Ashton-Under-Lyne
Lancashire
OL6 6QU
Director Name | Miss Helen Schutzmann |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 December 2011(9 months, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (closed 14 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Stamford Square Ashton-Under-Lyne Lancashire OL6 6QU |
Director Name | Miss Helen Schutzmann |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 1 11 Rockwood Chadderton Oldham Lancashire OL1 2TU |
Director Name | Mr Raymond John Adderley |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2011(5 months, 1 week after company formation) |
Appointment Duration | 2 weeks (resigned 22 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 1 11 Rookwood Chadderton Oldham Lancashire OL1 2TU |
Director Name | Mr Nigel James Pierce |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2011(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 1 11 Rookwood Chadderton Oldham Lancashire OL1 2TU |
Registered Address | 7 Stamford Square Ashton-Under-Lyne Lancashire OL6 6QU |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Ashton St Michael's |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
90 at £1 | Redwood & Gaunt Group LTD 90.00% Ordinary |
---|---|
10 at £1 | Helen Schutzmann 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£134 |
Cash | £318 |
Current Liabilities | £827 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2013 | Registered office address changed from Suite 1 11 Rookwood Chadderton Oldham Lancashire OL1 2TU United Kingdom on 9 October 2013 (1 page) |
9 October 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
9 October 2013 | Registered office address changed from Suite 1 11 Rookwood Chadderton Oldham Lancashire OL1 2TU United Kingdom on 9 October 2013 (1 page) |
7 May 2013 | Annual return made up to 4 March 2013 with a full list of shareholders Statement of capital on 2013-05-07
|
7 May 2013 | Annual return made up to 4 March 2013 with a full list of shareholders Statement of capital on 2013-05-07
|
7 May 2013 | Annual return made up to 4 March 2013 with a full list of shareholders Statement of capital on 2013-05-07
|
14 December 2012 | Termination of appointment of Nigel Pierce as a director (1 page) |
14 December 2012 | Termination of appointment of Nigel Pierce as a director (1 page) |
2 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 May 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
7 December 2011 | Appointment of Mr Helen Schutzmann as a director (2 pages) |
7 December 2011 | Appointment of Mr Raymond John Adderley as a director (2 pages) |
7 December 2011 | Appointment of Mr Helen Schutzmann as a director (2 pages) |
7 December 2011 | Appointment of Mr Raymond John Adderley as a director (2 pages) |
23 August 2011 | Appointment of Mr Nigel James Pierce as a director (2 pages) |
23 August 2011 | Appointment of Mr Nigel James Pierce as a director (2 pages) |
22 August 2011 | Termination of appointment of Raymond Adderley as a director (1 page) |
22 August 2011 | Termination of appointment of Raymond Adderley as a director (1 page) |
11 August 2011 | Termination of appointment of Helen Schutzmann as a director (1 page) |
11 August 2011 | Appointment of Mr Raymond John Adderley as a director (2 pages) |
11 August 2011 | Termination of appointment of Helen Schutzmann as a director (1 page) |
11 August 2011 | Appointment of Mr Raymond John Adderley as a director (2 pages) |
4 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (3 pages) |
4 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (3 pages) |
4 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (3 pages) |
3 March 2011 | Incorporation (28 pages) |
3 March 2011 | Incorporation (28 pages) |