Poolstock
Wigan
WN3 5HJ
Secretary Name | A & S Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2010(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 21 August 2014) |
Correspondence Address | 1-2 St Chads Court School Lane Rochdale Lancashire OL16 1QU |
Secretary Name | TBD Associates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2014(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 February 2016) |
Correspondence Address | 2 St Chads Court School Lane Rochdale Lancashire OL16 1QU |
Registered Address | 1-2 St Chads Court School Lane Rochdale Lancashire OL16 1QU |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
400 at £1 | Steven Alan Dobbs 40.00% Ordinary |
---|---|
390 at £1 | Dante Mendes De Patta 39.00% Ordinary A |
100 at £1 | Ariel Cancio 10.00% Ordinary B |
100 at £1 | Martin Bell 10.00% Ordinary C |
10 at £1 | Dante Mendes De Patta 1.00% Ordinary B |
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
8 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 February 2016 | Termination of appointment of Tbd Associates Limited as a secretary on 8 February 2016 (1 page) |
10 February 2016 | Termination of appointment of Tbd Associates Limited as a secretary on 8 February 2016 (1 page) |
22 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2015 | Application to strike the company off the register (3 pages) |
15 December 2015 | Application to strike the company off the register (3 pages) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
24 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
22 August 2014 | Termination of appointment of A & S Secretarial Services Ltd as a secretary on 21 August 2014 (1 page) |
22 August 2014 | Appointment of Tbd Associates Limited as a secretary on 21 August 2014 (2 pages) |
22 August 2014 | Appointment of Tbd Associates Limited as a secretary on 21 August 2014 (2 pages) |
22 August 2014 | Termination of appointment of A & S Secretarial Services Ltd as a secretary on 21 August 2014 (1 page) |
19 March 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
19 March 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
19 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
16 November 2012 | Director's details changed for Mr Steven Alan Dobbs on 16 November 2012 (2 pages) |
16 November 2012 | Director's details changed for Mr Steven Alan Dobbs on 16 November 2012 (2 pages) |
26 October 2012 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
26 October 2012 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
4 October 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
14 February 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
15 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (6 pages) |
15 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (6 pages) |
2 September 2011 | Secretary's details changed for A & S Secretarial Services Ltd on 30 August 2011 (2 pages) |
2 September 2011 | Registered office address changed from Calliards Farm Smithy Bridge Road Littleborough Lancashire OL15 8QF United Kingdom on 2 September 2011 (1 page) |
2 September 2011 | Registered office address changed from Calliards Farm Smithy Bridge Road Littleborough Lancashire OL15 8QF United Kingdom on 2 September 2011 (1 page) |
2 September 2011 | Secretary's details changed for A & S Secretarial Services Ltd on 30 August 2011 (2 pages) |
2 September 2011 | Registered office address changed from Calliards Farm Smithy Bridge Road Littleborough Lancashire OL15 8QF United Kingdom on 2 September 2011 (1 page) |
29 June 2011 | Director's details changed for Mr Steven Alan Dobbs on 28 June 2011 (2 pages) |
29 June 2011 | Director's details changed for Mr Steven Alan Dobbs on 28 June 2011 (2 pages) |
25 November 2010 | Appointment of A & S Secretarial Services Ltd as a secretary (2 pages) |
25 November 2010 | Appointment of A & S Secretarial Services Ltd as a secretary (2 pages) |
25 November 2010 | Registered office address changed from 44 Glenboro Avenue Bury Lancashire BL8 2PR on 25 November 2010 (1 page) |
25 November 2010 | Registered office address changed from 44 Glenboro Avenue Bury Lancashire BL8 2PR on 25 November 2010 (1 page) |
5 November 2010 | Statement of capital following an allotment of shares on 29 October 2010
|
5 November 2010 | Statement of capital following an allotment of shares on 29 October 2010
|
5 November 2010 | Statement of capital following an allotment of shares on 29 October 2010
|
5 November 2010 | Statement of capital following an allotment of shares on 29 October 2010
|
5 November 2010 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
5 November 2010 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
7 October 2010 | Director's details changed for Steven Alan Dobbs on 10 September 2010 (2 pages) |
7 October 2010 | Director's details changed for Steven Alan Dobbs on 10 September 2010 (2 pages) |
7 October 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (3 pages) |
7 October 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (3 pages) |
1 October 2009 | Ad 28/09/09\gbp si 200@1=200\gbp ic 100/300\ (2 pages) |
1 October 2009 | Ad 28/09/09\gbp si 200@1=200\gbp ic 100/300\ (2 pages) |
10 September 2009 | Incorporation (19 pages) |
10 September 2009 | Incorporation (19 pages) |