Pool Hill
Newent
Gloucestershire
GL18 1LL
Wales
Director Name | Mr Andrew Simon McGlynn |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Greenwood Place Eccles Manchester M30 7EX |
Director Name | Mr Andrew John Liddle |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Langton House The Wheatridge Gloucester Glos GL4 4DE Wales |
Website | www.financialfitnessltd.com |
---|---|
Email address | [email protected] |
Telephone | 0800 6127789 |
Telephone region | Freephone |
Registered Address | 41 Greek Street Stockport Cheshire SK3 8AX |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 80 other UK companies use this postal address |
62 at £1 | Andrew Mcglynn 62.00% Ordinary |
---|---|
38 at £1 | Andrew Liddle 38.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £119,623 |
Cash | £18,878 |
Current Liabilities | £65,151 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
12 January 2017 | Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB England to C/O C/O Dmc Recovery Limited 41 Greek Street Stockport Cheshire SK3 8AX on 12 January 2017 (1 page) |
---|---|
10 January 2017 | Statement of affairs with form 4.19 (5 pages) |
10 January 2017 | Resolutions
|
10 January 2017 | Compulsory strike-off action has been suspended (1 page) |
10 January 2017 | Appointment of a voluntary liquidator (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2016 | Termination of appointment of Andrew John Liddle as a director on 30 June 2016 (1 page) |
19 July 2016 | Registered office address changed from 1 Somerville Cottages Pool Hill Newent Gloucestershire GL18 1LL England to Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 19 July 2016 (1 page) |
29 June 2016 | Registered office address changed from 1 Somerville Cottages Pool Hill Newent Gloucestershire GL18 1LL England to 1 Somerville Cottages Pool Hill Newent Gloucestershire GL18 1LL on 29 June 2016 (1 page) |
29 June 2016 | Registered office address changed from Unit 2 Venture Business Centre Madleaze Road Gloucester Glos GL1 5SJ to 1 Somerville Cottages Pool Hill Newent Gloucestershire GL18 1LL on 29 June 2016 (1 page) |
29 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
28 June 2016 | Appointment of Miss Kathryn Elizabeth Brooker as a director on 28 June 2016 (2 pages) |
27 April 2016 | Registered office address changed from Unit 25 Space Business Centre Olympus Park Quedgeley Gloucester Gloucestershire GL2 4AL to Unit 2 Venture Business Centre Madleaze Road Gloucester Glos GL1 5SJ on 27 April 2016 (1 page) |
19 January 2016 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
15 November 2015 | Registered office address changed from 3 Commercial House Abbeymead Avenue Abbeymead Gloucester GL4 5UA to Unit 25 Space Business Centre Olympus Park Quedgeley Gloucester Gloucestershire GL2 4AL on 15 November 2015 (2 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
26 January 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
11 March 2014 | Total exemption full accounts made up to 31 December 2013 (19 pages) |
8 January 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 August 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
11 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (3 pages) |
11 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (3 pages) |
12 October 2012 | Amended accounts made up to 31 December 2011 (11 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
14 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (3 pages) |
14 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (3 pages) |
19 May 2011 | Termination of appointment of Andrew Mcglynn as a director (2 pages) |
6 December 2010 | Incorporation (23 pages) |