Altrincham
Cheshire
WA14 1PF
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 June 2011(same day as company formation) |
Correspondence Address | Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF |
Director Name | Mr Michael Paul Harris |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF |
Director Name | Muriel Shona Thorne |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF |
Registered Address | Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Channing Bete Company Inc. 100.00% Ordinary |
---|
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
1 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
18 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
10 June 2013 | Application to strike the company off the register (4 pages) |
10 June 2013 | Application to strike the company off the register (4 pages) |
22 August 2012 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
22 August 2012 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
19 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders Statement of capital on 2012-06-19
|
19 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders Statement of capital on 2012-06-19
|
19 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders Statement of capital on 2012-06-19
|
6 September 2011 | Termination of appointment of Michael Paul Harris as a director on 8 August 2011 (1 page) |
6 September 2011 | Termination of appointment of Michael Harris as a director (1 page) |
6 September 2011 | Termination of appointment of Muriel Shona Thorne as a director on 8 August 2011 (1 page) |
6 September 2011 | Termination of appointment of Muriel Thorne as a director (1 page) |
31 August 2011 | Appointment of Michael Bete as a director (3 pages) |
31 August 2011 | Appointment of Michael Bete as a director (3 pages) |
12 July 2011 | Memorandum and Articles of Association (20 pages) |
12 July 2011 | Memorandum and Articles of Association (20 pages) |
13 June 2011 | Company name changed helium miracle 108 LIMITED\certificate issued on 13/06/11
|
13 June 2011 | Company name changed helium miracle 108 LIMITED\certificate issued on 13/06/11
|
1 June 2011 | Incorporation
|
1 June 2011 | Incorporation
|
1 June 2011 | Incorporation
|