Midhurst
West Sussex
GU29 9NL
Director Name | Mr Christopher Ross Lyons |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bollington House Congleton Road Nether Alderley Macclesfield Cheshire SK10 4TD |
Director Name | Justin Bruce Prichard |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2009(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 January 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 24, 1 Reed Place Kenwyn Road London Greater London SW4 7LD |
Registered Address | Suite 4 Atlas Park, Simonsway Manchester M22 5PR |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
459 at £1 | Everdirector LTD 50.94% Ordinary |
---|---|
50 at £1 | Everdirector Limited 5.55% Ordinary |
391 at £1 | Tcv 43.40% Ordinary |
1 at £1 | Christopher Ross Lyons 0.11% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
19 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2012 | Withdraw the company strike off application (2 pages) |
10 August 2012 | Withdraw the company strike off application (2 pages) |
7 August 2012 | Appointment of Mr James Glasson as a director on 16 July 2012 (2 pages) |
7 August 2012 | Appointment of Mr James Glasson as a director (2 pages) |
18 July 2012 | Termination of appointment of Christopher Lyons as a director (2 pages) |
18 July 2012 | Termination of appointment of Christopher Ross Lyons as a director on 16 July 2012 (2 pages) |
8 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2012 | Application to strike the company off the register (3 pages) |
25 April 2012 | Application to strike the company off the register (3 pages) |
15 July 2011 | Termination of appointment of Justin Prichard as a director (1 page) |
15 July 2011 | Termination of appointment of Justin Prichard as a director (1 page) |
2 September 2010 | Annual return made up to 23 July 2010 with a full list of shareholders Statement of capital on 2010-09-02
|
2 September 2010 | Annual return made up to 23 July 2010 with a full list of shareholders Statement of capital on 2010-09-02
|
1 September 2010 | Registered office address changed from Radway Green Business Centre Radway Green Alsager Crewe Cheshire CW2 5PR on 1 September 2010 (1 page) |
1 September 2010 | Registered office address changed from Radway Green Business Centre Radway Green Alsager Crewe Cheshire CW2 5PR on 1 September 2010 (1 page) |
1 September 2010 | Registered office address changed from Radway Green Business Centre Radway Green Alsager Crewe Cheshire CW2 5PR on 1 September 2010 (1 page) |
10 February 2010 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
10 February 2010 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
3 November 2009 | Appointment of Justin Bruce Prichard as a director (2 pages) |
3 November 2009 | Appointment of Justin Bruce Prichard as a director (2 pages) |
3 November 2009 | Statement of capital following an allotment of shares on 18 September 2009
|
3 November 2009 | Statement of capital following an allotment of shares on 18 September 2009
|
17 October 2009 | Statement of capital following an allotment of shares on 25 August 2009
|
17 October 2009 | Statement of capital following an allotment of shares on 25 August 2009
|
17 October 2009 | Statement of capital following an allotment of shares on 25 August 2009
|
17 October 2009 | Statement of capital following an allotment of shares on 25 August 2009
|
24 September 2009 | Resolutions
|
24 September 2009 | Memorandum and Articles of Association (34 pages) |
24 September 2009 | Resolutions
|
24 September 2009 | Memorandum and Articles of Association (34 pages) |
20 September 2009 | Ad 25/08/09 gbp si 459@1=459 gbp ic 460/919 (2 pages) |
20 September 2009 | Ad 25/08/09\gbp si 459@1=459\gbp ic 460/919\ (2 pages) |
3 September 2009 | Registered office changed on 03/09/2009 from unit 6 the parks lodge lane newton le willows merseyside WA12 0JQ (1 page) |
3 September 2009 | Registered office changed on 03/09/2009 from unit 6 the parks lodge lane newton le willows merseyside WA12 0JQ (1 page) |
28 August 2009 | Ad 25/08/09 gbp si 459@1=459 gbp ic 1/460 (4 pages) |
28 August 2009 | Ad 25/08/09\gbp si 459@1=459\gbp ic 1/460\ (4 pages) |
23 July 2009 | Incorporation (25 pages) |
23 July 2009 | Incorporation (25 pages) |