Hale
Cheshire
WA15 9SQ
Director Name | Miss Sharon Margaret Matthews |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Manchester Road Southport Merseyside PR9 9AY |
Director Name | Mr Joel Christian Devine |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2010(11 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Manchester Road Southport Merseyside PR9 9AY |
Registered Address | The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £118 |
Cash | £7,697 |
Current Liabilities | £24,037 |
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
4 September 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 June 2018 | Return of final meeting in a creditors' voluntary winding up (26 pages) |
4 July 2017 | Registered office address changed from 69 Ravenmeols Lane Formby Liverpool L37 4DD to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 4 July 2017 (2 pages) |
4 July 2017 | Registered office address changed from 69 Ravenmeols Lane Formby Liverpool L37 4DD to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 4 July 2017 (2 pages) |
27 June 2017 | Resolutions
|
27 June 2017 | Statement of affairs (8 pages) |
27 June 2017 | Appointment of a voluntary liquidator (1 page) |
27 June 2017 | Statement of affairs (8 pages) |
27 June 2017 | Appointment of a voluntary liquidator (1 page) |
27 June 2017 | Resolutions
|
11 October 2016 | Termination of appointment of Sharon Margaret Matthews as a director on 6 April 2014 (1 page) |
11 October 2016 | Termination of appointment of Joel Christian Devine as a director on 6 April 2014 (1 page) |
11 October 2016 | Termination of appointment of Sharon Margaret Matthews as a director on 6 April 2014 (1 page) |
11 October 2016 | Appointment of Mr Joel Christian Devine as a director on 6 April 2014 (2 pages) |
11 October 2016 | Appointment of Mr Joel Christian Devine as a director on 6 April 2014 (2 pages) |
11 October 2016 | Termination of appointment of Joel Christian Devine as a director on 6 April 2014 (1 page) |
29 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
29 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
9 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
12 August 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
27 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
17 July 2013 | Registered office address changed from Suite 4102 Charlotte House Queens Dock Business Centre Norfolk Street Liverpool L1 0BG on 17 July 2013 (1 page) |
17 July 2013 | Registered office address changed from Suite 4102 Charlotte House Queens Dock Business Centre Norfolk Street Liverpool L1 0BG on 17 July 2013 (1 page) |
8 July 2013 | Director's details changed for Miss Sharon Margaret Matthews on 8 June 2013 (2 pages) |
8 July 2013 | Director's details changed for Miss Sharon Margaret Matthews on 8 June 2013 (2 pages) |
8 July 2013 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
8 July 2013 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
8 July 2013 | Director's details changed for Miss Sharon Margaret Matthews on 8 June 2013 (2 pages) |
8 July 2013 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
27 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
26 February 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
1 January 2013 | Compulsory strike-off action has been suspended (1 page) |
1 January 2013 | Compulsory strike-off action has been suspended (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2012 | Registered office address changed from 45 Hoghton Street Southport Merseyside PR9 0PG on 14 August 2012 (2 pages) |
14 August 2012 | Registered office address changed from 45 Hoghton Street Southport Merseyside PR9 0PG on 14 August 2012 (2 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 August 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (14 pages) |
30 August 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (14 pages) |
30 August 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (14 pages) |
7 April 2011 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
7 April 2011 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
30 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (10 pages) |
29 November 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (10 pages) |
29 November 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (10 pages) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2010 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 24 August 2010 (2 pages) |
24 August 2010 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 24 August 2010 (2 pages) |
12 July 2010 | Statement of capital following an allotment of shares on 23 June 2010
|
12 July 2010 | Appointment of Mr. Joel Christian Devine as a director (3 pages) |
12 July 2010 | Appointment of Mr. Joel Christian Devine as a director (3 pages) |
12 July 2010 | Statement of capital following an allotment of shares on 23 June 2010
|
3 July 2009 | Incorporation (11 pages) |
3 July 2009 | Incorporation (11 pages) |