Cheshire
Wilmslow
SK9 1EL
Director Name | Mr Carl Gary Walsh |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Burnside Close Wilmslow Cheshire SK9 1EL |
Director Name | John Scarth Thomas Wales |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2010(3 months, 1 week after company formation) |
Appointment Duration | 2 months, 1 week (resigned 21 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit G15 Trident One Styal Road Manchester Lancashire M22 5XB |
Director Name | John Scarth Thomas Wales |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2010(3 months, 1 week after company formation) |
Appointment Duration | 2 months, 1 week (resigned 21 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit G15 Trident One Styal Road Manchester Lancashire M22 5XB |
Registered Address | Third Floor St Georges House St Georges Road Bolton BL1 2DD |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
10 at £1 | Peter Gormley 5.00% Ordinary |
---|---|
95 at £1 | Carl Walsh 47.50% Ordinary |
95 at £1 | Lisa Gormley 47.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,615 |
Cash | £53,986 |
Current Liabilities | £87,382 |
Latest Accounts | 30 November 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
17 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 September 2015 | Final Gazette dissolved following liquidation (1 page) |
17 June 2015 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
13 March 2014 | Liquidators' statement of receipts and payments to 29 January 2014 (11 pages) |
13 March 2014 | Liquidators statement of receipts and payments to 29 January 2014 (11 pages) |
14 January 2014 | Registered office address changed from Lakeside House Waterside Business Park Smiths Road Bolton BL3 2QJ on 14 January 2014 (2 pages) |
25 February 2013 | Liquidators' statement of receipts and payments to 29 January 2013 (10 pages) |
25 February 2013 | Liquidators statement of receipts and payments to 29 January 2013 (10 pages) |
8 February 2012 | Statement of affairs with form 4.19 (6 pages) |
8 February 2012 | Appointment of a voluntary liquidator (1 page) |
8 February 2012 | Resolutions
|
8 February 2012 | Registered office address changed from Craven House 32 Lee Lane Horwich Bolton BL6 7BY on 8 February 2012 (2 pages) |
8 February 2012 | Registered office address changed from Craven House 32 Lee Lane Horwich Bolton BL6 7BY on 8 February 2012 (2 pages) |
16 June 2011 | Termination of appointment of John Wales as a director (2 pages) |
27 May 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
16 December 2010 | Annual return made up to 26 November 2010 with a full list of shareholders Statement of capital on 2010-12-16
|
16 December 2010 | Termination of appointment of John Wales as a director (1 page) |
26 April 2010 | Registered office address changed from 14 Burnside Close Cheshire Wilmslow SK9 1EL England on 26 April 2010 (2 pages) |
21 April 2010 | Appointment of John Scarth Thomas Wales as a director (2 pages) |
21 April 2010 | Director's details changed for Miss Lisa Gormley on 24 February 2010 (3 pages) |
21 April 2010 | Director's details changed for Mr Carl Walsh on 24 February 2010 (3 pages) |
12 April 2010 | Appointment of John Scarth Thomas Wales as a director (3 pages) |
26 November 2009 | Incorporation
|