Whitmore
Newcastle
Staffordshire
ST5 5HB
Director Name | Mrs Nicola Jane Hall |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | GBR |
Correspondence Address | Unit 11 Far Green Industrial Estate Stoke On Trent Staffordshire ST1 6AZ |
Director Name | Mr David William Buxton |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 22 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brookedge Crows Nest Lane Comberbach Northwich Cheshire CW9 6HY |
Registered Address | 16 Oxford Court Bishopsgate Manchester M2 3WQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
100 at £1 | Nicola Jane Hall 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
28 August 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 August 2014 | Final Gazette dissolved following liquidation (1 page) |
28 May 2014 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
28 May 2014 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
11 July 2013 | Liquidators' statement of receipts and payments to 15 May 2013 (12 pages) |
11 July 2013 | Liquidators statement of receipts and payments to 15 May 2013 (12 pages) |
11 July 2013 | Liquidators' statement of receipts and payments to 15 May 2013 (12 pages) |
14 March 2013 | Registered office address changed from 32 High Street Manchester M4 1QD on 14 March 2013 (1 page) |
14 March 2013 | Registered office address changed from 32 High Street Manchester M4 1QD on 14 March 2013 (1 page) |
22 June 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
22 June 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
23 May 2012 | Registered office address changed from Unit 11 Far Green Industrial Estate Stoke-on-Trent Staffordshire ST1 6AZ United Kingdom on 23 May 2012 (2 pages) |
23 May 2012 | Registered office address changed from Unit 11 Far Green Industrial Estate Stoke-on-Trent Staffordshire ST1 6AZ United Kingdom on 23 May 2012 (2 pages) |
22 May 2012 | Statement of affairs with form 4.19 (6 pages) |
22 May 2012 | Resolutions
|
22 May 2012 | Appointment of a voluntary liquidator (1 page) |
22 May 2012 | Statement of affairs with form 4.19 (6 pages) |
22 May 2012 | Resolutions
|
22 May 2012 | Appointment of a voluntary liquidator (1 page) |
22 March 2012 | Termination of appointment of David Buxton as a director (1 page) |
22 March 2012 | Termination of appointment of David Buxton as a director (1 page) |
22 March 2012 | Appointment of Mrs Winifred Angela Dickson as a director (2 pages) |
22 March 2012 | Appointment of Mrs Winifred Angela Dickson as a director (2 pages) |
5 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders Statement of capital on 2011-12-05
|
5 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders Statement of capital on 2011-12-05
|
5 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (3 pages) |
5 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (3 pages) |
31 May 2011 | Termination of appointment of Nicola Jane Hall as a director (1 page) |
31 May 2011 | Termination of appointment of Nicola Jane Hall as a director (1 page) |
31 May 2011 | Appointment of Mr David William Buxton as a director (2 pages) |
31 May 2011 | Appointment of Mr David William Buxton as a director (2 pages) |
29 November 2010 | Incorporation
|
29 November 2010 | Incorporation
|
29 November 2010 | Incorporation
|