Ashton-Under-Lyne
Lancashire
OL6 7LQ
Director Name | Miss Claire Young |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 January 2011(5 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 24 May 2016) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 83 Lodge Lane Dukinfield Cheshire SK16 5JF |
Director Name | Mr Scott Wilding |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Booth Street Ashton Under Lyne Lancashire OL6 7LQ |
Director Name | Mr Ceri Richard John |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR Wales |
Registered Address | Booth Street Chambers Booth Street Ashton-Under-Lyne Lancashire OL6 7LQ |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
60 at £1 | Claire Young 60.00% Ordinary A |
---|---|
40 at £1 | Claire Young 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20,496 |
Cash | £17,011 |
Current Liabilities | £17,701 |
Latest Accounts | 31 August 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
24 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 February 2016 | Application to strike the company off the register (3 pages) |
29 February 2016 | Application to strike the company off the register (3 pages) |
17 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
21 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
5 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
20 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
20 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
6 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (5 pages) |
6 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (5 pages) |
6 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
19 March 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
9 August 2011 | Secretary's details changed for Mr Malcolm George Foote on 5 August 2011 (2 pages) |
9 August 2011 | Registered office address changed from Booth Street Chambers Booth Street Ashton Under Lyme Lancashire OL6 7LQ on 9 August 2011 (1 page) |
9 August 2011 | Registered office address changed from Booth Street Chambers Booth Street Ashton Under Lyme Lancashire OL6 7LQ on 9 August 2011 (1 page) |
9 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Secretary's details changed for Mr Malcolm George Foote on 5 August 2011 (2 pages) |
9 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Secretary's details changed for Mr Malcolm George Foote on 5 August 2011 (2 pages) |
9 August 2011 | Registered office address changed from Booth Street Chambers Booth Street Ashton Under Lyme Lancashire OL6 7LQ on 9 August 2011 (1 page) |
25 January 2011 | Appointment of Miss Claire Young as a director (2 pages) |
25 January 2011 | Appointment of Miss Claire Young as a director (2 pages) |
25 January 2011 | Termination of appointment of Scott Wilding as a director (1 page) |
25 January 2011 | Termination of appointment of Scott Wilding as a director (1 page) |
9 September 2010 | Appointment of Mr Malcolm George Foote as a secretary (1 page) |
9 September 2010 | Appointment of Mr Malcolm George Foote as a secretary (1 page) |
7 September 2010 | Statement of capital following an allotment of shares on 5 August 2010
|
7 September 2010 | Statement of capital following an allotment of shares on 5 August 2010
|
7 September 2010 | Statement of capital following an allotment of shares on 5 August 2010
|
1 September 2010 | Registered office address changed from 28 Coity Road Bridgend Mid Glamorgan CF31 1LR Wales on 1 September 2010 (2 pages) |
1 September 2010 | Appointment of Scott Wilding as a director (3 pages) |
1 September 2010 | Appointment of Scott Wilding as a director (3 pages) |
1 September 2010 | Termination of appointment of Ceri John as a director (2 pages) |
1 September 2010 | Registered office address changed from 28 Coity Road Bridgend Mid Glamorgan CF31 1LR Wales on 1 September 2010 (2 pages) |
1 September 2010 | Termination of appointment of Ceri John as a director (2 pages) |
1 September 2010 | Registered office address changed from 28 Coity Road Bridgend Mid Glamorgan CF31 1LR Wales on 1 September 2010 (2 pages) |
5 August 2010 | Incorporation (25 pages) |
5 August 2010 | Incorporation (25 pages) |