Chorlton Cum Hardy
Manchester
M21 7SA
Director Name | Mrs Debra Louise Shaw |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 651a Mauldeth Road West Chorlton Cum Hardy Manchester M21 7SA |
Director Name | Mr Steven Derek Dale |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 June 2015(4 years after company formation) |
Appointment Duration | Resigned same day (resigned 01 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard House 1a Park Road Estate Park Road Timperley Cheshire WA14 5QH |
Director Name | Mr Philip Patrick O'Grady |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(4 years after company formation) |
Appointment Duration | Resigned same day (resigned 01 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House 1a Park Road Estate Park Road Timperley Cheshire WA14 5QH |
Director Name | Courtney Alexander Dale |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(4 years after company formation) |
Appointment Duration | Resigned same day (resigned 01 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House 1a Park Road Estate Park Road Timperley Cheshire WA14 5QH |
Registered Address | 651a Mauldeth Road West Chorlton Cum Hardy Manchester M21 7SA |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Chorlton Park |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£103,028 |
Cash | £4,620 |
Current Liabilities | £194,601 |
Latest Accounts | 31 May 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
18 June 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 March 2016 | Completion of winding up (1 page) |
7 December 2015 | Order of court to wind up (2 pages) |
29 June 2015 | Termination of appointment of Steven Derek Dale as a director on 1 June 2015 (1 page) |
29 June 2015 | Termination of appointment of Steven Derek Dale as a director on 1 June 2015 (1 page) |
29 June 2015 | Termination of appointment of Courteney Alexander Dale as a director on 1 June 2015 (1 page) |
29 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Termination of appointment of Courteney Alexander Dale as a director on 1 June 2015 (1 page) |
29 June 2015 | Termination of appointment of Philip O'grady as a director on 1 June 2015 (1 page) |
29 June 2015 | Termination of appointment of Philip O'grady as a director on 1 June 2015 (1 page) |
19 June 2015 | Appointment of Courteney Alexander Dale as a director on 1 June 2015 (2 pages) |
19 June 2015 | Appointment of Philip O'grady as a director on 1 June 2015 (2 pages) |
19 June 2015 | Appointment of Steven Derek Dale as a director on 1 June 2015 (2 pages) |
19 June 2015 | Appointment of Steven Derek Dale as a director on 1 June 2015 (2 pages) |
19 June 2015 | Appointment of Courteney Alexander Dale as a director on 1 June 2015 (2 pages) |
19 June 2015 | Appointment of Philip O'grady as a director on 1 June 2015 (2 pages) |
12 June 2015 | Registered office address changed from Riverside House Kings Reach Business Park Yew St Stockport Cheshire SK4 2HD to 651a Mauldeth Road West Chorlton Cum Hardy Manchester M21 7SA on 12 June 2015 (1 page) |
12 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
19 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
19 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (4 pages) |
19 June 2013 | Registered office address changed from Pepper House 1 Pepper Road Bramhall Moor Technology Park Hazel Grove Stockport SK7 5DP United Kingdom on 19 June 2013 (1 page) |
25 April 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
4 July 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (3 pages) |
17 April 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 May 2011 | Incorporation
|
19 May 2011 | Incorporation
|