Company NameArmitage Bedrooms Limited
Company StatusDissolved
Company Number07020950
CategoryPrivate Limited Company
Incorporation Date16 September 2009(14 years, 7 months ago)
Dissolution Date5 November 2013 (10 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Zachary Adams
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43-45 Forton Avenue
Breightmet
Bolton
BL2 6JG

Location

Registered Address46-48 Long Street
Middleton
Manchester
M24 6UQ
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Middleton
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Zachary Adams
100.00%
Ordinary

Financials

Year2014
Net Worth-£117
Current Liabilities£3,217

Accounts

Latest Accounts30 September 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

5 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
5 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
21 May 2013Registered office address changed from 43-45 Forton Avenue Breightmet Bolton BL2 6JG United Kingdom on 21 May 2013 (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
21 May 2013Registered office address changed from 43-45 Forton Avenue Breightmet Bolton BL2 6JG United Kingdom on 21 May 2013 (1 page)
15 November 2012Compulsory strike-off action has been suspended (1 page)
15 November 2012Compulsory strike-off action has been suspended (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
7 November 2011Annual return made up to 16 September 2011 with a full list of shareholders
Statement of capital on 2011-11-07
  • GBP 100
(3 pages)
7 November 2011Annual return made up to 16 September 2011 with a full list of shareholders
Statement of capital on 2011-11-07
  • GBP 100
(3 pages)
13 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
13 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
24 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (3 pages)
24 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (3 pages)
24 September 2010Director's details changed for Mr Zachary Adams on 16 September 2010 (2 pages)
24 September 2010Director's details changed for Mr Zachary Adams on 16 September 2010 (2 pages)
16 September 2009Incorporation (19 pages)
16 September 2009Incorporation (19 pages)