Ashley Road
Altrincham
Cheshire
WA14 2DW
Secretary Name | Mr David Laurence Phillips |
---|---|
Status | Closed |
Appointed | 19 June 2013(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 09 June 2015) |
Role | Company Director |
Correspondence Address | Ashley House Ashley Road Altrincham Cheshire WA14 2DW |
Director Name | Mrs Jacqueline Ruth Tarleton |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eagle Tower Montpellier Drive Cheltenham Gloucestershire GL50 1TA Wales |
Director Name | Mr Nelson James Edward Tarleton |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashley House Ashley Road Altrincham Cheshire WA14 2DW |
Director Name | Mr Nelson Gary Tarleton |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2011(1 day after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashley House Ashley Road Altrincham Cheshire WA14 2DW |
Registered Address | Ashley House Ashley Road Altrincham Cheshire WA14 2DW |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
5k at £1 | Flairford Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,883 |
Current Liabilities | £4,977 |
Latest Accounts | 30 April 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
9 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2015 | Application to strike the company off the register (3 pages) |
9 February 2015 | Application to strike the company off the register (3 pages) |
2 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
5 December 2013 | (3 pages) |
5 December 2013 | (3 pages) |
9 September 2013 | Appointment of Mr David Laurence Phillips as a secretary on 19 June 2013 (1 page) |
9 September 2013 | Termination of appointment of Nelson Gary Tarleton as a director on 19 June 2013 (1 page) |
9 September 2013 | Previous accounting period shortened from 30 June 2013 to 30 April 2013 (1 page) |
9 September 2013 | Termination of appointment of Nelson James Edward Tarleton as a director on 19 June 2013 (1 page) |
9 September 2013 | Termination of appointment of Nelson James Edward Tarleton as a director on 19 June 2013 (1 page) |
9 September 2013 | Previous accounting period shortened from 30 June 2013 to 30 April 2013 (1 page) |
9 September 2013 | Termination of appointment of Nelson Gary Tarleton as a director on 19 June 2013 (1 page) |
9 September 2013 | Appointment of Mr David Laurence Phillips as a secretary on 19 June 2013 (1 page) |
10 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
10 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
9 July 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
9 July 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
9 July 2013 | Registered office address changed from Eagle Tower Montpellier Drive Cheltenham Gloucestershire GL50 1TA England on 9 July 2013 (1 page) |
9 July 2013 | Appointment of Mrs Sally Ann Bowyer as a director on 19 June 2013 (2 pages) |
9 July 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
9 July 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
9 July 2013 | Registered office address changed from Eagle Tower Montpellier Drive Cheltenham Gloucestershire GL50 1TA England on 9 July 2013 (1 page) |
9 July 2013 | Appointment of Mrs Sally Ann Bowyer as a director on 19 June 2013 (2 pages) |
9 July 2013 | Registered office address changed from Eagle Tower Montpellier Drive Cheltenham Gloucestershire GL50 1TA England on 9 July 2013 (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2012 | Current accounting period shortened from 31 December 2012 to 30 June 2012 (1 page) |
9 March 2012 | Current accounting period shortened from 31 December 2012 to 30 June 2012 (1 page) |
8 March 2012 | Appointment of Mr Nelson Gary Tarleton as a director on 6 December 2011 (2 pages) |
8 March 2012 | Termination of appointment of Jacqueline Ruth Tarleton as a director on 6 December 2011 (1 page) |
8 March 2012 | Appointment of Mr Nelson Gary Tarleton as a director on 6 December 2011 (2 pages) |
8 March 2012 | Termination of appointment of Jacqueline Ruth Tarleton as a director on 6 December 2011 (1 page) |
8 March 2012 | Termination of appointment of Jacqueline Ruth Tarleton as a director on 6 December 2011 (1 page) |
8 March 2012 | Appointment of Mr Nelson Gary Tarleton as a director on 6 December 2011 (2 pages) |
1 March 2012 | Change of share class name or designation (2 pages) |
1 March 2012 | Change of share class name or designation (2 pages) |
5 December 2011 | Incorporation
|
5 December 2011 | Incorporation
|