Alderley Edge
SK9 7QN
Director Name | Mr John Ambler |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2009(3 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Elsinore Court Elland West Yorkshire HX5 0NG |
Director Name | Mr Darren Eaton |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2009(3 days after company formation) |
Appointment Duration | 4 years, 3 months (resigned 14 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Chandos Road South Chorlton Cum Hardy Manchester M21 0TH |
Secretary Name | Mrs Diane Whatmough |
---|---|
Status | Resigned |
Appointed | 01 September 2013(3 years, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 14 March 2014) |
Role | Company Director |
Correspondence Address | B11 Broadlands Heywood Distribution Park Heywood Lancashire OL10 2TS |
Registered Address | Unit B11 Broadlands Way Heywood Distribution Park Heywood Lancashire OL10 2TS |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | West Heywood |
Built Up Area | Greater Manchester |
1000 at £1 | David Tranter 5.00% Ordinary B |
---|---|
1000 at £1 | Gary Warren Jakeman 5.00% Ordinary B |
6.6k at £1 | John Ambler 33.00% Ordinary B |
6k at £1 | W T Burden Limited 30.00% Ordinary A |
5k at £1 | Said Amin Amiri 25.00% Ordinary A |
400 at £1 | William Andrew Jamison 2.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £20,000 |
Current Liabilities | £100 |
Latest Accounts | 31 December 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
28 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2014 | Termination of appointment of Darren Eaton as a director on 14 March 2014 (1 page) |
18 March 2014 | Termination of appointment of Diane Whatmough as a secretary on 14 March 2014 (1 page) |
18 March 2014 | Termination of appointment of Diane Whatmough as a secretary on 14 March 2014 (1 page) |
17 January 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
9 October 2013 | Appointment of Mrs Diane Whatmough as a secretary on 1 September 2013 (2 pages) |
9 October 2013 | Appointment of Mrs Diane Whatmough as a secretary on 1 September 2013 (2 pages) |
1 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
29 April 2013 | Previous accounting period shortened from 30 June 2013 to 31 December 2012 (1 page) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
17 January 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (14 pages) |
22 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 November 2012 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
3 April 2012 | Registered office address changed from West House King Cross Road Halifax HX1 1EB England on 3 April 2012 (1 page) |
3 April 2012 | Registered office address changed from West House King Cross Road Halifax HX1 1EB England on 3 April 2012 (1 page) |
20 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
13 February 2012 | Termination of appointment of John Ambler as a director on 24 January 2012 (2 pages) |
31 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (6 pages) |
20 December 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
14 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (6 pages) |
3 November 2010 | Change of name notice (2 pages) |
3 November 2010 | Company name changed jmwco 90 LIMITED\certificate issued on 03/11/10
|
19 May 2010 | Current accounting period shortened from 31 December 2010 to 30 June 2010 (1 page) |
9 April 2010 | Change of name notice (2 pages) |
9 April 2010 | Resolutions
|
14 January 2010 | Appointment of John Ambler as a director (3 pages) |
14 January 2010 | Statement of capital following an allotment of shares on 14 December 2009
|
14 January 2010 | Change of share class name or designation (2 pages) |
14 January 2010 | Appointment of Darren Eaton as a director (3 pages) |
29 December 2009 | Resolutions
|
16 December 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
16 December 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
11 December 2009 | Incorporation (23 pages) |