Marton
Winsford
Cheshire
CW7 2PZ
Director Name | Mrs Dawn Muriel Aldred |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2010(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (closed 27 November 2012) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Glen Casia Green Marton Winsford Cheshhire CW7 2PZ |
Director Name | Mr John Louis Aldred |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42-44 Chorley New Road Bolton Lancashire BL1 4AP |
Secretary Name | Mr John Louis Aldred |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42-44 Chorley New Road Bolton Lancashire BL1 4AP |
Registered Address | 42-44 Chorley New Road Bolton Lancashire BL1 4AP |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | John Aldred 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 October 2011 (12 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
27 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 August 2012 | Director's details changed for Mrs Dawn Muriel Aldred on 21 August 2012 (2 pages) |
23 August 2012 | Director's details changed for Mr John Aldred on 21 August 2012 (2 pages) |
23 August 2012 | Director's details changed for Mr John Aldred on 21 August 2012 (2 pages) |
23 August 2012 | Director's details changed for Mrs Dawn Muriel Aldred on 21 August 2012 (2 pages) |
14 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
14 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
6 August 2012 | Application to strike the company off the register (3 pages) |
6 August 2012 | Application to strike the company off the register (3 pages) |
24 April 2012 | Termination of appointment of John Louis Aldred as a director on 24 April 2012 (1 page) |
24 April 2012 | Termination of appointment of John Louis Aldred as a secretary on 24 April 2012 (1 page) |
24 April 2012 | Termination of appointment of John Aldred as a director (1 page) |
24 April 2012 | Termination of appointment of John Aldred as a secretary (1 page) |
20 March 2012 | Registered office address changed from Unit 2 Albion Street Swinton Manchester M27 4FG Uk on 20 March 2012 (1 page) |
20 March 2012 | Registered office address changed from Unit 2 Albion Street Swinton Manchester M27 4FG Uk on 20 March 2012 (1 page) |
14 March 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
14 March 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
9 August 2011 | Director's details changed for Mr John Aldred on 1 July 2011 (2 pages) |
9 August 2011 | Director's details changed for Mr John Aldred on 1 July 2011 (2 pages) |
9 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders Statement of capital on 2011-08-09
|
9 August 2011 | Director's details changed for Mrs Dawn Muriel Aldred on 1 July 2011 (2 pages) |
9 August 2011 | Director's details changed for Mr John Aldred on 1 July 2011 (2 pages) |
9 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders Statement of capital on 2011-08-09
|
9 August 2011 | Director's details changed for Mrs Dawn Muriel Aldred on 1 July 2011 (2 pages) |
9 August 2011 | Director's details changed for Mrs Dawn Muriel Aldred on 1 July 2011 (2 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
4 August 2010 | Director's details changed for Mrs Dawn Muriel Aldred on 1 July 2010 (2 pages) |
4 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Director's details changed for Mr John Aldred on 1 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Mrs Dawn Muriel Aldred on 1 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Mr John Louis Aldred on 1 October 2009 (2 pages) |
4 August 2010 | Director's details changed for Mr John Louis Aldred on 1 October 2009 (2 pages) |
4 August 2010 | Director's details changed for Mr John Aldred on 1 July 2010 (2 pages) |
4 August 2010 | Secretary's details changed for Mr John Louis Aldred on 1 October 2009 (1 page) |
4 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Director's details changed for Mr John Louis Aldred on 1 October 2009 (2 pages) |
4 August 2010 | Secretary's details changed for Mr John Louis Aldred on 1 October 2009 (1 page) |
4 August 2010 | Secretary's details changed for Mr John Louis Aldred on 1 October 2009 (1 page) |
4 August 2010 | Director's details changed for Mr John Aldred on 1 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Mrs Dawn Muriel Aldred on 1 July 2010 (2 pages) |
9 March 2010 | Appointment of Mrs Dawn Muriel Aldred as a director (2 pages) |
9 March 2010 | Appointment of Mrs Dawn Muriel Aldred as a director (2 pages) |
22 September 2009 | Accounting reference date extended from 31/07/2010 to 31/10/2010 (1 page) |
22 September 2009 | Accounting reference date extended from 31/07/2010 to 31/10/2010 (1 page) |
21 July 2009 | Incorporation (13 pages) |
21 July 2009 | Incorporation (13 pages) |