Aughton
L39 5HE
Director Name | Miss Sarah Elizabeth Roberts |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 October 2009(2 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 5 months (closed 25 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 The Court Yard Bostock Hall Cheshire CW10 9JN |
Director Name | Mr Charles Soren Robert Tattam |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 123 Deansgate Manchester M3 2BU |
Director Name | P & P Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2009(same day as company formation) |
Correspondence Address | 123 Deansgate Manchester M3 2BU |
Secretary Name | P & P Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2009(same day as company formation) |
Correspondence Address | 123 Deansgate Manchester M3 2BU |
Registered Address | 123 Deansgate Manchester M3 2BU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
71 at £1 | Allan Gauld 71.00% Ordinary |
---|---|
5 at £1 | Roger Bradley 5.00% Ordinary |
2 at £1 | Michael Andrew Mason 2.00% Ordinary |
10 at £1 | Sarah Elizabeth Roberts 10.00% Ordinary |
10 at £1 | Steve Everhard 10.00% Ordinary |
1 at £1 | Caroline Birchall 1.00% Ordinary |
1 at £1 | Jonathan Birchall 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£182,415 |
Current Liabilities | £182,444 |
Latest Accounts | 31 October 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
25 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
10 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
2 December 2013 | Application to strike the company off the register (3 pages) |
2 December 2013 | Application to strike the company off the register (3 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
12 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders Statement of capital on 2012-10-12
|
12 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders Statement of capital on 2012-10-12
|
12 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders Statement of capital on 2012-10-12
|
23 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
8 November 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
8 November 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
8 November 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Accounts for a dormant company made up to 31 October 2010 (1 page) |
16 March 2011 | Accounts for a dormant company made up to 31 October 2010 (1 page) |
21 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (5 pages) |
21 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (5 pages) |
21 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Statement of capital following an allotment of shares on 2 March 2010
|
15 July 2010 | Statement of capital following an allotment of shares on 2 March 2010
|
15 July 2010 | Statement of capital following an allotment of shares on 2 March 2010
|
30 October 2009 | Appointment of Sarah Elizabeth Roberts as a director (3 pages) |
30 October 2009 | Appointment of Sarah Elizabeth Roberts as a director (3 pages) |
30 October 2009 | Termination of appointment of P & P Secretaries Limited as a secretary (2 pages) |
30 October 2009 | Termination of appointment of P & P Directors Limited as a director (2 pages) |
30 October 2009 | Statement of capital following an allotment of shares on 22 October 2009
|
30 October 2009 | Appointment of Allan Gould as a director (3 pages) |
30 October 2009 | Termination of appointment of Charles Tattam as a director (2 pages) |
30 October 2009 | Termination of appointment of Charles Tattam as a director (2 pages) |
30 October 2009 | Statement of capital following an allotment of shares on 22 October 2009
|
30 October 2009 | Termination of appointment of P & P Directors Limited as a director (2 pages) |
30 October 2009 | Termination of appointment of P & P Secretaries Limited as a secretary (2 pages) |
30 October 2009 | Appointment of Allan Gould as a director (3 pages) |
22 October 2009 | Resolutions
|
22 October 2009 | Company name changed fleetness 680 LIMITED\certificate issued on 22/10/09
|
22 October 2009 | Company name changed fleetness 680 LIMITED\certificate issued on 22/10/09
|
22 October 2009 | Resolutions
|
5 October 2009 | Incorporation (44 pages) |
5 October 2009 | Incorporation (44 pages) |