Grasscroft
Lancashire
OL4 4HP
Director Name | Christopher James Paul Wood |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 August 2009(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 4 Vickerman Crescent Huddersfield West Yorkshire HD4 7RQ |
Secretary Name | Mr Christopher James Paul Wood |
---|---|
Status | Closed |
Appointed | 05 March 2010(7 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 28 November 2017) |
Role | Company Director |
Correspondence Address | 4 Vickerman Crescent Huddersfield HD4 7RQ |
Website | www.iconicwatches.co.uk/ |
---|---|
Telephone | 0845 3008075 |
Telephone region | Unknown |
Registered Address | C/O Moore Stephens Centurion House 129 Deansgate Manchester M3 3WR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1000 at £1 | Deercroft Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £480,540 |
Cash | £539,445 |
Current Liabilities | £214,906 |
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
28 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 November 2016 | Voluntary strike-off action has been suspended (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2016 | Application to strike the company off the register (3 pages) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2015 | Registered office address changed from C/O Moore Stephens Centurion House 129 Deansgate Manchester M3 3WR United Kingdom to C/O Moore Stephens Centurion House 129 Deansgate Manchester M3 3WR on 26 November 2015 (1 page) |
18 November 2015 | Registered office address changed from C/O C/O Moore Stephens (North West) Llp 6th Floor Blackfriars House the Parsonage Manchester M3 2JA to C/O Moore Stephens Centurion House 129 Deansgate Manchester M3 3WR on 18 November 2015 (1 page) |
4 October 2015 | Company name changed iconic watches LTD\certificate issued on 04/10/15
|
4 October 2015 | Change of name notice (2 pages) |
11 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
13 November 2014 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
13 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
12 March 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
9 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
13 February 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
22 October 2012 | Previous accounting period extended from 31 August 2012 to 30 September 2012 (1 page) |
19 October 2012 | Secretary's details changed for Mr Christopher James Paul Wood on 3 August 2012 (2 pages) |
19 October 2012 | Secretary's details changed for Mr Christopher James Paul Wood on 3 August 2012 (2 pages) |
19 October 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
19 October 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
8 October 2012 | Registered office address changed from 7 Sharon Avenue Grasscroft Oldham Lancashire OL4 4HP United Kingdom on 8 October 2012 (1 page) |
8 October 2012 | Registered office address changed from 7 Sharon Avenue Grasscroft Oldham Lancashire OL4 4HP United Kingdom on 8 October 2012 (1 page) |
23 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
24 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
24 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Company name changed wcf consulting LIMITED\certificate issued on 10/05/11
|
21 April 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
20 April 2011 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
20 April 2011 | Appointment of Mr Christopher James Paul Wood as a secretary (2 pages) |
20 April 2011 | Director's details changed for Christopher James Paul Wood on 3 August 2010 (2 pages) |
20 April 2011 | Director's details changed for Christopher James Paul Wood on 3 August 2010 (2 pages) |
20 April 2011 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
20 April 2011 | Director's details changed for James Peter Coop on 4 August 2010 (2 pages) |
20 April 2011 | Director's details changed for James Peter Coop on 4 August 2010 (2 pages) |
4 August 2009 | Incorporation (12 pages) |