Salford
Manchester
Lancashire
M6 6DR
Director Name | Paul Fowler |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2011(same day as company formation) |
Role | Recruiter |
Country of Residence | England |
Correspondence Address | 74a King William Street Blackburn Lancs BB1 7DT |
Director Name | Mr Len Kershaw |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2011(1 month, 2 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 29 July 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 74a King William Street Blackburn Lancashire BB1 7DT |
Secretary Name | Hilton Lord Associates Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2011(same day as company formation) |
Correspondence Address | 74a King William Street Blackburn Lancs BB1 7DT |
Registered Address | 76 Romney Street Salford M6 6DR |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
3 at £1 | Paul Fowler 75.00% Ordinary |
---|---|
1 at £1 | Hilton Lord Associates Limited 25.00% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
8 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2013 | Compulsory strike-off action has been suspended (1 page) |
8 June 2013 | Compulsory strike-off action has been suspended (1 page) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2012 | Annual return made up to 30 March 2012 with a full list of shareholders Statement of capital on 2012-05-09
|
9 May 2012 | Annual return made up to 30 March 2012 with a full list of shareholders Statement of capital on 2012-05-09
|
8 May 2012 | Director's details changed for Paul Fowler on 29 March 2012 (2 pages) |
8 May 2012 | Director's details changed for Paul Fowler on 29 March 2012 (2 pages) |
25 November 2011 | Termination of appointment of Hilton Lord Associates Ltd as a secretary (1 page) |
25 November 2011 | Termination of appointment of Hilton Lord Associates Ltd as a secretary on 25 November 2011 (1 page) |
23 November 2011 | Registered office address changed from 74a King William Street Blackburn Lancs BB1 7DT England on 23 November 2011 (1 page) |
23 November 2011 | Registered office address changed from 74a King William Street Blackburn Lancs BB1 7DT England on 23 November 2011 (1 page) |
29 July 2011 | Termination of appointment of Len Kershaw as a director (1 page) |
29 July 2011 | Termination of appointment of Len Kershaw as a director (1 page) |
6 May 2011 | Appointment of Paul Fowler as a director (2 pages) |
6 May 2011 | Appointment of Paul Fowler as a director (2 pages) |
19 April 2011 | Termination of appointment of Paul Fowler as a director (1 page) |
19 April 2011 | Appointment of Mr Len Kershaw as a director (2 pages) |
19 April 2011 | Appointment of Mr Len Kershaw as a director (2 pages) |
19 April 2011 | Termination of appointment of Paul Fowler as a director (1 page) |
15 March 2011 | Resolutions
|
15 March 2011 | Resolutions
|
4 March 2011 | Incorporation
|
4 March 2011 | Incorporation
|
4 March 2011 | Incorporation
|