Ashton-Under-Lyne
Lancashire
OL7 9EB
Director Name | Mr Paul Deen |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Sandy Lane Reddish Stockport Cheshire SK5 7NZ |
Telephone | 07 970546277 |
---|---|
Telephone region | Mobile |
Registered Address | 81 Taunton Road Ashton-Under-Lyne Lancashire OL7 9EB |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Ashton Waterloo |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Ryan Ward 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £52,853 |
Gross Profit | £10,950 |
Net Worth | -£9,116 |
Cash | £685 |
Current Liabilities | £10,761 |
Latest Accounts | 31 May 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
14 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2014 | Appointment of Mr Ryan Ward as a director on 24 March 2014 (2 pages) |
30 June 2014 | Termination of appointment of Paul Deen as a director on 24 March 2014 (1 page) |
30 June 2014 | Termination of appointment of Paul Deen as a director on 24 March 2014 (1 page) |
30 June 2014 | Appointment of Mr Ryan Ward as a director on 24 March 2014 (2 pages) |
30 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Registered office address changed from 38 Sandy Lane Reddish Stockport Cheshire SK5 7NZ on 30 June 2014 (1 page) |
30 June 2014 | Registered office address changed from 38 Sandy Lane Reddish Stockport Cheshire SK5 7NZ on 30 June 2014 (1 page) |
30 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2013 | Annual return made up to 4 May 2013 (14 pages) |
30 July 2013 | Annual return made up to 4 May 2013 (14 pages) |
30 July 2013 | Annual return made up to 4 May 2013 (14 pages) |
30 April 2013 | Total exemption full accounts made up to 31 May 2012 (13 pages) |
30 April 2013 | Total exemption full accounts made up to 31 May 2012 (13 pages) |
5 August 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (3 pages) |
5 August 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (3 pages) |
5 August 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (3 pages) |
13 March 2012 | Resolutions
|
13 March 2012 | Resolutions
|
4 May 2011 | Incorporation
|
4 May 2011 | Incorporation
|