Swinton
Manchester
M27 4HZ
Director Name | Richard Craig Fletcher |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 June 2009(same day as company formation) |
Role | Manufacturing Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Chancers Ellenbrook Worsely Manchester M28 7XL |
Director Name | Mr Graeme Edward Jones |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 June 2009(same day as company formation) |
Role | Manufacturing Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Fairhills Road Irlam Manchester M44 6BA |
Secretary Name | Mr Graeme Edward Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Fairhills Road Irlam Manchester M44 6BA |
Registered Address | Park House 200 Drake Street Rochdale Lancashire OL16 1PJ |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
70 at £1 | Graeme Edward Jones 70.00% Ordinary |
---|---|
20 at £1 | Peter Nigel Baines 20.00% Ordinary |
10 at £1 | Richard Craig Fletcher 10.00% Ordinary |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
8 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
25 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
12 September 2012 | Application to strike the company off the register (3 pages) |
12 September 2012 | Application to strike the company off the register (3 pages) |
4 October 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
4 October 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
8 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders Statement of capital on 2011-06-08
|
8 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders Statement of capital on 2011-06-08
|
8 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders Statement of capital on 2011-06-08
|
14 February 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
14 February 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Richard Craig Fletcher on 5 June 2010 (2 pages) |
10 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Director's details changed for Peter Nigel Baines on 5 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Peter Nigel Baines on 5 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Peter Nigel Baines on 5 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Richard Craig Fletcher on 5 June 2010 (2 pages) |
10 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Director's details changed for Richard Craig Fletcher on 5 June 2010 (2 pages) |
5 June 2009 | Incorporation (19 pages) |
5 June 2009 | Incorporation (19 pages) |