Nantwich
Cheshire
CW5 7EA
Director Name | Mr Nicholas James Icke |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 July 2012(6 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 09 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Globe Audlem Road Nantwich Cheshire CW5 7EA |
Secretary Name | Rachel Icke |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 July 2012(6 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 09 October 2015) |
Role | Company Director |
Correspondence Address | The Globe Audlem Road Nantwich Cheshire CW5 7EA |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Registered Address | The Lexicon Mount Street Manchester M2 5NT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
33 at £1 | Carl Brookfield 33.33% Ordinary |
---|---|
33 at £1 | Nicholas Icke 33.33% Ordinary |
33 at £1 | Rachel Icke 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£15,207 |
Cash | £4,836 |
Current Liabilities | £49,305 |
Latest Accounts | 30 September 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
9 October 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 October 2015 | Final Gazette dissolved following liquidation (1 page) |
9 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 July 2015 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
9 July 2015 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
24 June 2014 | Resolutions
|
24 June 2014 | Statement of affairs with form 4.19 (6 pages) |
24 June 2014 | Appointment of a voluntary liquidator (1 page) |
24 June 2014 | Resolutions
|
24 June 2014 | Appointment of a voluntary liquidator (1 page) |
24 June 2014 | Statement of affairs with form 4.19 (6 pages) |
28 May 2014 | Registered office address changed from 41 Cheshire Street Market Drayton Shropshire TF9 1PH on 28 May 2014 (1 page) |
28 May 2014 | Registered office address changed from 41 Cheshire Street Market Drayton Shropshire TF9 1PH on 28 May 2014 (1 page) |
6 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
13 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
13 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
24 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (5 pages) |
24 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (5 pages) |
15 August 2012 | Company name changed 4WARD leisure LTD\certificate issued on 15/08/12
|
15 August 2012 | Company name changed 4WARD leisure LTD\certificate issued on 15/08/12
|
18 July 2012 | Appointment of Rachel Icke as a secretary (3 pages) |
18 July 2012 | Appointment of Rachel Icke as a secretary (3 pages) |
18 July 2012 | Appointment of Carl David Brookfield as a director (3 pages) |
18 July 2012 | Appointment of Carl David Brookfield as a director (3 pages) |
18 July 2012 | Statement of capital following an allotment of shares on 11 July 2012
|
18 July 2012 | Change of name notice (2 pages) |
18 July 2012 | Appointment of Nicholas James Icke as a director (3 pages) |
18 July 2012 | Change of name notice (2 pages) |
18 July 2012 | Appointment of Nicholas James Icke as a director (3 pages) |
18 July 2012 | Statement of capital following an allotment of shares on 11 July 2012
|
18 July 2012 | Current accounting period shortened from 31 January 2013 to 30 September 2012 (3 pages) |
18 July 2012 | Current accounting period shortened from 31 January 2013 to 30 September 2012 (3 pages) |
11 January 2012 | Incorporation (20 pages) |
11 January 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
11 January 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
11 January 2012 | Incorporation (20 pages) |