Denton
Manchester
M34 6PF
Director Name | Ms Aderyn Hurworth |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2009(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2009(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | King Street Off Stockport Road Denton Manchester M34 6PF |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Denton North East |
Built Up Area | Greater Manchester |
2 at £1 | I 4 Group Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
12 June 2015 | Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
12 June 2015 | Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
22 January 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
22 January 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
20 November 2014 | Registered office address changed from 16 Burrell Way Thetford Norfolk IP24 3QS to King Street Off Stockport Road Denton Manchester M34 6PF on 20 November 2014 (1 page) |
20 November 2014 | Registered office address changed from 16 Burrell Way Thetford Norfolk IP24 3QS to King Street Off Stockport Road Denton Manchester M34 6PF on 20 November 2014 (1 page) |
16 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
28 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
28 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
3 October 2013 | Director's details changed for Mrs Ellen Kay Wade on 26 September 2013 (2 pages) |
3 October 2013 | Director's details changed for Mrs Ellen Kay Wade on 26 September 2013 (2 pages) |
15 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
21 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
21 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
30 November 2012 | Registered office address changed from 4 Webb Drive Wychbold Droitwich Worcestershire WR9 7RA United Kingdom on 30 November 2012 (1 page) |
30 November 2012 | Registered office address changed from 4 Webb Drive Wychbold Droitwich Worcestershire WR9 7RA United Kingdom on 30 November 2012 (1 page) |
13 August 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (3 pages) |
13 August 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (3 pages) |
26 March 2012 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
26 March 2012 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
6 December 2011 | Previous accounting period shortened from 31 July 2011 to 30 June 2011 (3 pages) |
6 December 2011 | Previous accounting period shortened from 31 July 2011 to 30 June 2011 (3 pages) |
10 September 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (3 pages) |
10 September 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (3 pages) |
30 March 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
30 March 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
9 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (3 pages) |
9 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (3 pages) |
22 February 2010 | Registered office address changed from 17 Soho Road Birmingham B21 9SN on 22 February 2010 (1 page) |
22 February 2010 | Registered office address changed from 17 Soho Road Birmingham B21 9SN on 22 February 2010 (1 page) |
16 July 2009 | Appointment terminate, director aderyn hurworth logged form (1 page) |
16 July 2009 | Appointment terminate, director aderyn hurworth logged form (1 page) |
15 July 2009 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
15 July 2009 | Director appointed mrs ellen kay wade (1 page) |
15 July 2009 | Appointment terminate, secretary hcs secretarial LIMITED logged form (1 page) |
15 July 2009 | Appointment terminated director aderyn hurworth (1 page) |
15 July 2009 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
15 July 2009 | Director appointed mrs ellen kay wade (1 page) |
15 July 2009 | Appointment terminate, secretary hcs secretarial LIMITED logged form (1 page) |
15 July 2009 | Appointment terminated director aderyn hurworth (1 page) |
13 July 2009 | Incorporation (6 pages) |
13 July 2009 | Incorporation (6 pages) |