Cheadle Hulme
Cheshire
SK8 5PB
Director Name | Mr Gary Stanley Alan Lynas |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Withinlea Close West Houghton Lancashire BL5 3ZH |
Secretary Name | Mr Gary Lynas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Withinlea Close West Houghton Lancashire BL5 3ZH |
Registered Address | 76 Wellington Road South Stockport Cheshire SK1 3SU |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £7,219 |
Cash | £2,588 |
Current Liabilities | £3,546 |
Latest Accounts | 31 August 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
7 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2012 | Application to strike the company off the register (3 pages) |
16 April 2012 | Application to strike the company off the register (3 pages) |
15 March 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
15 March 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
8 September 2011 | Director's details changed for Mr Marc Henshaw on 1 August 2011 (2 pages) |
8 September 2011 | Director's details changed for Mr Gary Lynas on 1 August 2011 (2 pages) |
8 September 2011 | Director's details changed for Mr Marc Henshaw on 1 August 2011 (2 pages) |
8 September 2011 | Annual return made up to 12 August 2011 with a full list of shareholders Statement of capital on 2011-09-08
|
8 September 2011 | Director's details changed for Mr Marc Henshaw on 1 August 2011 (2 pages) |
8 September 2011 | Annual return made up to 12 August 2011 with a full list of shareholders Statement of capital on 2011-09-08
|
8 September 2011 | Director's details changed for Mr Gary Lynas on 1 August 2011 (2 pages) |
8 September 2011 | Director's details changed for Mr Gary Lynas on 1 August 2011 (2 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
14 September 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (4 pages) |
14 September 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (4 pages) |
14 September 2010 | Director's details changed for Mr Gary Lynas on 1 October 2009 (2 pages) |
14 September 2010 | Director's details changed for Mr Gary Lynas on 1 October 2009 (2 pages) |
14 September 2010 | Director's details changed for Mr Gary Lynas on 1 October 2009 (2 pages) |
14 September 2010 | Director's details changed for Mr Marc Henshaw on 1 October 2009 (2 pages) |
14 September 2010 | Director's details changed for Mr Marc Henshaw on 1 October 2009 (2 pages) |
14 September 2010 | Director's details changed for Mr Marc Henshaw on 1 October 2009 (2 pages) |
13 August 2009 | Ad 12/08/09\gbp si 1@1=1\gbp ic 1/2\ (1 page) |
13 August 2009 | Appointment Terminated Secretary gary lynas (1 page) |
13 August 2009 | Ad 12/08/09 gbp si 1@1=1 gbp ic 1/2 (1 page) |
13 August 2009 | Appointment terminated secretary gary lynas (1 page) |
12 August 2009 | Incorporation (14 pages) |
12 August 2009 | Incorporation (14 pages) |