Altrincham
Cheshire
WA15 9EJ
Secretary Name | Kerry Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2009(same day as company formation) |
Correspondence Address | Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ |
Registered Address | 78 Borough Road Altrincham Cheshire WA15 9EJ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Address Matches | Over 50 other UK companies use this postal address |
10 at £1 | Sam Dluzewski 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £412 |
Current Liabilities | £432 |
Latest Accounts | 31 August 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
23 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2014 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
17 November 2014 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
27 October 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
12 November 2013 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
12 November 2013 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
1 November 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
5 December 2012 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
18 September 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (4 pages) |
18 September 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
31 October 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (4 pages) |
31 October 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
27 October 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (4 pages) |
27 October 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (4 pages) |
27 October 2010 | Director's details changed for Mr Sam Dluzewski on 15 September 2010 (2 pages) |
27 October 2010 | Director's details changed for Mr Sam Dluzewski on 15 September 2010 (2 pages) |
29 September 2010 | Termination of appointment of Kerry Secretarial Services Ltd as a secretary (1 page) |
29 September 2010 | Termination of appointment of Kerry Secretarial Services Ltd as a secretary (1 page) |
12 January 2010 | Registered office address changed from C/O Cox Costello & Horne Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ England on 12 January 2010 (2 pages) |
12 January 2010 | Registered office address changed from C/O Cox Costello & Horne Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ England on 12 January 2010 (2 pages) |
21 September 2009 | Accounting reference date shortened from 30/09/2010 to 31/08/2010 (1 page) |
21 September 2009 | Accounting reference date shortened from 30/09/2010 to 31/08/2010 (1 page) |
15 September 2009 | Incorporation (18 pages) |
15 September 2009 | Incorporation (18 pages) |