Groby Road
Altrincham
Cheshire
WA14 2BQ
Secretary Name | Helen Sharratt |
---|---|
Status | Closed |
Appointed | 01 June 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 6, Earlsleigh Groby Road Altrincham Cheshire WA14 2BQ |
Director Name | Mr Adam Anthony Garstang |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | English |
Status | Closed |
Appointed | 31 August 2010(3 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 19 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Russell Terrace Royal Leamington Spa Warwickshire CV31 1EZ |
Director Name | Mr Jason Mark Garstang |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | English |
Status | Closed |
Appointed | 31 August 2010(3 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 19 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Postley Road Maidstone Kent M315 6tr |
Director Name | Mr Neil Simon Gibbard |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2010(3 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 19 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Chestnut Close Streetly Sutton Coldfield B74 3EF |
Director Name | Mr Miles John Gorton |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2010(3 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 19 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Clayton Close Bury Lancashire BL8 2TE |
Director Name | Mr John James Otterson |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2010(3 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 19 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 109a The Landway Bearsted Maidstone Kent ME14 4LF |
Director Name | Mr Nicholas Stephen Parker |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2010(3 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 19 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brookbank House Shrigley Road Higher Poynton Cheshire SK12 1TF |
Registered Address | Mazars Llp The Lexicon Mount Street Manchester M2 5NT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
19 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 April 2012 | Final Gazette dissolved following liquidation (1 page) |
19 April 2012 | Final Gazette dissolved following liquidation (1 page) |
30 January 2012 | Liquidators' statement of receipts and payments to 11 January 2012 (6 pages) |
30 January 2012 | Liquidators' statement of receipts and payments to 11 January 2012 (6 pages) |
30 January 2012 | Liquidators statement of receipts and payments to 11 January 2012 (6 pages) |
19 January 2012 | Return of final meeting in a members' voluntary winding up (6 pages) |
19 January 2012 | Return of final meeting in a members' voluntary winding up (6 pages) |
20 January 2011 | Resolutions
|
20 January 2011 | Registered office address changed from Coolair House Globe Lane Dukinfield Cheshire SK16 4UJ United Kingdom on 20 January 2011 (2 pages) |
20 January 2011 | Declaration of solvency (3 pages) |
20 January 2011 | Appointment of a voluntary liquidator (1 page) |
20 January 2011 | Registered office address changed from Coolair House Globe Lane Dukinfield Cheshire SK16 4UJ United Kingdom on 20 January 2011 (2 pages) |
20 January 2011 | Resolutions
|
20 January 2011 | Appointment of a voluntary liquidator (1 page) |
20 January 2011 | Declaration of solvency (3 pages) |
13 October 2010 | Appointment of Neil Simon Gibbard as a director (3 pages) |
13 October 2010 | Appointment of Neil Simon Gibbard as a director (3 pages) |
13 October 2010 | Statement of capital following an allotment of shares on 31 August 2010
|
13 October 2010 | Appointment of Miles Lohn Gorton as a director (3 pages) |
13 October 2010 | Particulars of variation of rights attached to shares (2 pages) |
13 October 2010 | Appointment of Jason Mark Garstang as a director (3 pages) |
13 October 2010 | Particulars of variation of rights attached to shares (2 pages) |
13 October 2010 | Appointment of Nicholas Stephen Parker as a director (3 pages) |
13 October 2010 | Appointment of Jason Mark Garstang as a director (3 pages) |
13 October 2010 | Resolutions
|
13 October 2010 | Appointment of Adam Anthony Garstang as a director (3 pages) |
13 October 2010 | Resolutions
|
13 October 2010 | Appointment of John James Otterson as a director (3 pages) |
13 October 2010 | Statement of capital following an allotment of shares on 31 August 2010
|
13 October 2010 | Appointment of Nicholas Stephen Parker as a director (3 pages) |
13 October 2010 | Appointment of Adam Anthony Garstang as a director (3 pages) |
13 October 2010 | Appointment of John James Otterson as a director (3 pages) |
13 October 2010 | Appointment of Miles Lohn Gorton as a director (3 pages) |
1 June 2010 | Incorporation (48 pages) |
1 June 2010 | Incorporation (48 pages) |