Kingsgate House Wellington Road North
Stockport
Cheshire
SK4 1LW
Secretary Name | Mr Simon Murphy |
---|---|
Status | Resigned |
Appointed | 03 November 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 6th Floor Kingsgate House Wellington Road North Stockport Cheshire SK4 1LW |
Director Name | Mr Christopher Hughes |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2012(3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 24 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Kingsgate House Wellington Road North Stockport Cheshire SK4 1LW |
Director Name | Mr Paul Jonathan Naden |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2012(3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 24 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor Kingsgate House Wellington Road North Stockport Cheshire SK4 1LW |
Registered Address | 6th Floor Kingsgate House Wellington Road North Stockport Cheshire SK4 1LW |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
750 at £0.1 | Arthur Ryan 75.00% Ordinary |
---|---|
250 at £0.1 | Flash Financial Consulting Limited 25.00% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
8 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2013 | Termination of appointment of Arthur Ryan as a director (2 pages) |
19 December 2013 | Termination of appointment of Arthur Ryan as a director on 20 March 2013 (2 pages) |
16 July 2013 | Register inspection address has been changed from C/O Bbs Zatman Llp 1 the Cottages Deva Centre Trinity Way Salford M3 7BE England (1 page) |
16 July 2013 | Register inspection address has been changed from C/O Bbs Zatman Llp 1 the Cottages Deva Centre Trinity Way Salford M3 7BE England (1 page) |
4 July 2013 | Register(s) moved to registered inspection location (1 page) |
4 July 2013 | Register inspection address has been changed (1 page) |
4 July 2013 | Register(s) moved to registered inspection location (1 page) |
4 July 2013 | Register inspection address has been changed (1 page) |
8 June 2013 | Voluntary strike-off action has been suspended (1 page) |
8 June 2013 | Voluntary strike-off action has been suspended (1 page) |
19 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2013 | Application to strike the company off the register (3 pages) |
11 March 2013 | Application to strike the company off the register (3 pages) |
8 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders Statement of capital on 2012-11-08
|
8 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders Statement of capital on 2012-11-08
|
8 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders Statement of capital on 2012-11-08
|
24 April 2012 | Termination of appointment of Simon Murphy as a secretary (1 page) |
24 April 2012 | Termination of appointment of Christopher Hughes as a director on 24 April 2012 (1 page) |
24 April 2012 | Termination of appointment of Chris Hughes as a director (1 page) |
24 April 2012 | Termination of appointment of Paul Jonathan Naden as a director on 24 April 2012 (1 page) |
24 April 2012 | Termination of appointment of Paul Naden as a director (1 page) |
24 April 2012 | Termination of appointment of Simon Murphy as a secretary on 24 April 2012 (1 page) |
26 March 2012 | Director's details changed for Mr Paul Jonathan Naden on 22 March 2012 (2 pages) |
26 March 2012 | Director's details changed for Mr Paul Jonathan Naden on 22 March 2012 (2 pages) |
5 March 2012 | Appointment of Mr Chris Hughes as a director on 7 February 2012 (2 pages) |
5 March 2012 | Appointment of Mr Chris Hughes as a director (2 pages) |
5 March 2012 | Appointment of Mr Paul Jonathan Naden as a director (2 pages) |
5 March 2012 | Appointment of Mr Paul Jonathan Naden as a director on 7 February 2012 (2 pages) |
2 March 2012 | Current accounting period extended from 30 November 2012 to 31 March 2013 (3 pages) |
2 March 2012 | Current accounting period extended from 30 November 2012 to 31 March 2013 (3 pages) |
2 March 2012 | Resolutions
|
2 March 2012 | Change of share class name or designation (2 pages) |
2 March 2012 | Resolutions
|
2 March 2012 | Change of share class name or designation (2 pages) |
3 November 2011 | Incorporation
|
3 November 2011 | Incorporation
|