Altrincham
Cheshire
WA14 1HZ
Director Name | Mr Nicholas Phillip Holland |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oak House Barrington Road Altrincham Cheshire WA14 1HZ |
Director Name | Mrs Tracy Lynn Holland |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oak House Barrington Road Altrincham Cheshire WA14 1HZ |
Director Name | Mr Nicholas Phillip Holland |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(1 year, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 15 September 2012) |
Role | Direrctor |
Country of Residence | England |
Correspondence Address | Oak House Barrington Road Altrincham Cheshire WA14 1HZ |
Registered Address | Oak House Barrington Road Altrincham Cheshire WA14 1HZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
50 at £1 | Adam Holland 50.00% Ordinary |
---|---|
50 at £1 | Tracy Lynn Holland 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,699 |
Cash | £6,226 |
Current Liabilities | £24,916 |
Latest Accounts | 2 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 02 December |
9 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2014 | Application to strike the company off the register (3 pages) |
8 May 2014 | Application to strike the company off the register (3 pages) |
22 April 2014 | Total exemption small company accounts made up to 2 December 2013 (6 pages) |
22 April 2014 | Total exemption small company accounts made up to 2 December 2013 (6 pages) |
22 April 2014 | Total exemption small company accounts made up to 2 December 2013 (6 pages) |
17 April 2014 | Previous accounting period shortened from 31 December 2013 to 2 December 2013 (1 page) |
17 April 2014 | Previous accounting period shortened from 31 December 2013 to 2 December 2013 (1 page) |
17 April 2014 | Previous accounting period shortened from 31 December 2013 to 2 December 2013 (1 page) |
24 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
10 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
26 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (3 pages) |
26 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (3 pages) |
30 January 2013 | Termination of appointment of Nicholas Holland as a director (1 page) |
30 January 2013 | Termination of appointment of Nicholas Holland as a director (1 page) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
7 August 2012 | Termination of appointment of Tracy Holland as a director (1 page) |
7 August 2012 | Termination of appointment of Tracy Holland as a director (1 page) |
13 July 2012 | Company name changed ssd (nw) LTD\certificate issued on 13/07/12
|
13 July 2012 | Change of name notice (2 pages) |
13 July 2012 | Change of name notice (2 pages) |
13 July 2012 | Company name changed ssd (nw) LTD\certificate issued on 13/07/12
|
4 July 2012 | Director's details changed for Mr Nicholas Phillip Holland on 1 February 2012 (2 pages) |
4 July 2012 | Director's details changed for Mr Nicholas Phillip Holland on 1 February 2012 (2 pages) |
4 July 2012 | Statement of capital following an allotment of shares on 4 July 2012
|
4 July 2012 | Appointment of Mr Adam Holland as a director (2 pages) |
4 July 2012 | Appointment of Mr Adam Holland as a director (2 pages) |
4 July 2012 | Director's details changed for Mr Nicholas Phillip Holland on 1 February 2012 (2 pages) |
4 July 2012 | Statement of capital following an allotment of shares on 4 July 2012
|
4 July 2012 | Statement of capital following an allotment of shares on 4 July 2012
|
24 February 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (4 pages) |
24 February 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (4 pages) |
22 February 2012 | Appointment of Mr Nicholas Phillip Holland as a director (2 pages) |
22 February 2012 | Appointment of Mr Nicholas Phillip Holland as a director (2 pages) |
22 February 2012 | Termination of appointment of Nicholas Holland as a director (1 page) |
22 February 2012 | Termination of appointment of Nicholas Holland as a director (1 page) |
2 December 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
28 October 2011 | Previous accounting period shortened from 28 February 2011 to 31 December 2010 (1 page) |
28 October 2011 | Previous accounting period shortened from 28 February 2011 to 31 December 2010 (1 page) |
30 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (4 pages) |
23 April 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 April 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 February 2010 | Incorporation
|
24 February 2010 | Incorporation
|
24 February 2010 | Incorporation
|