Ashton-Under-Lyne
Lancashire
OL7 9EB
Director Name | Angelo Shanahan |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Carlton Road Salford Manchester M6 7EW |
Director Name | Mr David Phillip Brown |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2011(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 17 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 81 Taunton Road Ashton-Under-Lyne Lancashire OL7 9EB |
Registered Address | 81 Taunton Road Ashton-Under-Lyne Lancashire OL7 9EB |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Ashton Waterloo |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
100 at £0.01 | David Brown 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,235 |
Cash | £1,003 |
Current Liabilities | £27,658 |
Latest Accounts | 31 July 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
5 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2013 | Compulsory strike-off action has been suspended (1 page) |
8 October 2013 | Compulsory strike-off action has been suspended (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 December 2012 | Compulsory strike-off action has been suspended (1 page) |
25 December 2012 | Compulsory strike-off action has been suspended (1 page) |
20 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2012 | Termination of appointment of David Brown as a director (1 page) |
17 May 2012 | Termination of appointment of David Brown as a director (1 page) |
16 May 2012 | Registered office address changed from Kenmoore House Hope Street Salford M5 4WN England on 16 May 2012 (1 page) |
16 May 2012 | Appointment of Mr Mark Taylor as a director (2 pages) |
16 May 2012 | Appointment of Mr Mark Taylor as a director (2 pages) |
16 May 2012 | Registered office address changed from Kenmoore House Hope Street Salford M5 4WN England on 16 May 2012 (1 page) |
17 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
24 October 2011 | Register inspection address has been changed (1 page) |
24 October 2011 | Register inspection address has been changed (1 page) |
17 October 2011 | Termination of appointment of Angelo Shanahan as a director (1 page) |
17 October 2011 | Termination of appointment of Angelo Shanahan as a director (1 page) |
17 October 2011 | Annual return made up to 23 July 2011 with a full list of shareholders Statement of capital on 2011-10-17
|
17 October 2011 | Annual return made up to 23 July 2011 with a full list of shareholders Statement of capital on 2011-10-17
|
12 May 2011 | Appointment of Mr David Phillip Brown as a director (2 pages) |
12 May 2011 | Registered office address changed from 30 Carlton Road Salford Manchester M6 7EW England on 12 May 2011 (1 page) |
12 May 2011 | Appointment of Mr David Phillip Brown as a director (2 pages) |
12 May 2011 | Registered office address changed from 30 Carlton Road Salford Manchester M6 7EW England on 12 May 2011 (1 page) |
23 July 2010 | Incorporation
|
23 July 2010 | Incorporation
|