Bakewell
DE45 1EW
Director Name | Mr Brian Fullerton |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2012(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (closed 22 September 2020) |
Role | Marketing |
Country of Residence | England |
Correspondence Address | 13 Downs Drive Downs Drive Timperley Altrincham Cheshire WA14 5QT |
Registered Address | 13 Downs Drive Downs Drive Timperley Altrincham Cheshire WA14 5QT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
90 at £1 | Brian Fullerton 90.00% Ordinary |
---|---|
10 at £1 | Graham Russell 10.00% Ordinary |
Latest Accounts | 31 October 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 February 2020 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
11 November 2017 | Voluntary strike-off action has been suspended (1 page) |
11 November 2017 | Voluntary strike-off action has been suspended (1 page) |
10 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2017 | Application to strike the company off the register (2 pages) |
27 September 2017 | Application to strike the company off the register (2 pages) |
5 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
5 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
3 May 2017 | Confirmation statement made on 17 March 2017 with updates (4 pages) |
3 May 2017 | Confirmation statement made on 17 March 2017 with updates (4 pages) |
9 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
8 July 2016 | Registered office address changed from C/O C/O Beever & Struthers St Georges House 215-219 Chester Road Manchester M15 4JE to 13 Downs Drive Downs Drive Timperley Altrincham Cheshire WA14 5QT on 8 July 2016 (1 page) |
8 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
8 July 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Registered office address changed from C/O C/O Beever & Struthers St Georges House 215-219 Chester Road Manchester M15 4JE to 13 Downs Drive Downs Drive Timperley Altrincham Cheshire WA14 5QT on 8 July 2016 (1 page) |
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
23 March 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
18 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
18 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
18 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
17 March 2015 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
17 March 2015 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
5 February 2015 | Compulsory strike-off action has been suspended (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) |
16 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2014 | Compulsory strike-off action has been suspended (1 page) |
3 June 2014 | Compulsory strike-off action has been suspended (1 page) |
29 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 February 2013 | Registered office address changed from C/O Peter Graham & Co Wye House, Water Street Bakewell DE45 1EW England on 13 February 2013 (1 page) |
13 February 2013 | Registered office address changed from C/O Peter Graham & Co Wye House, Water Street Bakewell DE45 1EW England on 13 February 2013 (1 page) |
22 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders Statement of capital on 2013-01-22
|
22 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders Statement of capital on 2013-01-22
|
22 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders Statement of capital on 2013-01-22
|
21 January 2013 | Director's details changed for Mr Brian Fullerton on 1 December 2012 (2 pages) |
21 January 2013 | Director's details changed for Mr Graham Arthur Russell on 1 December 2012 (2 pages) |
21 January 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
21 January 2013 | Director's details changed for Mr Graham Arthur Russell on 1 December 2012 (2 pages) |
21 January 2013 | Director's details changed for Mr Brian Fullerton on 1 December 2012 (2 pages) |
21 January 2013 | Statement of capital following an allotment of shares on 1 December 2012
|
21 January 2013 | Statement of capital following an allotment of shares on 1 December 2012
|
21 January 2013 | Statement of capital following an allotment of shares on 1 December 2012
|
21 January 2013 | Director's details changed for Mr Graham Arthur Russell on 1 December 2012 (2 pages) |
21 January 2013 | Director's details changed for Mr Brian Fullerton on 1 December 2012 (2 pages) |
21 January 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
21 January 2013 | Appointment of Mr Brian Fullerton as a director (2 pages) |
21 January 2013 | Appointment of Mr Brian Fullerton as a director (2 pages) |
27 October 2011 | Incorporation (24 pages) |
27 October 2011 | Incorporation (24 pages) |