Manchester
Greater Manchester
M1 2HF
Director Name | Mr Graham Robertson Stephens |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Director Name | Mr Timothy John Trapp |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Dale Street Manchester Greater Manchester M1 2HF |
Website | www.waggle-dance.com |
---|
Registered Address | Lockside Mill St Martins Road Marple Bridge Cheshire SK6 7BZ |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Marple North |
Built Up Area | Marple |
2 at £1 | Mr Simon Charles Sinclair 100.00% Ordinary |
---|
Latest Accounts | 30 September 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
10 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2014 | Compulsory strike-off action has been suspended (1 page) |
29 April 2014 | Compulsory strike-off action has been suspended (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
16 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
14 February 2013 | Annual return made up to 2 September 2012 with a full list of shareholders (4 pages) |
14 February 2013 | Annual return made up to 2 September 2012 with a full list of shareholders (4 pages) |
14 February 2013 | Annual return made up to 2 September 2012 with a full list of shareholders (4 pages) |
22 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2013 | Termination of appointment of Timothy John Trapp as a director on 3 January 2013 (1 page) |
16 January 2013 | Termination of appointment of Timothy John Trapp as a director on 3 January 2013 (1 page) |
16 January 2013 | Termination of appointment of Timothy John Trapp as a director on 3 January 2013 (1 page) |
25 June 2012 | Registered office address changed from 35 Dale Street Manchester Greater Manchester M1 2HF on 25 June 2012 (2 pages) |
25 June 2012 | Registered office address changed from 35 Dale Street Manchester Greater Manchester M1 2HF on 25 June 2012 (2 pages) |
11 June 2012 | Accounts made up to 30 September 2011 (3 pages) |
11 June 2012 | Accounts made up to 30 September 2011 (3 pages) |
6 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (4 pages) |
6 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (4 pages) |
6 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (4 pages) |
16 September 2010 | Appointment of Mr Simon Charles Sinclair as a director (3 pages) |
16 September 2010 | Appointment of Mr Simon Charles Sinclair as a director (3 pages) |
15 September 2010 | Appointment of Timothy John Trapp as a director (3 pages) |
15 September 2010 | Appointment of Timothy John Trapp as a director (3 pages) |
14 September 2010 | Registered office address changed from Hollins Chambers 64a Bridge Street Manchester M3 3BA United Kingdom on 14 September 2010 (2 pages) |
14 September 2010 | Statement of capital following an allotment of shares on 2 September 2010
|
14 September 2010 | Registered office address changed from Hollins Chambers 64a Bridge Street Manchester M3 3BA United Kingdom on 14 September 2010 (2 pages) |
14 September 2010 | Statement of capital following an allotment of shares on 2 September 2010
|
14 September 2010 | Statement of capital following an allotment of shares on 2 September 2010
|
13 September 2010 | Termination of appointment of Graham Stephens as a director (1 page) |
13 September 2010 | Termination of appointment of Graham Stephens as a director (1 page) |
2 September 2010 | Incorporation (18 pages) |
2 September 2010 | Incorporation (18 pages) |