Market Drayton
Shropshire
TF9 2JP
Director Name | Mr Robin James Anderson |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 February 2012(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 26 November 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Helshaw Grange Stoke Heath Market Drayton Shropshire TF9 2JP |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 February 2012(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 26 November 2013) |
Correspondence Address | Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF |
Director Name | Mr Kevin Norman Threlfall |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2010(3 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 October 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Port Vale Football Club Hamil Road Burslem Stoke-On-Trent ST6 1AW |
Registered Address | Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
26 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 October 2013 | Termination of appointment of Kevin Threlfall as a director (1 page) |
1 October 2013 | Termination of appointment of Kevin Norman Threlfall as a director on 3 October 2012 (1 page) |
13 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
13 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 August 2013 | Director's details changed for Mr Paul Charles Bolton on 31 July 2013 (2 pages) |
12 August 2013 | Director's details changed for Mr Paul Charles Bolton on 31 July 2013 (2 pages) |
9 August 2013 | Director's details changed for Mr Robin James Anderson on 31 July 2013 (2 pages) |
9 August 2013 | Director's details changed for Mr Robin James Anderson on 31 July 2013 (2 pages) |
6 August 2013 | Application to strike the company off the register (3 pages) |
6 August 2013 | Application to strike the company off the register (3 pages) |
19 March 2013 | Director's details changed for Mr Kevin Norman Threlfall on 20 December 2012 (2 pages) |
19 March 2013 | Director's details changed for Mr Kevin Norman Threlfall on 20 December 2012 (2 pages) |
15 March 2013 | Director's details changed for Mr Paul Charles Bolton on 20 December 2012 (2 pages) |
15 March 2013 | Director's details changed for Mr Paul Charles Bolton on 20 December 2012 (2 pages) |
14 March 2013 | Director's details changed for Mr Robin James Anderson on 20 December 2012 (2 pages) |
14 March 2013 | Director's details changed for Mr Robin James Anderson on 20 December 2012 (2 pages) |
4 February 2013 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
4 February 2013 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
4 February 2013 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
4 February 2013 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
16 July 2012 | Annual return made up to 17 June 2012 with a full list of shareholders Statement of capital on 2012-07-16
|
16 July 2012 | Annual return made up to 17 June 2012 with a full list of shareholders Statement of capital on 2012-07-16
|
24 February 2012 | Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages) |
24 February 2012 | Appointment of Mr Robin James Anderson as a director (2 pages) |
24 February 2012 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 13 February 2012 (2 pages) |
24 February 2012 | Appointment of Mr Robin James Anderson as a director on 13 February 2012 (2 pages) |
25 January 2012 | Director's details changed for Mr Kevin Norman Threlfall on 23 January 2012 (2 pages) |
25 January 2012 | Director's details changed for Mr Paul Charles Bolton on 23 January 2012 (2 pages) |
25 January 2012 | Director's details changed for Mr Kevin Norman Threlfall on 23 January 2012 (2 pages) |
25 January 2012 | Director's details changed for Mr Paul Charles Bolton on 23 January 2012 (2 pages) |
11 January 2012 | Registered office address changed from 64 Beechwood Gardens Lobley Hill Gateshead Tyne and Wear NE11 0DA on 11 January 2012 (1 page) |
11 January 2012 | Registered office address changed from 64 Beechwood Gardens Lobley Hill Gateshead Tyne and Wear NE11 0DA on 11 January 2012 (1 page) |
7 October 2011 | Director's details changed for Mr Paul Charles Bolton on 1 October 2011 (2 pages) |
7 October 2011 | Director's details changed for Mr Paul Charles Bolton on 1 October 2011 (2 pages) |
7 October 2011 | Director's details changed for Mr Paul Charles Bolton on 1 October 2011 (2 pages) |
6 October 2011 | Director's details changed for Mr Kevin Norman Threlfall on 1 October 2011 (2 pages) |
6 October 2011 | Director's details changed for Mr Kevin Norman Threlfall on 1 October 2011 (2 pages) |
6 October 2011 | Director's details changed for Mr Kevin Norman Threlfall on 1 October 2011 (2 pages) |
20 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (4 pages) |
10 December 2010 | Current accounting period shortened from 30 June 2011 to 31 March 2011 (1 page) |
10 December 2010 | Current accounting period shortened from 30 June 2011 to 31 March 2011 (1 page) |
9 August 2010 | Registered office address changed from C/O Dwf Llp Bridgewater Place Water Lane Leeds West Yorkshire LS11 5DY United Kingdom on 9 August 2010 (3 pages) |
9 August 2010 | Registered office address changed from C/O Dwf Llp Bridgewater Place Water Lane Leeds West Yorkshire LS11 5DY United Kingdom on 9 August 2010 (3 pages) |
9 August 2010 | Registered office address changed from C/O Dwf Llp Bridgewater Place Water Lane Leeds West Yorkshire LS11 5DY United Kingdom on 9 August 2010 (3 pages) |
2 August 2010 | Appointment of Mr Kevin Norman Threlfall as a director (4 pages) |
2 August 2010 | Appointment of Mr Kevin Norman Threlfall as a director (4 pages) |
17 June 2010 | Incorporation (22 pages) |
17 June 2010 | Incorporation (22 pages) |