Mossley
Ashton Under Lyne
Lancashire
OL5 9HX
Director Name | Mr Stephen Jennings |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Pendlebury Road Gatley Cheshire SK8 4BU |
Secretary Name | Mr Stephen Jennings |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Pendlebury Road Gatley Cheshire SK8 4BU |
Registered Address | Abacus House 241 Wellington Road South Stockport Cheshire SK2 6NG |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Manor |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£732 |
Cash | £1,921 |
Current Liabilities | £2,792 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
2 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2011 | Application to strike the company off the register (3 pages) |
21 July 2011 | Application to strike the company off the register (3 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 September 2010 | Annual return made up to 11 September 2010 with a full list of shareholders Statement of capital on 2010-09-20
|
20 September 2010 | Annual return made up to 11 September 2010 with a full list of shareholders Statement of capital on 2010-09-20
|
19 September 2010 | Director's details changed for Mr Stephen Jennings on 11 September 2010 (2 pages) |
19 September 2010 | Director's details changed for Mr Stephen Jennings on 11 September 2010 (2 pages) |
19 September 2010 | Director's details changed for Mr Michael Brierley on 11 September 2010 (2 pages) |
19 September 2010 | Director's details changed for Mr Michael Brierley on 11 September 2010 (2 pages) |
22 October 2009 | Current accounting period shortened from 30 September 2010 to 31 March 2010 (1 page) |
22 October 2009 | Current accounting period shortened from 30 September 2010 to 31 March 2010 (1 page) |
24 September 2009 | Director and Secretary's Change of Particulars / stephen jennings / 15/09/2009 / HouseName/Number was: 30, now: 39; Area was: gatley, now: ; Post Town was: cheadle, now: gatley; Country was: united kingdom, now: (1 page) |
24 September 2009 | Director and secretary's change of particulars / stephen jennings / 15/09/2009 (1 page) |
11 September 2009 | Incorporation (18 pages) |
11 September 2009 | Incorporation (18 pages) |