Sale
Cheshire
M33 6TT
Director Name | Mr Rupert George Webb |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2011(7 months, 1 week after company formation) |
Appointment Duration | 5 years, 6 months (closed 27 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holland House 1- 5 Oakfield Sale Cheshire M33 6TT |
Director Name | Mr Andrew Mark Chadwick |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 June 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Holland House 1- 5 Oakfield Sale Cheshire M33 6TT |
Director Name | Mrs Elizabeth Catherine Lingard |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(9 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holland House 1- 5 Oakfield Sale Cheshire M33 6TT |
Director Name | Mrs Isabelle Marie Claire Webb |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(9 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holland House 1-5 Oakfield Sale Cheshire M33 6TT |
Website | https://www.consollo.com/ |
---|
Registered Address | Holland House 1- 5 Oakfield Sale Cheshire M33 6TT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Ashton upon Mersey |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£147,972 |
Cash | £166,861 |
Current Liabilities | £112,955 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
27 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 June 2016 | Application to strike the company off the register (3 pages) |
29 June 2016 | Application to strike the company off the register (3 pages) |
29 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
17 February 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
17 February 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
3 December 2014 | Termination of appointment of Isabelle Marie Claire Webb as a director on 1 July 2014 (1 page) |
3 December 2014 | Termination of appointment of Elizabeth Catherine Lingard as a director on 1 July 2014 (1 page) |
3 December 2014 | Termination of appointment of Isabelle Marie Claire Webb as a director on 1 July 2014 (1 page) |
3 December 2014 | Termination of appointment of Elizabeth Catherine Lingard as a director on 1 July 2014 (1 page) |
3 December 2014 | Termination of appointment of Isabelle Marie Claire Webb as a director on 1 July 2014 (1 page) |
3 December 2014 | Termination of appointment of Elizabeth Catherine Lingard as a director on 1 July 2014 (1 page) |
4 July 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
8 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders (6 pages) |
8 May 2014 | Director's details changed for Mr Roger John Lingard on 5 July 2013 (2 pages) |
8 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders (6 pages) |
8 May 2014 | Director's details changed for Mr Roger John Lingard on 5 July 2013 (2 pages) |
8 May 2014 | Director's details changed for Mr Roger John Lingard on 5 July 2013 (2 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
27 June 2013 | Termination of appointment of Andrew Chadwick as a director (1 page) |
27 June 2013 | Termination of appointment of Andrew Chadwick as a director (1 page) |
3 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (7 pages) |
3 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (7 pages) |
30 October 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (7 pages) |
30 October 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (7 pages) |
30 October 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (7 pages) |
7 August 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (7 pages) |
7 August 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (7 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
9 November 2011 | Appointment of Mrs Isabelle Marie Claire Webb as a director (2 pages) |
9 November 2011 | Appointment of Mrs Isabelle Marie Claire Webb as a director (2 pages) |
8 November 2011 | Appointment of Mrs Elizabeth Catherine Lingard as a director (2 pages) |
8 November 2011 | Appointment of Mrs Elizabeth Catherine Lingard as a director (2 pages) |
30 August 2011 | Current accounting period extended from 31 August 2011 to 31 December 2011 (1 page) |
30 August 2011 | Current accounting period extended from 31 August 2011 to 31 December 2011 (1 page) |
13 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
13 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
27 April 2011 | Appointment of Mr Rupert George Webb as a director (2 pages) |
27 April 2011 | Appointment of Mr Rupert George Webb as a director (2 pages) |
26 April 2011 | Statement of capital following an allotment of shares on 26 April 2011
|
26 April 2011 | Statement of capital following an allotment of shares on 26 April 2011
|
26 April 2011 | Appointment of Mr Andrew Mark Chadwick as a director (2 pages) |
26 April 2011 | Appointment of Mr Andrew Mark Chadwick as a director (2 pages) |
28 February 2011 | Registered office address changed from 8 Stonemere Drive Radcliffe Manchester Greater Manchester M26 1QX on 28 February 2011 (1 page) |
28 February 2011 | Registered office address changed from 8 Stonemere Drive Radcliffe Manchester Greater Manchester M26 1QX on 28 February 2011 (1 page) |
26 August 2010 | Incorporation
|
26 August 2010 | Incorporation
|