Dukinfield
SK16 4LF
Secretary Name | Joseph Frank Hoyle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 November 2010(1 year after company formation) |
Appointment Duration | 4 years, 8 months (closed 14 July 2015) |
Role | Company Director |
Correspondence Address | Albion House 163-167 King Street Dukinfield Cheshire SK16 4LF |
Director Name | Mr Matthew Robert Preston |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Albion House 163-167 King Street Dukinfield SK16 4LF |
Secretary Name | Mr Matthew Robert Preston |
---|---|
Status | Resigned |
Appointed | 10 November 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Albion House 163-167 King Street Dukinfield SK16 4LF |
Registered Address | Albion House 163-167 King Street Dukinfield Cheshire SK16 4LF |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Dukinfield |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Clarissa Joy Hoyle 25.00% Ordinary |
---|---|
1 at £1 | Joseph Frank Hoyle 25.00% Ordinary |
1 at £1 | Matthew Robert Preston 25.00% Ordinary |
1 at £1 | Naomi Ruth Preston 25.00% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
14 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2014 | Compulsory strike-off action has been suspended (1 page) |
13 September 2014 | Compulsory strike-off action has been suspended (1 page) |
19 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2014 | Compulsory strike-off action has been suspended (1 page) |
4 February 2014 | Compulsory strike-off action has been suspended (1 page) |
24 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 June 2013 | Compulsory strike-off action has been suspended (1 page) |
8 June 2013 | Compulsory strike-off action has been suspended (1 page) |
19 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2011 | Compulsory strike-off action has been suspended (1 page) |
15 December 2011 | Compulsory strike-off action has been suspended (1 page) |
8 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2011 | Annual return made up to 10 November 2010 with a full list of shareholders Statement of capital on 2011-07-11
|
11 July 2011 | Annual return made up to 10 November 2010 with a full list of shareholders Statement of capital on 2011-07-11
|
8 July 2011 | Termination of appointment of Matthew Preston as a secretary (1 page) |
8 July 2011 | Termination of appointment of Matthew Preston as a secretary (1 page) |
7 April 2011 | Termination of appointment of Matthew Preston as a director (2 pages) |
7 April 2011 | Termination of appointment of Matthew Preston as a director (2 pages) |
6 April 2011 | Appointment of Joseph Frank Hoyle as a secretary (3 pages) |
6 April 2011 | Termination of appointment of Matthew Preston as a secretary (2 pages) |
6 April 2011 | Termination of appointment of Matthew Preston as a secretary (2 pages) |
6 April 2011 | Appointment of Joseph Frank Hoyle as a secretary (3 pages) |
30 March 2011 | Registered office address changed from Unit 3a Buckley Road Industrial Estate Rochdale Lancashire OL12 9EF on 30 March 2011 (1 page) |
30 March 2011 | Company name changed spartan logistics services LIMITED\certificate issued on 30/03/11
|
30 March 2011 | Registered office address changed from Unit 3a Buckley Road Industrial Estate Rochdale Lancashire OL12 9EF on 30 March 2011 (1 page) |
30 March 2011 | Company name changed spartan logistics services LIMITED\certificate issued on 30/03/11
|
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2010 | Registered office address changed from Albion House 163-167 King Street Dukinfield SK16 4LF United Kingdom on 17 November 2010 (2 pages) |
17 November 2010 | Registered office address changed from Albion House 163-167 King Street Dukinfield SK16 4LF United Kingdom on 17 November 2010 (2 pages) |
10 November 2009 | Incorporation
|
10 November 2009 | Incorporation
|
10 November 2009 | Incorporation
|