Hale
Altrincham
Cheshire
WA15 9SQ
Director Name | Mr Graham Cowan |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Registered Address | The Old Bank 187a Ashley Road Hale Altrincham Cheshire WA15 9SQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Net Worth | £3,331 |
Cash | £501 |
Current Liabilities | £34,080 |
Latest Accounts | 30 September 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
17 June 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 March 2016 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
3 March 2015 | Registered office address changed from 89 Chorley Road Swinton Manchester M27 4AA to The Old Bank 187a Ashley Road Hale Altrincham Cheshire WA15 9SQ on 3 March 2015 (2 pages) |
3 March 2015 | Registered office address changed from 89 Chorley Road Swinton Manchester M27 4AA to The Old Bank 187a Ashley Road Hale Altrincham Cheshire WA15 9SQ on 3 March 2015 (2 pages) |
20 February 2015 | Appointment of a voluntary liquidator (1 page) |
20 February 2015 | Statement of affairs with form 4.19 (5 pages) |
7 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2015 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2015-02-06
|
26 September 2014 | Compulsory strike-off action has been suspended (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2013 | Annual return made up to 6 April 2013 with a full list of shareholders Statement of capital on 2013-06-21
|
21 June 2013 | Annual return made up to 6 April 2013 with a full list of shareholders Statement of capital on 2013-06-21
|
4 January 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
20 December 2012 | Director's details changed for Jonathan Daniel Verity on 1 December 2012 (2 pages) |
20 December 2012 | Director's details changed for Jonathan Daniel Verity on 1 December 2012 (2 pages) |
8 November 2012 | Registered office address changed from 89Chorley Road Swinton Manchester M27 4AA United Kingdom on 8 November 2012 (1 page) |
8 November 2012 | Registered office address changed from 89Chorley Road Swinton Manchester M27 4AA United Kingdom on 8 November 2012 (1 page) |
8 November 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (3 pages) |
8 November 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (3 pages) |
7 November 2012 | Statement of capital following an allotment of shares on 1 June 2012
|
7 November 2012 | Statement of capital following an allotment of shares on 1 June 2012
|
6 November 2012 | Previous accounting period extended from 30 April 2012 to 30 September 2012 (1 page) |
21 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
21 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
17 May 2011 | Appointment of Jonathan Daniel Verity as a director (3 pages) |
8 April 2011 | Termination of appointment of Graham Cowan as a director (1 page) |
8 April 2011 | Termination of appointment of Graham Cowan as a director (1 page) |
6 April 2011 | Incorporation
|
6 April 2011 | Incorporation
|