Egmont Street Mossley
Ashton-Under-Lyne
Greater Manchester
OL5 9PY
Director Name | Mr Steven Rawlins |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6 Glover Centre Egmont Street Mossley Ashton-Under-Lyne Greater Manchester OL5 9PY |
Director Name | Mr Michael Anthony Ward |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6 Glover Centre Egmont Street Mossley Ashton-Under-Lyne Greater Manchester OL5 9PY |
Secretary Name | Mr Michael Ward |
---|---|
Status | Closed |
Appointed | 10 January 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 6 Glover Centre Egmont Street Mossley Ashton-Under-Lyne Greater Manchester OL5 9PY |
Website | hvacwarehouse.co.uk |
---|
Registered Address | Unit 6 Glover Centre Egmont Street Mossley Ashton-Under-Lyne Greater Manchester OL5 9PY |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Parish | Mossley |
Ward | Mossley |
Built Up Area | Greater Manchester |
33 at £1 | Garry Ashmore 33.33% Ordinary |
---|---|
33 at £1 | Michael Ward 33.33% Ordinary |
33 at £1 | Steven Rawlins 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,499 |
Cash | £8,586 |
Current Liabilities | £67,575 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 March 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
22 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
10 March 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
10 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 March 2013 | Current accounting period extended from 31 January 2013 to 31 March 2013 (3 pages) |
5 March 2013 | Current accounting period extended from 31 January 2013 to 31 March 2013 (3 pages) |
25 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (5 pages) |
25 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (5 pages) |
10 January 2012 | Incorporation
|
10 January 2012 | Incorporation
|