pages) |
29 May 2009 | Incorporation (13 pages) |