Market Street
Hyde
Cheshire
SK14 1AH
Director Name | Mr Lawrence Adam King |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2010(same day as company formation) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Hardy & Co, Woodhead House 44-46 Market Street Hyde Cheshire SK14 1AH |
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2010(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ |
Registered Address | Hardy & Co, Woodhead House 44-46 Market Street Hyde Cheshire SK14 1AH |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Godley |
Built Up Area | Greater Manchester |
50 at £1 | Elizabeth Pringle 50.00% Ordinary |
---|---|
50 at £1 | Lee Philip Pringle 50.00% Ordinary |
Latest Accounts | 30 April 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
26 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2015 | Application to strike the company off the register (3 pages) |
28 January 2015 | Application to strike the company off the register (3 pages) |
9 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
25 June 2013 | Accounts made up to 30 April 2013 (2 pages) |
25 June 2013 | Accounts made up to 30 April 2013 (2 pages) |
10 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Termination of appointment of Lawrence Adam King as a director on 28 March 2013 (1 page) |
9 April 2013 | Termination of appointment of Lawrence Adam King as a director on 28 March 2013 (1 page) |
5 December 2012 | Director's details changed for Mr Lee Philip Pringle on 21 November 2012 (2 pages) |
5 December 2012 | Director's details changed for Mr Lee Philip Pringle on 21 November 2012 (2 pages) |
15 June 2012 | Accounts made up to 30 April 2012 (2 pages) |
15 June 2012 | Accounts made up to 30 April 2012 (2 pages) |
10 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (4 pages) |
9 June 2011 | Accounts made up to 30 April 2011 (2 pages) |
9 June 2011 | Accounts made up to 30 April 2011 (2 pages) |
14 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (5 pages) |
15 June 2010 | Statement of capital following an allotment of shares on 9 April 2010
|
15 June 2010 | Statement of capital following an allotment of shares on 9 April 2010
|
15 June 2010 | Statement of capital following an allotment of shares on 9 April 2010
|
15 April 2010 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 15 April 2010 (1 page) |
15 April 2010 | Termination of appointment of Jonathon Round as a director (1 page) |
15 April 2010 | Appointment of Mr Lee Philip Pringle as a director (2 pages) |
15 April 2010 | Appointment of Mr Lawrence Adam King as a director (2 pages) |
15 April 2010 | Termination of appointment of Jonathon Round as a director (1 page) |
15 April 2010 | Appointment of Mr Lee Philip Pringle as a director (2 pages) |
15 April 2010 | Appointment of Mr Lawrence Adam King as a director (2 pages) |
15 April 2010 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 15 April 2010 (1 page) |
9 April 2010 | Incorporation
|
9 April 2010 | Incorporation
|
9 April 2010 | Incorporation
|