Mitton
Whalley
Lancs
BB7 9PQ
Secretary Name | Mr Simon Forster |
---|---|
Status | Closed |
Appointed | 14 September 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | The Aspinall Arms Hotel Mitton Road Mitton Whalley Lancs BB7 9PQ |
Registered Address | Hodgsons Nelson House Park Road Timperley Cheshire WA14 5BZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
28 January 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 January 2014 | Final Gazette dissolved following liquidation (1 page) |
28 October 2013 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
28 October 2013 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
18 September 2012 | Registered office address changed from Abacus House the Rope Walk Garstang Preston Lancashire PR3 1NS United Kingdom on 18 September 2012 (2 pages) |
18 September 2012 | Registered office address changed from Abacus House the Rope Walk Garstang Preston Lancashire PR3 1NS United Kingdom on 18 September 2012 (2 pages) |
14 September 2012 | Resolutions
|
14 September 2012 | Appointment of a voluntary liquidator (1 page) |
14 September 2012 | Statement of affairs with form 4.19 (6 pages) |
14 September 2012 | Appointment of a voluntary liquidator (1 page) |
14 September 2012 | Statement of affairs with form 4.19 (6 pages) |
14 September 2012 | Resolutions
|
11 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2011 | Director's details changed for Mr Simon Forster on 11 October 2011 (2 pages) |
11 October 2011 | Annual return made up to 14 September 2011 with a full list of shareholders Statement of capital on 2011-10-11
|
11 October 2011 | Annual return made up to 14 September 2011 with a full list of shareholders Statement of capital on 2011-10-11
|
11 October 2011 | Director's details changed for Mr Simon Forster on 11 October 2011 (2 pages) |
11 October 2011 | Registered office address changed from Suite 5-6 the Printworks Ribble Valley Enterprise Park Clitheroe Lancashire BB7 9WB England on 11 October 2011 (1 page) |
11 October 2011 | Registered office address changed from Suite 5-6 the Printworks Ribble Valley Enterprise Park Clitheroe Lancashire BB7 9WB England on 11 October 2011 (1 page) |
14 September 2010 | Incorporation (21 pages) |
14 September 2010 | Incorporation (21 pages) |