Sugar Lane Adlington
Macclesfield
Cheshire
SK10 5SQ
Secretary Name | George Davies (Nominees) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 June 2010(same day as company formation) |
Correspondence Address | 8th Floor 1 New York Street Manchester M1 4AD |
Director Name | Mr Christopher James Ross |
---|---|
Date of Birth | January 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Fountain Court 68 Fountain Street Manchester Greater Manchester M2 2FB |
Director Name | Mr Stephen John Ellis |
---|---|
Date of Birth | August 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2010(3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 81 Mill Lane Upton Chester CH2 1BS Wales |
Director Name | Mr David Joseph Powell |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2010(3 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 25 May 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 31 Harvest Drive Whittle-Le-Woods Chorley Lancashire PR6 7QL |
Director Name | Mr Dennis Nils Bergh |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 03 August 2010(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 November 2011) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | 268 Tosovagen Solvesborg 294 34 Sweden |
Registered Address | C/O Kpmg Llp St James Square Manchester M2 6DS |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 October 2010 (12 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
6 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 September 2013 | Final Gazette dissolved following liquidation (1 page) |
6 September 2013 | Final Gazette dissolved following liquidation (1 page) |
6 June 2013 | Notice of move from Administration to Dissolution (17 pages) |
6 June 2013 | Notice of move from Administration to Dissolution on 14 May 2013 (17 pages) |
28 December 2012 | Administrator's progress report to 24 November 2012 (18 pages) |
28 December 2012 | Administrator's progress report to 24 November 2012 (18 pages) |
25 September 2012 | Statement of affairs with form 2.14B (6 pages) |
25 September 2012 | Statement of affairs with form 2.14B (6 pages) |
10 August 2012 | Notice of deemed approval of proposals (1 page) |
10 August 2012 | Notice of deemed approval of proposals (1 page) |
24 July 2012 | Statement of administrator's proposal (25 pages) |
24 July 2012 | Statement of administrator's proposal (25 pages) |
12 June 2012 | Registered office address changed from C/O Kpmg Llp St James Square Manchester M2 6DS on 12 June 2012 (2 pages) |
12 June 2012 | Registered office address changed from Delaunays House Delaunays Road Blackley Manchester M9 8FP United Kingdom on 12 June 2012 (2 pages) |
12 June 2012 | Registered office address changed from C/O Kpmg Llp St James Square Manchester M2 6DS on 12 June 2012 (2 pages) |
12 June 2012 | Registered office address changed from Delaunays House Delaunays Road Blackley Manchester M9 8FP United Kingdom on 12 June 2012 (2 pages) |
6 June 2012 | Appointment of an administrator (1 page) |
6 June 2012 | Appointment of an administrator (1 page) |
20 February 2012 | Termination of appointment of Dennis Bergh as a director (1 page) |
20 February 2012 | Termination of appointment of Dennis Nils Bergh as a director on 22 November 2011 (1 page) |
19 January 2012 | Termination of appointment of Stephen Ellis as a director (1 page) |
19 January 2012 | Termination of appointment of Stephen John Ellis as a director on 6 January 2012 (1 page) |
10 November 2011 | Registered office address changed from 8Th Floor 1 New York Street Manchester M1 4AD United Kingdom on 10 November 2011 (1 page) |
10 November 2011 | Registered office address changed from 8th Floor 1 New York Street Manchester M1 4AD United Kingdom on 10 November 2011 (1 page) |
15 July 2011 | Accounts for a small company made up to 31 October 2010 (6 pages) |
15 July 2011 | Accounts for a small company made up to 31 October 2010 (6 pages) |
1 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders Statement of capital on 2011-07-01
|
1 July 2011 | Secretary's details changed for George Davies (Nominees) Limited on 1 July 2011 (2 pages) |
1 July 2011 | Secretary's details changed for George Davies (Nominees) Limited on 1 July 2011 (2 pages) |
1 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders Statement of capital on 2011-07-01
|
1 July 2011 | Secretary's details changed for George Davies (Nominees) Limited on 1 July 2011 (2 pages) |
21 June 2011 | Memorandum and Articles of Association (22 pages) |
21 June 2011 | Resolutions
|
21 June 2011 | Memorandum and Articles of Association (22 pages) |
21 June 2011 | Resolutions
|
17 June 2011 | Termination of appointment of David Powell as a director (1 page) |
17 June 2011 | Termination of appointment of David Powell as a director (1 page) |
7 June 2011 | Particulars of a mortgage or charge / charge no: 1 (20 pages) |
7 June 2011 | Particulars of a mortgage or charge / charge no: 1 (20 pages) |
1 March 2011 | Previous accounting period shortened from 30 June 2011 to 31 October 2010 (1 page) |
1 March 2011 | Previous accounting period shortened from 30 June 2011 to 31 October 2010 (1 page) |
30 November 2010 | Registered office address changed from Fountain Court 68 Fountain Street Manchester Greater Manchester M2 2FB on 30 November 2010 (1 page) |
30 November 2010 | Registered office address changed from Fountain Court 68 Fountain Street Manchester Greater Manchester M2 2FB on 30 November 2010 (1 page) |
19 August 2010 | Appointment of Mr Dennis Nils Bergh as a director (2 pages) |
19 August 2010 | Appointment of Mr Dennis Nils Bergh as a director (2 pages) |
10 August 2010 | Statement of capital following an allotment of shares on 3 August 2010
|
10 August 2010 | Resolutions
|
10 August 2010 | Statement of capital following an allotment of shares on 3 August 2010
|
10 August 2010 | Statement of capital following an allotment of shares on 3 August 2010
|
10 August 2010 | Resolutions
|
9 July 2010 | Company name changed fox hat uk LIMITED\certificate issued on 09/07/10
|
9 July 2010 | Change of name notice (2 pages) |
9 July 2010 | Resolutions
|
9 July 2010 | Change of name notice (2 pages) |
8 July 2010 | Termination of appointment of Christopher Ross as a director (1 page) |
8 July 2010 | Appointment of Mr Mark Price Williams as a director (2 pages) |
8 July 2010 | Appointment of Mr Steven John Ellis as a director (2 pages) |
8 July 2010 | Appointment of Mr David Joseph Powell as a director (2 pages) |
8 July 2010 | Termination of appointment of Christopher Ross as a director (1 page) |
8 July 2010 | Appointment of Mr Mark Price Williams as a director (2 pages) |
8 July 2010 | Appointment of Mr Steven John Ellis as a director (2 pages) |
8 July 2010 | Appointment of Mr David Joseph Powell as a director (2 pages) |
17 June 2010 | Incorporation
|
17 June 2010 | Incorporation
|