Ashton-Under-Lyne
Lancashire
OL7 0LA
Director Name | Jane Boardman |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2011(7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Stockport Road Ashton-Under-Lyne Lancashire OL7 0LA |
Director Name | Mr Glenn Mellor |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2011(7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Stockport Road Ashton-Under-Lyne Lancashire OL7 0LA |
Director Name | Mr Nigel Mellor |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2011(7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Stockport Road Ashton-Under-Lyne Lancashire OL7 0LA |
Registered Address | 23 Stockport Road Ashton-Under-Lyne Lancashire OL7 0LA |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
Latest Accounts | 31 October 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
23 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
14 December 2012 | Application to strike the company off the register (3 pages) |
14 December 2012 | Application to strike the company off the register (3 pages) |
26 November 2012 | Termination of appointment of Glenn Mellor as a director on 20 November 2012 (1 page) |
26 November 2012 | Termination of appointment of Nigel Mellor as a director on 20 November 2012 (1 page) |
26 November 2012 | Termination of appointment of Nigel Mellor as a director (1 page) |
26 November 2012 | Termination of appointment of Jane Boardman as a director (1 page) |
26 November 2012 | Termination of appointment of Jane Boardman as a director on 20 November 2012 (1 page) |
26 November 2012 | Termination of appointment of Glenn Mellor as a director (1 page) |
1 November 2012 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
16 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders Statement of capital on 2012-07-16
|
16 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders Statement of capital on 2012-07-16
|
16 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders Statement of capital on 2012-07-16
|
3 April 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
3 April 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
18 July 2011 | Director's details changed for Jane Boardman on 1 July 2011 (2 pages) |
18 July 2011 | Director's details changed for Mr David Richard Malin on 1 July 2011 (2 pages) |
18 July 2011 | Director's details changed for Mr David Richard Malin on 1 July 2011 (2 pages) |
18 July 2011 | Director's details changed for Jane Boardman on 1 July 2011 (2 pages) |
18 July 2011 | Director's details changed for Jane Boardman on 1 July 2011 (2 pages) |
18 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Director's details changed for Mr David Richard Malin on 1 July 2011 (2 pages) |
18 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Statement of capital following an allotment of shares on 7 February 2011
|
3 March 2011 | Appointment of Mr Nigel Mellor as a director (2 pages) |
3 March 2011 | Statement of capital following an allotment of shares on 7 February 2011
|
3 March 2011 | Appointment of Mr Glenn Mellor as a director (2 pages) |
3 March 2011 | Appointment of Mr Glenn Mellor as a director (2 pages) |
3 March 2011 | Statement of capital following an allotment of shares on 7 February 2011
|
3 March 2011 | Appointment of Mr Nigel Mellor as a director (2 pages) |
18 February 2011 | Appointment of Jane Boardman as a director (3 pages) |
18 February 2011 | Appointment of Jane Boardman as a director (3 pages) |
12 November 2010 | Registered office address changed from 8 the Croft Oldham Lancashire OL8 3AL United Kingdom on 12 November 2010 (1 page) |
12 November 2010 | Current accounting period extended from 31 July 2011 to 31 October 2011 (1 page) |
12 November 2010 | Current accounting period extended from 31 July 2011 to 31 October 2011 (1 page) |
12 November 2010 | Registered office address changed from 8 the Croft Oldham Lancashire OL8 3AL United Kingdom on 12 November 2010 (1 page) |
9 July 2010 | Incorporation
|
9 July 2010 | Incorporation
|