Altrincham
Cheshire
WA14 5LD
Director Name | Mr Brian McBurney |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2011(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 09 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 188 Manchester Road Altrincham Cheshire WA14 5LD |
Director Name | Robert John Renshaw |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Lilac Road Hale Altrincham Cheshire WA15 8BJ |
Registered Address | Grosvenor House 45 The Downs Altrincham Cheshire WA14 2QG |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | Michael Donovan 100.00% Ordinary |
---|
Latest Accounts | 31 October 2011 (12 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
9 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2013 | Director's details changed for Mike Donavan on 14 January 2013 (2 pages) |
14 January 2013 | Director's details changed for Mike Donavan on 14 January 2013 (2 pages) |
31 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
31 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
4 January 2012 | Annual return made up to 13 October 2011 with a full list of shareholders Statement of capital on 2012-01-04
|
4 January 2012 | Director's details changed for Mr Brian Mcburney on 4 January 2012 (2 pages) |
4 January 2012 | Annual return made up to 13 October 2011 with a full list of shareholders Statement of capital on 2012-01-04
|
4 January 2012 | Director's details changed for Mr Brian Mcburney on 4 January 2012 (2 pages) |
4 January 2012 | Director's details changed for Mr Brian Mcburney on 4 January 2012 (2 pages) |
23 June 2011 | Appointment of Mike Donavan as a director (2 pages) |
23 June 2011 | Appointment of Mike Donavan as a director (2 pages) |
23 June 2011 | Appointment of Mr Brian Mcburney as a director (2 pages) |
23 June 2011 | Termination of appointment of Robert Renshaw as a director (1 page) |
23 June 2011 | Appointment of Mr Brian Mcburney as a director (2 pages) |
23 June 2011 | Termination of appointment of Robert Renshaw as a director (1 page) |
16 June 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
16 June 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
26 May 2011 | Statement of capital following an allotment of shares on 30 April 2011
|
26 May 2011 | Statement of capital following an allotment of shares on 30 April 2011
|
4 May 2011 | Company name changed city sales and marketing LIMITED\certificate issued on 04/05/11
|
4 May 2011 | Company name changed city sales and marketing LIMITED\certificate issued on 04/05/11
|
4 May 2011 | Change of name notice (2 pages) |
4 May 2011 | Change of name notice (2 pages) |
15 December 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (3 pages) |
15 December 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (3 pages) |
13 October 2009 | Incorporation (35 pages) |
13 October 2009 | Incorporation (35 pages) |