Stalybridge
Cheshire
SK15 2JN
Director Name | Mr Richard John Senior |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 104 Blair Athol Road Sheffield South Yorkshire S11 7GD |
Director Name | Mr Craig John West |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2011(7 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 07 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 84 Marsh House Road Sheffield South Yorkshire S25 2SB |
Director Name | Mrs Christine Senior |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2012(1 year, 3 months after company formation) |
Appointment Duration | 10 months (resigned 30 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 104 Blair Athol Road Sheffield South Yorkshire S11 7GD |
Director Name | Mr Daniel Frederick Donald Senior |
---|---|
Date of Birth | October 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2012(1 year, 3 months after company formation) |
Appointment Duration | 9 months (resigned 01 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 104 Blair Athol Road Sheffield South Yorkshire S11 7GD |
Registered Address | 24-30 Grosvenor Street Stalybridge Cheshire SK15 2JN |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Dukinfield Stalybridge |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
13 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2013 | Registered office address changed from 104 Blair Athol Road Sheffield South Yorkshire S11 7GD United Kingdom on 7 January 2013 (1 page) |
7 January 2013 | Registered office address changed from 104 Blair Athol Road Sheffield South Yorkshire S11 7GD United Kingdom on 7 January 2013 (1 page) |
7 January 2013 | Registered office address changed from 104 Blair Athol Road Sheffield South Yorkshire S11 7GD United Kingdom on 7 January 2013 (1 page) |
20 December 2012 | Termination of appointment of Christine Senior as a director (1 page) |
20 December 2012 | Termination of appointment of Christine Senior as a director (1 page) |
20 December 2012 | Appointment of Mr Brian Jones as a director (2 pages) |
20 December 2012 | Termination of appointment of Richard Senior as a director (1 page) |
20 December 2012 | Termination of appointment of Richard Senior as a director (1 page) |
20 December 2012 | Appointment of Mr Brian Jones as a director (2 pages) |
5 December 2012 | Termination of appointment of Daniel Senior as a director (1 page) |
5 December 2012 | Termination of appointment of Daniel Senior as a director (1 page) |
25 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders Statement of capital on 2012-10-25
|
25 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders Statement of capital on 2012-10-25
|
16 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
31 January 2012 | Appointment of Mrs Christine Senior as a director (2 pages) |
31 January 2012 | Appointment of Daniel Frederick Donald Senior as a director (2 pages) |
31 January 2012 | Appointment of Daniel Frederick Donald Senior as a director (2 pages) |
31 January 2012 | Appointment of Mrs Christine Senior as a director (2 pages) |
18 January 2012 | Registered office address changed from 84 Marsh House Road Sheffield South Yorkshire S11 9SQ England on 18 January 2012 (1 page) |
18 January 2012 | Registered office address changed from 84 Marsh House Road Sheffield South Yorkshire S11 9SQ England on 18 January 2012 (1 page) |
28 November 2011 | Termination of appointment of Craig West as a director (1 page) |
28 November 2011 | Termination of appointment of Craig West as a director (1 page) |
31 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (4 pages) |
31 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (4 pages) |
10 October 2011 | Current accounting period extended from 31 October 2011 to 31 December 2011 (3 pages) |
10 October 2011 | Current accounting period extended from 31 October 2011 to 31 December 2011 (3 pages) |
13 June 2011 | Appointment of Mr Craig John West as a director (3 pages) |
13 June 2011 | Appointment of Mr Craig John West as a director (3 pages) |
1 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 October 2010 | Incorporation
|
12 October 2010 | Incorporation
|
12 October 2010 | Incorporation
|