Sale
Cheshire
M33 4PU
Secretary Name | Ms Joanna Susan Nevin |
---|---|
Status | Closed |
Appointed | 23 June 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 46 Barkers Lane Sale Cheshire M33 6SD |
Registered Address | 3 Greenway Close Sale Cheshire M33 4PU |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
75 at £1 | Richard Llewelyn Harries 75.00% Ordinary |
---|---|
25 at £1 | Joanna Susan Nevin 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12 |
Cash | £494 |
Current Liabilities | £482 |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
6 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
13 July 2012 | Application to strike the company off the register (3 pages) |
13 July 2012 | Application to strike the company off the register (3 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
5 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders Statement of capital on 2011-07-05
|
5 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders Statement of capital on 2011-07-05
|
9 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
9 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
18 August 2010 | Secretary's details changed for Joanna Susan Nevin on 23 June 2010 (1 page) |
18 August 2010 | Secretary's details changed for Joanna Susan Nevin on 23 June 2010 (1 page) |
18 August 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (4 pages) |
18 August 2010 | Director's details changed for Richard Llewelyn Harries on 23 June 2010 (2 pages) |
18 August 2010 | Director's details changed for Richard Llewelyn Harries on 23 June 2010 (2 pages) |
18 August 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (4 pages) |
11 November 2009 | Registered office address changed from 46 Barkers Lane Sale Cheshire M33 6SD United Kingdom on 11 November 2009 (2 pages) |
11 November 2009 | Registered office address changed from 46 Barkers Lane Sale Cheshire M33 6SD United Kingdom on 11 November 2009 (2 pages) |
18 October 2009 | Director's details changed for Richard Llewelyn Harries on 1 September 2009 (1 page) |
18 October 2009 | Director's details changed for Richard Llewelyn Harries on 1 September 2009 (1 page) |
18 October 2009 | Director's details changed for Richard Llewelyn Harries on 1 September 2009 (1 page) |
23 June 2009 | Incorporation (12 pages) |
23 June 2009 | Incorporation (12 pages) |