Altrincham
Cheshire
WA14 4PJ
Director Name | Mr Michael James Blood |
---|---|
Date of Birth | August 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 9 Princess Avenue Didsbury Manchester Greater Manchester M20 6SE |
Director Name | Jc Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2011(same day as company formation) |
Correspondence Address | Fifth Floor 55 King Street Manchester M2 4LQ |
Secretary Name | Jc Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2011(same day as company formation) |
Correspondence Address | Fifth Floor 55 King Street Manchester M2 4LQ |
Registered Address | 56 Manchester Road Altrincham Cheshire WA14 4PJ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Anthony Buckley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £51,877 |
Cash | £5,241 |
Current Liabilities | £5,865 |
Latest Accounts | 30 April 2016 (7 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
18 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
2 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2017 | Application to strike the company off the register (3 pages) |
25 April 2017 | Application to strike the company off the register (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
28 February 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
27 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
27 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Director's details changed for Daniel Anthony Buckley on 2 June 2014 (2 pages) |
27 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Director's details changed for Daniel Anthony Buckley on 2 June 2014 (2 pages) |
23 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
23 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
15 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
25 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
21 December 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
5 July 2012 | Director's details changed for Daniel Anthony Buckley on 2 July 2012 (2 pages) |
5 July 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Registered office address changed from 55 King Street Manchester M2 4LQ United Kingdom on 5 July 2012 (1 page) |
5 July 2012 | Director's details changed for Daniel Anthony Buckley on 2 July 2012 (2 pages) |
5 July 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Registered office address changed from 55 King Street Manchester M2 4LQ United Kingdom on 5 July 2012 (1 page) |
5 July 2012 | Director's details changed for Daniel Anthony Buckley on 2 July 2012 (2 pages) |
5 July 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Registered office address changed from 55 King Street Manchester M2 4LQ United Kingdom on 5 July 2012 (1 page) |
6 July 2011 | Appointment of Daniel Anthony Buckley as a director (3 pages) |
6 July 2011 | Termination of appointment of Jc Secretaries Limited as a secretary (2 pages) |
6 July 2011 | Termination of appointment of Michael Blood as a director (2 pages) |
6 July 2011 | Termination of appointment of Jc Directors Limited as a director (2 pages) |
6 July 2011 | Appointment of Daniel Anthony Buckley as a director (3 pages) |
6 July 2011 | Termination of appointment of Jc Secretaries Limited as a secretary (2 pages) |
6 July 2011 | Termination of appointment of Michael Blood as a director (2 pages) |
6 July 2011 | Termination of appointment of Jc Directors Limited as a director (2 pages) |
1 July 2011 | Company name changed jcco 269 LIMITED\certificate issued on 01/07/11
|
1 July 2011 | Change of name notice (2 pages) |
1 July 2011 | Company name changed jcco 269 LIMITED\certificate issued on 01/07/11
|
1 July 2011 | Change of name notice (2 pages) |
4 April 2011 | Incorporation
|
4 April 2011 | Incorporation
|
4 April 2011 | Incorporation
|