Northenden
Manchester
M22 4AH
Director Name | Ms Kirsty Wallace |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 March 2011(same day as company formation) |
Role | Teaching Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 82 Shawdene Road Manchester Lancashire M22 4AH |
Secretary Name | Mr Jason Fisher |
---|---|
Status | Resigned |
Appointed | 29 March 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Heyridge Drive Manchester Greater Manchester M22 4HB |
Registered Address | 1840 London Road Hazel Grove Stockport Cheshire SK7 4HH |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Hazel Grove |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Jason Fisher 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3 |
Cash | £776 |
Current Liabilities | £45,996 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 January 2017 | Order of court to wind up (2 pages) |
---|---|
15 September 2016 | Compulsory strike-off action has been suspended (1 page) |
2 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2016 | Registered office address changed from 58 Woodheys Drive Sale Cheshire M33 4JD England to 1840 London Road Hazel Grove Stockport Cheshire SK7 4HH on 28 May 2016 (1 page) |
23 April 2016 | Termination of appointment of Jason Fisher as a secretary on 23 April 2016 (1 page) |
23 April 2016 | Termination of appointment of Kirsty Wallace as a director on 23 April 2016 (1 page) |
23 April 2016 | Termination of appointment of Jason Fisher as a director on 23 April 2016 (1 page) |
23 April 2016 | Registered office address changed from 82 Shawdene Road Manchester Lancashire M22 4AH to 58 Woodheys Drive Sale Cheshire M33 4JD on 23 April 2016 (1 page) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 July 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
18 July 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
23 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders (5 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
10 July 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Registered office address changed from 6 Heyridge Drive Manchester Greater Manchester M22 4HB United Kingdom on 27 March 2013 (2 pages) |
27 March 2013 | Administrative restoration application (2 pages) |
27 March 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 March 2013 | Director's details changed for Mr Jason Fisher on 1 August 2012 (3 pages) |
27 March 2013 | Director's details changed for Mr Jason Fisher on 1 August 2012 (3 pages) |
27 March 2013 | Director's details changed for Ms Kirsty Wallace on 1 December 2012 (3 pages) |
27 March 2013 | Annual return made up to 29 March 2012 with a full list of shareholders (14 pages) |
27 March 2013 | Director's details changed for Ms Kirsty Wallace on 1 December 2012 (3 pages) |
13 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2011 | Incorporation
|
29 March 2011 | Incorporation
|