Timperley
Cheshire
WA15 7QN
Director Name | Mr Garry Partington |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Fisherfield Rochdale Lancashire OL12 7QS |
Registered Address | 5th Floor The Margolis Building 37 Turner Street Manchester M4 1DW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
25 at £1 | Adam John Fleming 25.00% Ordinary |
---|---|
25 at £1 | Garry Partington 25.00% Ordinary |
25 at £1 | Howard John Simms 25.00% Ordinary |
25 at £1 | Nicholas James Black 25.00% Ordinary |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 October 2016 | Application to strike the company off the register (3 pages) |
20 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 September 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Registered office address changed from 25 Park Street Macclesfield Cheshire SK11 6SS to 5th Floor the Margolis Building 37 Turner Street Manchester M4 1DW on 7 September 2015 (1 page) |
7 September 2015 | Registered office address changed from 25 Park Street Macclesfield Cheshire SK11 6SS to 5th Floor the Margolis Building 37 Turner Street Manchester M4 1DW on 7 September 2015 (1 page) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
25 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
8 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (4 pages) |
22 February 2013 | Termination of appointment of Garry Partington as a director (2 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
25 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
4 January 2012 | Previous accounting period shortened from 30 June 2011 to 31 March 2011 (3 pages) |
23 June 2011 | Director's details changed for Mr Garry Partington on 21 June 2011 (2 pages) |
23 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
1 October 2010 | Appointment of Mr Howard John Simms as a director (2 pages) |
16 July 2010 | Statement of capital following an allotment of shares on 7 July 2010
|
16 July 2010 | Statement of capital following an allotment of shares on 7 July 2010
|
21 June 2010 | Incorporation (22 pages) |