Trentham
Stoke On Trent
Staffordshire
ST4 8YD
Secretary Name | Mr Alistair King |
---|---|
Status | Closed |
Appointed | 25 February 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Burrington Drive Trentham Stoke On Trent Staffordshire ST4 8YD |
Registered Address | Parsonage Chambers 3 The Parsonage Chambers Manchester M3 2HW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
100 at £1 | Alistair King 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £45,552 |
Cash | £56,558 |
Current Liabilities | £11,006 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
23 September 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 September 2014 | Final Gazette dissolved following liquidation (1 page) |
23 June 2014 | Return of final meeting in a members' voluntary winding up (6 pages) |
23 June 2014 | Return of final meeting in a members' voluntary winding up (6 pages) |
12 December 2013 | Appointment of a voluntary liquidator (1 page) |
12 December 2013 | Resolutions
|
12 December 2013 | Declaration of solvency (3 pages) |
12 December 2013 | Declaration of solvency (3 pages) |
12 December 2013 | Appointment of a voluntary liquidator (1 page) |
12 December 2013 | Resolutions
|
13 November 2013 | Registered office address changed from 68 Liverpool Road Stoke-on-Trent Staffordshire ST4 1BG United Kingdom on 13 November 2013 (2 pages) |
13 November 2013 | Registered office address changed from 68 Liverpool Road Stoke-on-Trent Staffordshire ST4 1BG United Kingdom on 13 November 2013 (2 pages) |
4 October 2013 | Total exemption small company accounts made up to 30 June 2013 (11 pages) |
4 October 2013 | Total exemption small company accounts made up to 30 June 2013 (11 pages) |
8 August 2013 | Previous accounting period extended from 28 February 2013 to 30 June 2013 (1 page) |
8 August 2013 | Previous accounting period extended from 28 February 2013 to 30 June 2013 (1 page) |
22 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders Statement of capital on 2013-03-22
|
22 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders Statement of capital on 2013-03-22
|
9 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
9 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
8 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (4 pages) |
14 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
14 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
11 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (4 pages) |
11 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (4 pages) |
10 May 2010 | Registered office address changed from Wisteria Cavendish House 369 Burnt Oak Broadway Edgware Middlesex HA8 5AW England on 10 May 2010 (1 page) |
10 May 2010 | Registered office address changed from Wisteria Cavendish House 369 Burnt Oak Broadway Edgware Middlesex HA8 5AW England on 10 May 2010 (1 page) |
25 February 2010 | Incorporation
|
25 February 2010 | Incorporation
|
25 February 2010 | Incorporation
|