Leigh
WN7 1RX
Director Name | Miss Judith Dorothy Davies |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 June 2012(10 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 4 months (closed 23 October 2018) |
Role | Canine Beautician |
Country of Residence | United Kingdom |
Correspondence Address | 24 Leigh Road Leigh WN7 1RX |
Director Name | Judith Dorothy Gallagher |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Leigh Road Leigh Lancashire WN7 1RX |
Website | www.thegroomingroomsacademyltd.com/ |
---|---|
Telephone | 07 964068509 |
Telephone region | Mobile |
Registered Address | 24 Leigh Road Leigh WN7 1RX |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Leigh East |
Built Up Area | Greater Manchester |
1000 at £1 | Judith Davies 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,161 |
Cash | £2,230 |
Current Liabilities | £1,319 |
Latest Accounts | 31 July 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
23 October 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 August 2018 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2018 | Application to strike the company off the register (3 pages) |
3 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2017 | Confirmation statement made on 19 July 2017 with updates (5 pages) |
18 August 2017 | Confirmation statement made on 19 July 2017 with updates (5 pages) |
17 August 2017 | Change of details for Miss Judith Dorothy Davies as a person with significant control on 1 January 2017 (2 pages) |
17 August 2017 | Change of details for Miss Judith Dorothy Davies as a person with significant control on 17 August 2017 (2 pages) |
17 August 2017 | Change of details for Miss Judith Dorothy Davies as a person with significant control on 17 August 2017 (2 pages) |
17 August 2017 | Change of details for Miss Judith Dorothy Davies as a person with significant control on 1 January 2017 (2 pages) |
29 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
29 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
25 August 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
25 August 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
13 November 2015 | Director's details changed for Miss Judith Dorothy Davies on 13 November 2015 (2 pages) |
13 November 2015 | Director's details changed for Miss Judith Dorothy Davies on 13 November 2015 (2 pages) |
21 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
2 September 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
16 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
16 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
27 September 2013 | Secretary's details changed for Judith Dorothy Gallagher on 31 July 2012 (1 page) |
27 September 2013 | Secretary's details changed for Judith Dorothy Gallagher on 31 July 2012 (1 page) |
27 September 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
31 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
30 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
23 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2012 | Registered office address changed from 24 Leigh Road Leigh Lancashire WN7 1RX on 8 October 2012 (2 pages) |
8 October 2012 | Registered office address changed from 24 Leigh Road Leigh Lancashire WN7 1RX on 8 October 2012 (2 pages) |
8 October 2012 | Appointment of Miss Judith Dorothy Davies as a director (3 pages) |
8 October 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (3 pages) |
8 October 2012 | Appointment of Miss Judith Dorothy Davies as a director (3 pages) |
8 October 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (3 pages) |
8 October 2012 | Registered office address changed from 24 Leigh Road Leigh Lancashire WN7 1RX on 8 October 2012 (2 pages) |
31 July 2012 | Termination of appointment of Judith Gallagher as a director (2 pages) |
31 July 2012 | Registered office address changed from 111 Broom Road Worsley Hall Wigan Lancashire WN5 9QH on 31 July 2012 (2 pages) |
31 July 2012 | Termination of appointment of Judith Gallagher as a director (2 pages) |
31 July 2012 | Registered office address changed from 111 Broom Road Worsley Hall Wigan Lancashire WN5 9QH on 31 July 2012 (2 pages) |
19 July 2011 | Incorporation
|
19 July 2011 | Incorporation
|