Great Sankey
Warrington
Cheshire
WA5 3DF
Director Name | Mrs Eileen Ann Gartside |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 January 2010(7 months, 1 week after company formation) |
Appointment Duration | 6 years, 1 month (closed 01 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 151 Palatine Road Manchester M20 3YA |
Director Name | Gary Cowen |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Bishopdale Close Great Sankey Warrington Cheshire WA5 3DF |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Website | www.justshoots.com |
---|---|
Telephone | 0161 8396080 |
Telephone region | Manchester |
Registered Address | 36a Stockport Road Romiley Stockport Cheshire SK6 3AA |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Bredbury Green and Romiley |
Built Up Area | Greater Manchester |
1 at £1 | Eileen Ann Gartside 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £8,239 |
Cash | £21,114 |
Current Liabilities | £41,544 |
Latest Accounts | 31 August 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
1 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
4 December 2015 | Application to strike the company off the register (3 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
26 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
11 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
3 June 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (3 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
13 November 2012 | Registered office address changed from 4 Acton Square the Crescent Salford Manchester M5 4NY on 13 November 2012 (1 page) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
21 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (3 pages) |
11 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
24 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Appointment of Eileen Ann Gartside as a director (3 pages) |
15 February 2010 | Termination of appointment of Gary Cowen as a director (2 pages) |
22 June 2009 | Accounting reference date extended from 30/06/2010 to 31/08/2010 (1 page) |
22 June 2009 | Registered office changed on 22/06/2009 from new maxdov house 130 bury new rd prestwich manchester M25 0AA (1 page) |
16 June 2009 | Director and secretary appointed gary cowen (2 pages) |
9 June 2009 | Appointment terminated director yomtov jacobs (1 page) |
9 June 2009 | Incorporation (9 pages) |