Hale
Cheshire
WA15 9SQ
Director Name | Mrs Patricia Walker |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Polpero Close The Springs Birtley County Durham DH3 2NA |
Registered Address | The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
50 at £1 | Helen Smith 50.00% Ordinary |
---|---|
50 at £1 | Sarah Pilling 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £610 |
Cash | £4,509 |
Current Liabilities | £7,335 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 July 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 July 2014 | Final Gazette dissolved following liquidation (1 page) |
25 April 2014 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
25 April 2014 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
2 August 2013 | Registered office address changed from Griffin Court 201 Chapel Street, Salford Manchester Lancashire M3 5EQ United Kingdom on 2 August 2013 (2 pages) |
2 August 2013 | Registered office address changed from Griffin Court 201 Chapel Street, Salford Manchester Lancashire M3 5EQ United Kingdom on 2 August 2013 (2 pages) |
2 August 2013 | Registered office address changed from Griffin Court 201 Chapel Street, Salford Manchester Lancashire M3 5EQ United Kingdom on 2 August 2013 (2 pages) |
26 February 2013 | Appointment of a voluntary liquidator (1 page) |
26 February 2013 | Resolutions
|
26 February 2013 | Statement of affairs with form 4.19 (5 pages) |
26 February 2013 | Appointment of a voluntary liquidator (1 page) |
26 February 2013 | Resolutions
|
26 February 2013 | Statement of affairs with form 4.19 (5 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders Statement of capital on 2012-04-18
|
18 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders Statement of capital on 2012-04-18
|
9 August 2011 | Termination of appointment of Patricia Walker as a director
|
9 August 2011 | Termination of appointment of Patricia Walker as a director
|
1 August 2011 | Termination of appointment of Patricia Walker as a director (1 page) |
1 August 2011 | Termination of appointment of Patricia Walker as a director (1 page) |
27 July 2011 | Appointment of Ms Helen Smith as a director (2 pages) |
27 July 2011 | Appointment of Ms Helen Smith as a director (2 pages) |
12 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
25 March 2010 | Incorporation
|
25 March 2010 | Incorporation
|
25 March 2010 | Incorporation
|