Company NameSquareshare Limited
Company StatusDissolved
Company Number07230825
CategoryPrivate Limited Company
Incorporation Date21 April 2010(14 years ago)
Dissolution Date19 August 2014 (9 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Ainley
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2010(1 month, 1 week after company formation)
Appointment Duration4 years, 2 months (closed 19 August 2014)
RoleSenior Partner
Country of ResidenceEngland
Correspondence Address34-36 Clegg Street
Oldham
Lancashire
OL1 1PS
Director NameMr Graham Robertson Stephens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address34-36 Clegg Street
Oldham
Lancashire
OL1 1PS
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardColdhurst
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1John Ainley
100.00%
Ordinary

Accounts

Latest Accounts30 April 2013 (10 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

19 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014First Gazette notice for voluntary strike-off (1 page)
6 May 2014First Gazette notice for voluntary strike-off (1 page)
29 April 2014Application to strike the company off the register (3 pages)
29 April 2014Application to strike the company off the register (3 pages)
20 February 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
20 February 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
24 April 2013Annual return made up to 21 April 2013 with a full list of shareholders
Statement of capital on 2013-04-24
  • GBP 1
(3 pages)
24 April 2013Annual return made up to 21 April 2013 with a full list of shareholders
Statement of capital on 2013-04-24
  • GBP 1
(3 pages)
25 March 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
25 March 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
20 August 2012Annual return made up to 21 April 2012 with a full list of shareholders (3 pages)
20 August 2012Annual return made up to 21 April 2012 with a full list of shareholders (3 pages)
9 May 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
9 May 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
8 August 2011Annual return made up to 21 April 2011 with a full list of shareholders (14 pages)
8 August 2011Annual return made up to 21 April 2011 with a full list of shareholders (14 pages)
3 June 2010Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom on 3 June 2010 (2 pages)
3 June 2010Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom on 3 June 2010 (2 pages)
3 June 2010Appointment of John Ainley as a director (3 pages)
3 June 2010Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom on 3 June 2010 (2 pages)
3 June 2010Appointment of John Ainley as a director (3 pages)
27 May 2010Termination of appointment of Graham Stephens as a director (1 page)
27 May 2010Termination of appointment of Graham Stephens as a director (1 page)
21 April 2010Incorporation (16 pages)
21 April 2010Incorporation (16 pages)