Sale
Cheshire
M33 4DX
Director Name | Mr Leonard Augustus Hamilton |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Eastway Sale Cheshire M33 4DX |
Director Name | Thomas Paul Summerfield |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Dale Street Manchester Greater Manchester M1 1FY |
Secretary Name | Mr Thomas Paul Summerfield |
---|---|
Status | Closed |
Appointed | 21 April 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Dale Street Manchester Greater Manchester M1 1FY |
Website | www.togsandclogs.com |
---|
Registered Address | Suite 11, Royal Mills 17 Redhill Street Manchester M4 5BA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
1 at £1 | Leonard Hamilton 33.33% Ordinary |
---|---|
1 at £1 | Nigel Eley 33.33% Ordinary |
1 at £1 | Thomas Summerfield 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£192,269 |
Cash | £58,175 |
Current Liabilities | £261,732 |
Latest Accounts | 28 February 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
25 April 2014 | Delivered on: 28 April 2014 Persons entitled: Bibby Financial Services Limited (As Security Trustee) Classification: A registered charge Outstanding |
---|---|
28 November 2013 | Delivered on: 3 December 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
21 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2016 | Application to strike the company off the register (3 pages) |
28 November 2016 | Application to strike the company off the register (3 pages) |
24 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
20 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
20 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
12 May 2015 | Director's details changed for Nigel Stuart Eley on 13 April 2015 (2 pages) |
12 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Director's details changed for Mr Leonard Augustus Hamilton on 13 April 2015 (2 pages) |
12 May 2015 | Director's details changed for Nigel Stuart Eley on 13 April 2015 (2 pages) |
12 May 2015 | Registered office address changed from Suite 11 Royal Mills 17 Redhill Street Manchester Lancashire M4 5BA to Suite 11, Royal Mills 17 Redhill Street Manchester M4 5BA on 12 May 2015 (1 page) |
12 May 2015 | Registered office address changed from Suite 11 Royal Mills 17 Redhill Street Manchester Lancashire M4 5BA to Suite 11, Royal Mills 17 Redhill Street Manchester M4 5BA on 12 May 2015 (1 page) |
12 May 2015 | Director's details changed for Mr Leonard Augustus Hamilton on 13 April 2015 (2 pages) |
6 May 2015 | Previous accounting period extended from 31 August 2014 to 28 February 2015 (1 page) |
6 May 2015 | Previous accounting period extended from 31 August 2014 to 28 February 2015 (1 page) |
19 January 2015 | Registered office address changed from 26 Dale Street Manchester Greater Manchester M1 1FY to Suite 11 Royal Mills 17 Redhill Street Manchester Lancashire M4 5BA on 19 January 2015 (2 pages) |
19 January 2015 | Registered office address changed from 26 Dale Street Manchester Greater Manchester M1 1FY to Suite 11 Royal Mills 17 Redhill Street Manchester Lancashire M4 5BA on 19 January 2015 (2 pages) |
23 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
23 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
23 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
28 April 2014 | Registration of charge 076128590002 (26 pages) |
28 April 2014 | Registration of charge 076128590002 (26 pages) |
3 December 2013 | Registration of charge 076128590001 (5 pages) |
3 December 2013 | Registration of charge 076128590001 (5 pages) |
14 May 2013 | Director's details changed (2 pages) |
14 May 2013 | Director's details changed (2 pages) |
14 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (6 pages) |
14 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (6 pages) |
14 May 2013 | Secretary's details changed for Thomas Paul Summerfield on 14 January 2013 (1 page) |
14 May 2013 | Secretary's details changed for Thomas Paul Summerfield on 14 January 2013 (1 page) |
18 January 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
18 January 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
8 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (6 pages) |
8 May 2012 | Current accounting period extended from 30 April 2012 to 31 August 2012 (1 page) |
8 May 2012 | Current accounting period extended from 30 April 2012 to 31 August 2012 (1 page) |
8 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (6 pages) |
21 April 2011 | Incorporation
|
21 April 2011 | Incorporation
|