Sale
Cheshire
M33 3WB
Secretary Name | Mr Michael Stuart Kenyon |
---|---|
Status | Closed |
Appointed | 04 June 2010(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 10 months (closed 31 March 2015) |
Role | Company Director |
Correspondence Address | Sale Football Club Heywood Road Sale Cheshire M33 3WB |
Director Name | Mr Jamie Stefan Kordecki |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sale Football Club Heywood Road Sale Cheshire M33 3WB |
Website | www.redstarfm.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 0155144 |
Telephone region | Freephone |
Registered Address | Sale Football Club Heywood Road Sale Cheshire M33 3WB |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Brooklands |
Built Up Area | Greater Manchester |
45 at £1 | James Stefan Kordecki 45.00% Ordinary |
---|---|
45 at £1 | Stephen Diamond 45.00% Ordinary |
10 at £1 | Mark Cueto 10.00% Ordinary |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
31 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2014 | Application to strike the company off the register (3 pages) |
5 December 2014 | Application to strike the company off the register (3 pages) |
4 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
30 January 2014 | Termination of appointment of Jamie Stefan Kordecki as a director on 27 January 2014 (1 page) |
30 January 2014 | Termination of appointment of Jamie Stefan Kordecki as a director on 27 January 2014 (1 page) |
2 January 2014 | Accounts made up to 31 March 2013 (3 pages) |
2 January 2014 | Accounts made up to 31 March 2013 (3 pages) |
6 August 2013 | Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
6 August 2013 | Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
19 April 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (4 pages) |
19 April 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (4 pages) |
20 November 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
20 November 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
21 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (4 pages) |
17 November 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
17 November 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
7 June 2011 | Director's details changed for Mr Stephen Diamond on 31 January 2011 (2 pages) |
7 June 2011 | Secretary's details changed for Mr Michael Stuart Kenyon on 31 January 2011 (1 page) |
7 June 2011 | Secretary's details changed for Mr Michael Stuart Kenyon on 31 January 2011 (1 page) |
7 June 2011 | Director's details changed for Mr Jamie Stefan Kordecki on 31 January 2011 (2 pages) |
7 June 2011 | Director's details changed for Mr Jamie Stefan Kordecki on 31 January 2011 (2 pages) |
7 June 2011 | Director's details changed for Mr Stephen Diamond on 31 January 2011 (2 pages) |
3 June 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Previous accounting period extended from 28 February 2011 to 30 April 2011 (1 page) |
3 June 2011 | Previous accounting period extended from 28 February 2011 to 30 April 2011 (1 page) |
7 June 2010 | Appointment of Mr Michael Stuart Kenyon as a secretary (1 page) |
7 June 2010 | Appointment of Mr Michael Stuart Kenyon as a secretary (1 page) |
4 June 2010 | Registered office address changed from Unit 9 Riverside Waters Meeting Road Bolton BL1 8TU United Kingdom on 4 June 2010 (1 page) |
4 June 2010 | Registered office address changed from Unit 9 Riverside Waters Meeting Road Bolton BL1 8TU United Kingdom on 4 June 2010 (1 page) |
4 June 2010 | Registered office address changed from Unit 9 Riverside Waters Meeting Road Bolton BL1 8TU United Kingdom on 4 June 2010 (1 page) |
17 February 2010 | Incorporation (32 pages) |
17 February 2010 | Incorporation (32 pages) |