Lichfield
WS14 0AQ
Director Name | Mr David Hill |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2011(2 months, 2 weeks after company formation) |
Appointment Duration | 2 weeks (resigned 01 December 2011) |
Role | Utility Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Utilities House 70 Mellor Street Rochdale Lancs OL12 6AA |
Director Name | Ms Stephanie Hill |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 11 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Utilities House 70 Mellor Street Rochdale Lancs OL12 6AA |
Director Name | Mrs Nina Gale |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2012(1 year after company formation) |
Appointment Duration | 4 months, 1 week (resigned 21 January 2013) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | Utilities House Unit 6 Caldershaw Ind. Estate Rochdale Lancashire OL12 7LQ |
Director Name | Mr Michael James Ratu |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2013(1 year, 4 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 10 March 2013) |
Role | Professional Rugby Player |
Country of Residence | England |
Correspondence Address | Utilities House Unit 6 Caldershaw Induatrial Estate Rochdale Lancashire OL12 7LQ |
Telephone | 01706 631555 |
---|---|
Telephone region | Rochdale |
Registered Address | Utilities House Unit 6 Caldershaw Induatrial Estate Rochdale Lancashire OL12 7LQ |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Spotland and Falinge |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 February 2015 | Compulsory strike-off action has been suspended (1 page) |
16 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2014 | Compulsory strike-off action has been suspended (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2013 | Termination of appointment of Michael Ratu as a director (1 page) |
27 February 2013 | Termination of appointment of Nina Gale as a director (1 page) |
19 February 2013 | Appointment of Mr Michael James Ratu as a director (2 pages) |
3 December 2012 | Annual return made up to 2 September 2012 with a full list of shareholders Statement of capital on 2012-12-03
|
3 December 2012 | Annual return made up to 2 September 2012 with a full list of shareholders Statement of capital on 2012-12-03
|
5 November 2012 | Registered office address changed from Utilities House 70 Mellor Street Rochdale Lancs OL12 6AA on 5 November 2012 (2 pages) |
5 November 2012 | Registered office address changed from Utilities House 70 Mellor Street Rochdale Lancs OL12 6AA on 5 November 2012 (2 pages) |
26 September 2012 | Appointment of Mrs Nina Gale as a director (2 pages) |
11 September 2012 | Termination of appointment of Stephanie Hill as a director (1 page) |
15 March 2012 | Statement of capital following an allotment of shares on 15 March 2012
|
13 December 2011 | Termination of appointment of Palminder Singh as a director (1 page) |
13 December 2011 | Appointment of Ms Stephanie Hill as a director (2 pages) |
13 December 2011 | Termination of appointment of David Hill as a director (1 page) |
1 December 2011 | Registered office address changed from Aldershawe Hall Claypit Lane Lichfield Staffordshire West Midlands WS14 0AQ United Kingdom on 1 December 2011 (2 pages) |
1 December 2011 | Appointment of Mr David Hill as a director (3 pages) |
1 December 2011 | Registered office address changed from Aldershawe Hall Claypit Lane Lichfield Staffordshire West Midlands WS14 0AQ United Kingdom on 1 December 2011 (2 pages) |
2 September 2011 | Incorporation (21 pages) |