Hardmans Road
Whitefield
Manchester
M45 7BQ
Director Name | Mr David Glynn Lewis |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 June 2011(same day as company formation) |
Role | Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | 29 St. Lesmo Road Edgley Stockport Cheshire SK3 0TX |
Director Name | Mr Philip David Salter |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | English |
Status | Closed |
Appointed | 07 June 2011(same day as company formation) |
Role | Sales Agent |
Country of Residence | England |
Correspondence Address | 47 Hillingdon Road Whitefield Manchester M45 7GG |
Registered Address | Suites 2/3 Quebec Building Offices Bury Street Manchester M3 7DY |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
50 at £1 | David Glynn Lewis 50.00% Ordinary |
---|---|
30 at £1 | Matthew Phillips 30.00% Ordinary |
10 at £1 | Philip David Salter 10.00% Ordinary |
10 at £1 | Robin Omar Jamil 10.00% Ordinary |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
4 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
11 November 2013 | Application to strike the company off the register (3 pages) |
11 November 2013 | Application to strike the company off the register (3 pages) |
29 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders Statement of capital on 2013-06-29
|
29 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders Statement of capital on 2013-06-29
|
29 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders Statement of capital on 2013-06-29
|
16 April 2013 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
16 April 2013 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
3 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Registered office address changed from C/O Rhf Solicitors 25 Cross Street Manchester M2 1WL England on 3 July 2012 (1 page) |
3 July 2012 | Registered office address changed from Suites 2/3 Quebec Building Offices Bury Street Manchester M3 7DY England on 3 July 2012 (1 page) |
3 July 2012 | Registered office address changed from Suites 2/3 Quebec Building Offices Bury Street Manchester M3 7DY England on 3 July 2012 (1 page) |
3 July 2012 | Registered office address changed from Suites 2/3 Quebec Building Offices Bury Street Manchester M3 7DY England on 3 July 2012 (1 page) |
3 July 2012 | Registered office address changed from C/O Rhf Solicitors 25 Cross Street Manchester M2 1WL England on 3 July 2012 (1 page) |
3 July 2012 | Registered office address changed from C/O Rhf Solicitors 25 Cross Street Manchester M2 1WL England on 3 July 2012 (1 page) |
3 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
7 June 2011 | Incorporation (25 pages) |
7 June 2011 | Incorporation (25 pages) |