Knutsford
Cheshire
WA16 6LQ
Secretary Name | Mr Simon Harris |
---|---|
Status | Closed |
Appointed | 29 November 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ |
Director Name | Mr Chris Clempner |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2012(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 02 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ |
Registered Address | The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
50 at £1 | Chris Clempner 50.00% Ordinary |
---|---|
50 at £1 | Simon Harris 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,810 |
Cash | £14,835 |
Current Liabilities | £25,323 |
Latest Accounts | 30 November 2011 (12 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
2 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 July 2014 | Final Gazette dissolved following liquidation (1 page) |
2 July 2014 | Final Gazette dissolved following liquidation (1 page) |
2 April 2014 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
2 April 2014 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
22 February 2013 | Registered office address changed from Eden Point Three Acres Lane Cheadle Hulme Cheadle Cheshire SK8 6RL on 22 February 2013 (2 pages) |
22 February 2013 | Registered office address changed from Eden Point Three Acres Lane Cheadle Hulme Cheadle Cheshire SK8 6RL on 22 February 2013 (2 pages) |
20 February 2013 | Appointment of a voluntary liquidator (1 page) |
20 February 2013 | Resolutions
|
20 February 2013 | Statement of affairs with form 4.19 (5 pages) |
20 February 2013 | Statement of affairs with form 4.19 (5 pages) |
20 February 2013 | Resolutions
|
20 February 2013 | Appointment of a voluntary liquidator (1 page) |
25 April 2012 | Total exemption small company accounts made up to 30 November 2011 (8 pages) |
25 April 2012 | Total exemption small company accounts made up to 30 November 2011 (8 pages) |
17 February 2012 | Appointment of Mr Chris Clempner as a director (2 pages) |
17 February 2012 | Appointment of Mr Chris Clempner as a director (2 pages) |
17 February 2012 | Annual return made up to 29 November 2011 with a full list of shareholders Statement of capital on 2012-02-17
|
17 February 2012 | Annual return made up to 29 November 2011 with a full list of shareholders Statement of capital on 2012-02-17
|
17 January 2011 | Statement of capital following an allotment of shares on 8 December 2010
|
17 January 2011 | Registered office address changed from 2 Merecourt Chester Road Mere Knutsford Cheshire WA166LQ England on 17 January 2011 (2 pages) |
17 January 2011 | Statement of capital following an allotment of shares on 8 December 2010
|
17 January 2011 | Registered office address changed from 2 Merecourt Chester Road Mere Knutsford Cheshire WA166LQ England on 17 January 2011 (2 pages) |
17 January 2011 | Statement of capital following an allotment of shares on 8 December 2010
|
12 January 2011 | Change of name notice (2 pages) |
12 January 2011 | Company name changed tatton build uk LTD\certificate issued on 12/01/11
|
12 January 2011 | Company name changed tatton build uk LTD\certificate issued on 12/01/11
|
12 January 2011 | Change of name notice (2 pages) |
29 November 2010 | Incorporation
|
29 November 2010 | Incorporation
|
29 November 2010 | Incorporation
|