Hale
Altrincham
Cheshire
WA15 9SQ
Director Name | Mr Andrew Smith |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 September 2011(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 10 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Bank 187a Ashley Road Hale Altrincham Cheshire WA15 9SQ |
Director Name | Miss Marianna Sinakova |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | Latvian |
Status | Resigned |
Appointed | 18 June 2010(same day as company formation) |
Role | Student |
Country of Residence | England |
Correspondence Address | 71 The Avenue Leigh Lancashire WN7 1EY |
Website | northernkitchens.co.uk |
---|---|
Telephone | 01942 660488 |
Telephone region | Wigan |
Registered Address | The Old Bank 187a Ashley Road Hale Altrincham Cheshire WA15 9SQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £798 |
Cash | £1,832 |
Current Liabilities | £25,358 |
Latest Accounts | 31 July 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
10 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 July 2017 | Final Gazette dissolved following liquidation (1 page) |
10 April 2017 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
10 April 2017 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
17 February 2016 | Statement of affairs with form 4.19 (5 pages) |
17 February 2016 | Resolutions
|
17 February 2016 | Statement of affairs with form 4.19 (5 pages) |
17 February 2016 | Appointment of a voluntary liquidator (1 page) |
17 February 2016 | Appointment of a voluntary liquidator (1 page) |
17 February 2016 | Resolutions
|
16 February 2016 | Registered office address changed from Peine House Hind Hill Street Heywood Lancashire OL10 1JZ England to The Old Bank 187a Ashley Road Hale Altrincham Cheshire WA15 9SQ on 16 February 2016 (2 pages) |
16 February 2016 | Registered office address changed from Peine House Hind Hill Street Heywood Lancashire OL10 1JZ England to The Old Bank 187a Ashley Road Hale Altrincham Cheshire WA15 9SQ on 16 February 2016 (2 pages) |
23 October 2015 | Registered office address changed from Peine House Hind Hill Street Heywood Lancashire OL10 1JZ to Peine House Hind Hill Street Heywood Lancashire OL10 1JZ on 23 October 2015 (1 page) |
23 October 2015 | Registered office address changed from Peine House Hind Hill Street Heywood Lancashire OL10 1JZ to Peine House Hind Hill Street Heywood Lancashire OL10 1JZ on 23 October 2015 (1 page) |
14 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
13 October 2015 | Registered office address changed from C/O Frazer Waite Desmier Peine House Hind Hill Street Heywood Lancashire OL10 1JZ to Peine House Hind Hill Street Heywood Lancashire OL10 1JZ on 13 October 2015 (1 page) |
13 October 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Registered office address changed from C/O Frazer Waite Desmier Peine House Hind Hill Street Heywood Lancashire OL10 1JZ to Peine House Hind Hill Street Heywood Lancashire OL10 1JZ on 13 October 2015 (1 page) |
13 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
24 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
27 November 2013 | Registered office address changed from C/O Frazer Waite Desmier 7 Hornby Street Heywood Lancashire OL10 1AA England on 27 November 2013 (1 page) |
27 November 2013 | Registered office address changed from C/O Frazer Waite Desmier 7 Hornby Street Heywood Lancashire OL10 1AA England on 27 November 2013 (1 page) |
31 October 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
7 August 2013 | Annual return made up to 18 June 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 18 June 2013 with a full list of shareholders
|
28 November 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
18 September 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (3 pages) |
18 September 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (3 pages) |
13 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
13 March 2012 | Previous accounting period extended from 30 June 2011 to 31 July 2011 (1 page) |
13 March 2012 | Previous accounting period extended from 30 June 2011 to 31 July 2011 (1 page) |
13 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
7 September 2011 | Termination of appointment of Marianna Sinakova as a director (1 page) |
7 September 2011 | Appointment of Mr Andrew Smith as a director (2 pages) |
7 September 2011 | Registered office address changed from 71 the Avenue Leigh Lancashire WN7 1EY England on 7 September 2011 (1 page) |
7 September 2011 | Appointment of Mr Andrew Smith as a director (2 pages) |
7 September 2011 | Registered office address changed from 71 the Avenue Leigh Lancashire WN7 1EY England on 7 September 2011 (1 page) |
7 September 2011 | Registered office address changed from 71 the Avenue Leigh Lancashire WN7 1EY England on 7 September 2011 (1 page) |
7 September 2011 | Termination of appointment of Marianna Sinakova as a director (1 page) |
18 July 2011 | Appointment of Mr Steven Rushton as a director (2 pages) |
18 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Appointment of Mr Steven Rushton as a director (2 pages) |
18 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (4 pages) |
18 June 2010 | Incorporation
|
18 June 2010 | Incorporation
|