Sale
Cheshire
M33 3WB
Director Name | Mr Jamie Stefan Kordecki |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 June 2010(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 10 months (closed 31 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sale Football Club Heywood Road Sale Cheshire M33 3WB |
Secretary Name | Michael Stuart Kenyon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 June 2010(1 month, 3 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 Edward Owen |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 3 1a Aimson Road West, Timperley Altrincham WA15 7XP |
Secretary Name | Mr Edward Owen |
---|---|
Status | Resigned |
Appointed | 08 April 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Apartment 3 1a Aimson Road West, Timperley Altrincham WA15 7XP |
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 |
1 at £1 | Resolve Financial Advisors LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,066 |
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) |
8 December 2014 | Application to strike the company off the register (3 pages) |
8 December 2014 | Application to strike the company off the register (3 pages) |
19 June 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
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) |
22 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Annual return made up to 8 April 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) |
11 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
10 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
10 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
6 June 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Director's details changed for Mr Jamie Stefan Kordecki on 31 July 2010 (2 pages) |
6 June 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Director's details changed for Mr Stephen Diamond on 31 July 2010 (2 pages) |
6 June 2011 | Director's details changed for Mr Stephen Diamond on 31 July 2010 (2 pages) |
6 June 2011 | Director's details changed for Mr Jamie Stefan Kordecki on 31 July 2010 (2 pages) |
3 June 2011 | Secretary's details changed for Michael Stuart Kenyon on 31 July 2010 (1 page) |
3 June 2011 | Secretary's details changed for Michael Stuart Kenyon on 31 July 2010 (1 page) |
14 June 2010 | Appointment of Michael Stuart Kenyon as a secretary (3 pages) |
14 June 2010 | Appointment of Michael Stuart Kenyon as a secretary (3 pages) |
10 June 2010 | Registered office address changed from 1st Floor 2 Woodberry Grove North Finchley London N12 0DR England on 10 June 2010 (2 pages) |
10 June 2010 | Appointment of Jamie Stefan Kordecki as a director (3 pages) |
10 June 2010 | Appointment of Jamie Stefan Kordecki as a director (3 pages) |
10 June 2010 | Termination of appointment of Edward Owen as a director (2 pages) |
10 June 2010 | Termination of appointment of Edward Owen as a director (2 pages) |
10 June 2010 | Appointment of Stephen Diamond as a director (3 pages) |
10 June 2010 | Appointment of Stephen Diamond as a director (3 pages) |
10 June 2010 | Termination of appointment of Edward Owen as a secretary (2 pages) |
10 June 2010 | Registered office address changed from 1st Floor 2 Woodberry Grove North Finchley London N12 0DR England on 10 June 2010 (2 pages) |
10 June 2010 | Termination of appointment of Edward Owen as a secretary (2 pages) |
8 April 2010 | Incorporation
|
8 April 2010 | Incorporation
|
8 April 2010 | Incorporation
|