Manchester
M2 4WQ
Director Name | Mr Roy Liddle |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2011(same day as company formation) |
Role | Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 82 King Street Manchester M2 4WQ |
Website | www.seed4growth.com |
---|
Registered Address | Lowery House 16 Marble Steeet Manchester M2 3AW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at £1 | Adam Philip Liddle 50.00% Ordinary |
---|---|
1 at £1 | Roy Liddle 50.00% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
17 November 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 June 2016 | Termination of appointment of Roy Liddle as a director on 26 July 2013 (2 pages) |
17 June 2016 | Termination of appointment of Roy Liddle as a director on 26 July 2013 (2 pages) |
8 July 2015 | Compulsory strike-off action has been suspended (1 page) |
8 July 2015 | Compulsory strike-off action has been suspended (1 page) |
12 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
23 October 2014 | Compulsory strike-off action has been suspended (1 page) |
23 October 2014 | Compulsory strike-off action has been suspended (1 page) |
23 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2014 | Compulsory strike-off action has been suspended (1 page) |
6 March 2014 | Compulsory strike-off action has been suspended (1 page) |
7 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2013 | Director's details changed for Mr Roy Liddle on 26 July 2013 (2 pages) |
26 July 2013 | Director's details changed for Mr Roy Liddle on 26 July 2013 (2 pages) |
17 July 2013 | Termination of appointment of Adam Liddle as a director (1 page) |
17 July 2013 | Termination of appointment of Adam Liddle as a director (1 page) |
21 June 2013 | Compulsory strike-off action has been suspended (1 page) |
21 June 2013 | Compulsory strike-off action has been suspended (1 page) |
13 May 2013 | Registered office address changed from 82 King Street Manchester Uk M2 4WQ England on 13 May 2013 (1 page) |
13 May 2013 | Registered office address changed from 82 King Street Manchester Uk M2 4WQ England on 13 May 2013 (1 page) |
26 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders Statement of capital on 2012-03-16
|
16 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders Statement of capital on 2012-03-16
|
20 July 2011 | Company name changed 4-growth LTD\certificate issued on 20/07/11
|
20 July 2011 | Company name changed 4-growth LTD\certificate issued on 20/07/11
|
21 March 2011 | Incorporation
|
21 March 2011 | Incorporation
|