Altrincham
WA14 1EY
Director Name | Mr Alexander Graham Shaw |
---|---|
Date of Birth | March 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(same day as company formation) |
Role | Chef |
Country of Residence | United Kingdom |
Correspondence Address | 1 Livsey Street Whitefield Greater Manchester M45 6AE |
Registered Address | 32 Stamford Street Altrincham WA14 1EY |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £1,386 |
Cash | £2,540 |
Current Liabilities | £101,997 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 February 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 November 2017 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
3 November 2017 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
30 August 2017 | Liquidators' statement of receipts and payments to 19 June 2017 (16 pages) |
30 August 2017 | Liquidators' statement of receipts and payments to 19 June 2017 (16 pages) |
5 September 2016 | Liquidators' statement of receipts and payments to 19 June 2016 (15 pages) |
5 September 2016 | Liquidators' statement of receipts and payments to 19 June 2016 (15 pages) |
19 August 2015 | Liquidators statement of receipts and payments to 19 June 2015 (12 pages) |
19 August 2015 | Liquidators' statement of receipts and payments to 19 June 2015 (12 pages) |
19 August 2015 | Liquidators' statement of receipts and payments to 19 June 2015 (12 pages) |
3 July 2014 | Registered office address changed from Unit 10 Harp Business Centre Queensway Rochdale OL11 2QQ on 3 July 2014 (2 pages) |
3 July 2014 | Registered office address changed from Unit 10 Harp Business Centre Queensway Rochdale OL11 2QQ on 3 July 2014 (2 pages) |
1 July 2014 | Appointment of a voluntary liquidator (1 page) |
1 July 2014 | Statement of affairs with form 4.19 (4 pages) |
1 July 2014 | Resolutions
|
1 July 2014 | Statement of affairs with form 4.19 (4 pages) |
1 July 2014 | Appointment of a voluntary liquidator (1 page) |
1 July 2014 | Resolutions
|
1 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
20 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
8 March 2013 | Director's details changed for Mr Mathew Graham Shaw on 8 March 2013 (2 pages) |
8 March 2013 | Director's details changed for Mr Mathew Graham Shaw on 8 March 2013 (2 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
13 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
21 February 2012 | Termination of appointment of Alexander Shaw as a director (3 pages) |
21 February 2012 | Termination of appointment of Alexander Shaw as a director (3 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Registered office address changed from 1 Livsey Street Whitefield Greater Manchester M45 6AE England on 22 February 2011 (2 pages) |
22 February 2011 | Registered office address changed from 1 Livsey Street Whitefield Greater Manchester M45 6AE England on 22 February 2011 (2 pages) |
1 March 2010 | Incorporation (24 pages) |
1 March 2010 | Incorporation (24 pages) |