Stockton Heath
Warrington
WA4 6DZ
Director Name | Mr Sean Michael Francis Kennedy |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 2012(8 months after company formation) |
Appointment Duration | 3 years (closed 24 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 78 Ashley Road Hale Altrincham Cheshire WA14 2UF |
Secretary Name | Scott Jordan Stapleton |
---|---|
Status | Closed |
Appointed | 28 February 2012(8 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 12 months (closed 24 February 2015) |
Role | Company Director |
Correspondence Address | 78 Ashley Road Hale Altrincham Cheshire WA14 2UF |
Director Name | Mr Liam King |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2011(same day as company formation) |
Role | Account Management |
Country of Residence | England |
Correspondence Address | 1a Marlborough Road Sale Manchester M33 3AF |
Director Name | Mr Mike Lee |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2011(same day as company formation) |
Role | Business Development |
Country of Residence | England |
Correspondence Address | 1a Marlborough Road Sale Manchester M33 3AF |
Director Name | Mr Masoud Gaffarian Asl |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 28 September 2011(3 months, 2 weeks after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 17 October 2011) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Altin Homes 11 High Elm Road Hale Barns Cheshire WA14 0JB |
Director Name | Mr Bahram Heiraty |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 28 September 2011(3 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 10 February 2012) |
Role | Senior Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 78 Ashley Road Hale Altrincham Cheshire WA14 2UF |
Director Name | Mr Yousef Mousavi Aghdam |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2011(3 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 10 February 2012) |
Role | Design Manager |
Country of Residence | England |
Correspondence Address | 78 Ashley Road Hale Altrincham Cheshire WA14 2UF |
Secretary Name | Mr Ali Sadigh Mostoufi |
---|---|
Status | Resigned |
Appointed | 28 September 2011(3 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 10 February 2012) |
Role | Company Director |
Correspondence Address | 78 Ashley Road Hale Altrincham Cheshire WA14 2UF |
Director Name | Mr Mohammad Zibandeh Khoy |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2011(4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 10 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 78 Ashley Road Hale Altrincham Cheshire WA14 2UF |
Secretary Name | Mrs Harriet Stapleton |
---|---|
Status | Resigned |
Appointed | 10 February 2012(8 months after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 28 February 2012) |
Role | Company Director |
Correspondence Address | 78 Ashley Road Hale Altrincham Cheshire WA14 2UF |
Website | ucharge.eu |
---|---|
Email address | [email protected] |
Telephone | 0161 9039862 |
Telephone region | Manchester |
Registered Address | 78 Ashley Road Hale Altrincham Cheshire WA14 2UF |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
45 at £1 | Patrick James Kennedy 45.00% Ordinary |
---|---|
25 at £1 | Liam King 25.00% Ordinary |
20 at £1 | Scott Jordan Stapleton 20.00% Ordinary |
10 at £1 | Sean Michael Fancis Kennedy 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£62,584 |
Cash | £53 |
Current Liabilities | £62,887 |
Latest Accounts | 30 November 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
24 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2014 | Application to strike the company off the register (3 pages) |
2 November 2014 | Application to strike the company off the register (3 pages) |
15 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
15 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
31 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
29 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (4 pages) |
29 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (4 pages) |
16 May 2013 | Termination of appointment of Liam King as a director on 15 May 2013 (1 page) |
16 May 2013 | Termination of appointment of Liam King as a director on 15 May 2013 (1 page) |
5 March 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
5 March 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
28 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (6 pages) |
28 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (6 pages) |
26 March 2012 | Current accounting period extended from 30 June 2012 to 30 November 2012 (1 page) |
26 March 2012 | Current accounting period extended from 30 June 2012 to 30 November 2012 (1 page) |
28 February 2012 | Appointment of Scott Jordan Stapleton as a secretary on 28 February 2012 (1 page) |
28 February 2012 | Termination of appointment of Harriet Stapleton as a secretary on 28 February 2012 (1 page) |
28 February 2012 | Termination of appointment of Harriet Stapleton as a secretary on 28 February 2012 (1 page) |
28 February 2012 | Appointment of Scott Jordan Stapleton as a secretary on 28 February 2012 (1 page) |
10 February 2012 | Statement of capital following an allotment of shares on 10 February 2012
|
10 February 2012 | Termination of appointment of Mohammad Zibandeh Khoy as a director on 10 February 2012 (1 page) |
10 February 2012 | Termination of appointment of Ali Sadigh Mostoufi as a secretary on 10 February 2012 (1 page) |
10 February 2012 | Registered office address changed from Altin Homes 11 High Elm Road Hale Barns Cheshire WA14 0JB United Kingdom on 10 February 2012 (1 page) |
10 February 2012 | Termination of appointment of Bahram Heiraty as a director on 10 February 2012 (1 page) |
10 February 2012 | Termination of appointment of Yousef Mousavi Aghdam as a director on 10 February 2012 (1 page) |
10 February 2012 | Termination of appointment of Ali Sadigh Mostoufi as a secretary on 10 February 2012 (1 page) |
10 February 2012 | Termination of appointment of Bahram Heiraty as a director on 10 February 2012 (1 page) |
10 February 2012 | Termination of appointment of Yousef Mousavi Aghdam as a director on 10 February 2012 (1 page) |
10 February 2012 | Termination of appointment of Mike Lee as a director on 10 February 2012 (1 page) |
10 February 2012 | Appointment of Mr Sean Michael Francis Kennedy as a director on 10 February 2012 (2 pages) |
10 February 2012 | Statement of capital following an allotment of shares on 10 February 2012
|
10 February 2012 | Registered office address changed from Altin Homes 11 High Elm Road Hale Barns Cheshire WA14 0JB United Kingdom on 10 February 2012 (1 page) |
10 February 2012 | Termination of appointment of Mike Lee as a director on 10 February 2012 (1 page) |
10 February 2012 | Appointment of Mr Sean Michael Francis Kennedy as a director on 10 February 2012 (2 pages) |
10 February 2012 | Termination of appointment of Mohammad Zibandeh Khoy as a director on 10 February 2012 (1 page) |
10 February 2012 | Appointment of Mrs Harriet Stapleton as a secretary on 10 February 2012 (1 page) |
10 February 2012 | Appointment of Mrs Harriet Stapleton as a secretary on 10 February 2012 (1 page) |
1 November 2011 | Appointment of Mr Mohammad Zibandeh Khoy as a director on 17 October 2011 (2 pages) |
1 November 2011 | Appointment of Mr Mohammad Zibandeh Khoy as a director on 17 October 2011 (2 pages) |
31 October 2011 | Termination of appointment of Masoud Gaffarian Asl as a director on 17 October 2011 (1 page) |
31 October 2011 | Termination of appointment of Masoud Gaffarian Asl as a director on 17 October 2011 (1 page) |
4 October 2011 | Appointment of Mr Ali Sadigh Mostoufi as a secretary on 28 September 2011 (1 page) |
4 October 2011 | Appointment of Mr Masoud Gaffarian Asl as a director on 28 September 2011 (2 pages) |
4 October 2011 | Appointment of Mr Ali Sadigh Mostoufi as a secretary on 28 September 2011 (1 page) |
4 October 2011 | Appointment of Mr Yousef Mousavi Aghdam as a director on 28 September 2011 (2 pages) |
4 October 2011 | Appointment of Mr Bahram Heiraty as a director on 28 September 2011 (2 pages) |
4 October 2011 | Appointment of Mr Bahram Heiraty as a director on 28 September 2011 (2 pages) |
4 October 2011 | Appointment of Mr Masoud Gaffarian Asl as a director on 28 September 2011 (2 pages) |
4 October 2011 | Appointment of Mr Yousef Mousavi Aghdam as a director on 28 September 2011 (2 pages) |
29 September 2011 | Registered office address changed from 1a Marlborough Road Sale Manchester M33 3AF England on 29 September 2011 (1 page) |
29 September 2011 | Registered office address changed from 1a Marlborough Road Sale Manchester M33 3AF England on 29 September 2011 (1 page) |
21 June 2011 | Appointment of Mr Scott Stapleton as a director (2 pages) |
21 June 2011 | Appointment of Mr Scott Stapleton as a director (2 pages) |
14 June 2011 | Incorporation (22 pages) |
14 June 2011 | Incorporation (22 pages) |