West Didsbury
Manchester
M20 2EU
Director Name | Mr Robert Warner |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2009(same day as company formation) |
Role | Design Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 The Boulevard West Didsbury Manchester M20 2EU |
Registered Address | 128 Buxton Road Heaviley Stockport Cheshire SK2 6PL |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Davenport and Cale Green |
Built Up Area | Greater Manchester |
1 at £1 | Kellie Keith 50.00% Ordinary |
---|---|
1 at £1 | Robert Warner 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£8,649 |
Cash | £56 |
Current Liabilities | £11,890 |
Latest Accounts | 30 June 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
3 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
16 November 2012 | Voluntary strike-off action has been suspended (1 page) |
16 November 2012 | Voluntary strike-off action has been suspended (1 page) |
23 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
23 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
15 October 2012 | Application to strike the company off the register (3 pages) |
15 October 2012 | Application to strike the company off the register (3 pages) |
4 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders Statement of capital on 2012-07-04
|
4 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders Statement of capital on 2012-07-04
|
5 January 2012 | Total exemption small company accounts made up to 30 June 2011 (9 pages) |
5 January 2012 | Total exemption small company accounts made up to 30 June 2011 (9 pages) |
4 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
24 February 2011 | Accounts for a dormant company made up to 29 June 2010 (6 pages) |
24 February 2011 | Accounts for a dormant company made up to 29 June 2010 (6 pages) |
17 February 2011 | Director's details changed for Mr Robert Warner on 17 February 2011 (2 pages) |
17 February 2011 | Director's details changed for Miss Kellie Keith on 17 February 2011 (2 pages) |
17 February 2011 | Director's details changed for Mr Robert Warner on 17 February 2011 (2 pages) |
17 February 2011 | Director's details changed for Miss Kellie Keith on 17 February 2011 (2 pages) |
7 July 2010 | Director's details changed for Robert Warner on 30 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Kellie Keith on 30 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Kellie Keith on 30 June 2010 (2 pages) |
7 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Director's details changed for Robert Warner on 30 June 2010 (2 pages) |
4 September 2009 | Registered office changed on 04/09/2009 from 17 culver road st albans hertfordshire AL1 4EB england (1 page) |
4 September 2009 | Registered office changed on 04/09/2009 from 17 culver road st albans hertfordshire AL1 4EB england (1 page) |
30 June 2009 | Incorporation (10 pages) |
30 June 2009 | Incorporation (10 pages) |