Wilmslow
Cheshire
SK9 4DX
Director Name | Mr Kristoffor Dane Ward |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Gb-Eng |
Correspondence Address | Bushbury House 435 Wilmslow Road Withington Manchester M20 4AF |
Secretary Name | Mr Kristoffor Dane Ward |
---|---|
Status | Resigned |
Appointed | 19 January 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Bushbury House 435 Wilmslow Road Withington Manchester M20 4AF |
Registered Address | Alexandra House Warren Street Stockport Cheshire SK1 1UD |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
1 at £1 | Kristoffor Dane Ward 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £305,759 |
Cash | £26,518 |
Current Liabilities | £29,622 |
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
17 October 2016 | Bona Vacantia disclaimer (1 page) |
---|---|
17 October 2016 | Bona Vacantia disclaimer (1 page) |
28 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
30 June 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
30 June 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
15 June 2015 | Appointment of Mr James Michael Catterall as a director on 14 June 2015 (2 pages) |
15 June 2015 | Appointment of Mr James Michael Catterall as a director on 14 June 2015 (2 pages) |
27 May 2015 | Termination of appointment of Kristoffor Dane Ward as a secretary on 27 May 2015 (1 page) |
27 May 2015 | Registered office address changed from Bushbury House 435 Wilmslow Road Withington Manchester M20 4AF to Alexandra House Warren Street Stockport Cheshire SK1 1UD on 27 May 2015 (1 page) |
27 May 2015 | Termination of appointment of Kristoffor Dane Ward as a director on 27 May 2015 (1 page) |
27 May 2015 | Termination of appointment of Kristoffor Dane Ward as a director on 27 May 2015 (1 page) |
27 May 2015 | Registered office address changed from Bushbury House 435 Wilmslow Road Withington Manchester M20 4AF to Alexandra House Warren Street Stockport Cheshire SK1 1UD on 27 May 2015 (1 page) |
27 May 2015 | Termination of appointment of Kristoffor Dane Ward as a secretary on 27 May 2015 (1 page) |
19 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
7 February 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
7 February 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
15 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (3 pages) |
15 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (3 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
17 July 2012 | Registered office address changed from 435 Bushbury House Wilmslow Road Manchester M20 4AF United Kingdom on 17 July 2012 (1 page) |
17 July 2012 | Director's details changed for Mr Kristoffor Dane Ward on 1 January 2012 (2 pages) |
17 July 2012 | Secretary's details changed for Mr Kristoffor Dane Ward on 1 January 2012 (1 page) |
17 July 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (3 pages) |
17 July 2012 | Director's details changed for Mr Kristoffor Dane Ward on 1 January 2012 (2 pages) |
17 July 2012 | Registered office address changed from 435 Bushbury House Wilmslow Road Manchester M20 4AF United Kingdom on 17 July 2012 (1 page) |
17 July 2012 | Secretary's details changed for Mr Kristoffor Dane Ward on 1 January 2012 (1 page) |
17 July 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (3 pages) |
17 July 2012 | Secretary's details changed for Mr Kristoffor Dane Ward on 1 January 2012 (1 page) |
17 July 2012 | Director's details changed for Mr Kristoffor Dane Ward on 1 January 2012 (2 pages) |
20 April 2012 | Total exemption full accounts made up to 30 September 2011 (11 pages) |
20 April 2012 | Total exemption full accounts made up to 30 September 2011 (11 pages) |
12 September 2011 | Current accounting period shortened from 31 January 2012 to 30 September 2011 (2 pages) |
12 September 2011 | Current accounting period shortened from 31 January 2012 to 30 September 2011 (2 pages) |
19 January 2011 | Incorporation
|
19 January 2011 | Incorporation
|
19 January 2011 | Incorporation
|