Broadheath
Altrincham
Cheshire
WA14 5DZ
Director Name | Mrs Jacqueline Margaret Ellithorn |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Dover Road Southport Merseyside PR8 4TF |
Director Name | Mr Peter Hilton |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2010(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 21 Cornwall Avenue Buckshaw Village Chorley Lancashire PR7 7BG |
Registered Address | Cedar Technology Centre Cedar Technology Centre, Atlantic Street Broadheath Altrincham Cheshire WA14 5DZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
2 at £1 | Peter Hilton & Jacqueline Ellithorn 100.00% Ordinary |
---|
Latest Accounts | 31 August 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
22 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2014 | Director's details changed for Mr Peter Hilton on 30 September 2014 (2 pages) |
1 September 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
23 June 2014 | Registered office address changed from 7 Dover Road Southport Merseyside PR8 4TF on 23 June 2014 (1 page) |
20 May 2014 | Accounts for a dormant company made up to 31 August 2013 (3 pages) |
14 April 2014 | Termination of appointment of Jacqueline Ellithorn as a director (1 page) |
14 April 2014 | Appointment of Mr Peter Hilton as a director (2 pages) |
21 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
26 February 2013 | Accounts for a dormant company made up to 31 August 2012 (3 pages) |
5 February 2013 | Company name changed the intelligent sim company LIMITED\certificate issued on 05/02/13
|
28 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (3 pages) |
28 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (3 pages) |
1 May 2012 | Accounts for a dormant company made up to 31 August 2011 (3 pages) |
9 September 2011 | Director's details changed for Mrs Jacqueline Margaret Ellithorn on 1 July 2011 (2 pages) |
9 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (3 pages) |
9 September 2011 | Director's details changed for Mrs Jacqueline Margaret Ellithorn on 1 July 2011 (2 pages) |
9 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (3 pages) |
1 July 2011 | Registered office address changed from Cinnamon House Cinnamon Park Crab Lane Fearnhead Warrington Lancashire WA2 0XP on 1 July 2011 (2 pages) |
1 July 2011 | Registered office address changed from Cinnamon House Cinnamon Park Crab Lane Fearnhead Warrington Lancashire WA2 0XP on 1 July 2011 (2 pages) |
15 April 2011 | Registered office address changed from 21 Cornwall Avenue Buckshaw Village Chorley Lancashire PR7 7BG United Kingdom on 15 April 2011 (1 page) |
27 October 2010 | Termination of appointment of Peter Hilton as a director (2 pages) |
12 October 2010 | Appointment of Mrs Jacqueline Margaret Ellithorn as a director (3 pages) |
4 August 2010 | Incorporation (22 pages) |