Hale
Cheshire
WA15 9SQ
Director Name | Mr Alan Poole |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Church Road Northenden Manchester M22 4NN |
Director Name | Mr Richard Andrew Bolton |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 April 2012(9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Church Road Northenden Manchester M22 4NN |
Registered Address | The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
1 at £1 | Mr Rafael Cabrera-vargas 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £29,059 |
Cash | £48,786 |
Current Liabilities | £108,478 |
Latest Accounts | 31 August 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
15 September 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 June 2022 | Return of final meeting in a creditors' voluntary winding up (30 pages) |
5 October 2021 | Liquidators' statement of receipts and payments to 20 September 2021 (26 pages) |
27 October 2020 | Liquidators' statement of receipts and payments to 20 September 2020 (26 pages) |
17 October 2019 | Liquidators' statement of receipts and payments to 20 September 2019 (25 pages) |
10 October 2018 | Liquidators' statement of receipts and payments to 20 September 2018 (26 pages) |
20 October 2017 | Liquidators' statement of receipts and payments to 20 September 2017 (26 pages) |
20 October 2017 | Liquidators' statement of receipts and payments to 20 September 2017 (26 pages) |
17 October 2016 | Registered office address changed from 31 Church Road Northenden Manchester M22 4NN to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 17 October 2016 (2 pages) |
17 October 2016 | Registered office address changed from 31 Church Road Northenden Manchester M22 4NN to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 17 October 2016 (2 pages) |
3 October 2016 | Statement of affairs with form 4.19 (5 pages) |
3 October 2016 | Statement of affairs with form 4.19 (5 pages) |
3 October 2016 | Appointment of a voluntary liquidator (1 page) |
3 October 2016 | Appointment of a voluntary liquidator (1 page) |
3 October 2016 | Resolutions
|
5 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
5 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
7 April 2016 | Termination of appointment of Richard Andrew Bolton as a director on 29 February 2016 (1 page) |
7 April 2016 | Appointment of Mr Rafael Cabrera-Vargas as a director on 29 February 2016 (2 pages) |
7 April 2016 | Termination of appointment of Richard Andrew Bolton as a director on 29 February 2016 (1 page) |
7 April 2016 | Appointment of Mr Rafael Cabrera-Vargas as a director on 29 February 2016 (2 pages) |
3 August 2015 | Director's details changed for Mr Richard Andrew Bolton on 2 August 2015 (2 pages) |
3 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Director's details changed for Mr Richard Andrew Bolton on 2 August 2015 (2 pages) |
3 August 2015 | Director's details changed for Mr Richard Andrew Bolton on 2 August 2015 (2 pages) |
1 June 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
1 June 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
6 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
25 March 2014 | Total exemption full accounts made up to 31 August 2013 (13 pages) |
25 March 2014 | Total exemption full accounts made up to 31 August 2013 (13 pages) |
27 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
27 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
27 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
12 March 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
12 March 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
13 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (3 pages) |
13 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (3 pages) |
13 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (3 pages) |
1 May 2012 | Termination of appointment of Alan Poole as a director (1 page) |
1 May 2012 | Termination of appointment of Alan Poole as a director (1 page) |
1 May 2012 | Appointment of Mr Richard Andrew Bolton as a director (2 pages) |
1 May 2012 | Appointment of Mr Richard Andrew Bolton as a director (2 pages) |
2 August 2011 | Incorporation (20 pages) |
2 August 2011 | Incorporation (20 pages) |