Ashton-Under-Lyne
Lancashire
OL6 7LQ
Director Name | Mrs Angela Stanfield |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Booth Street Chambers Booth Street Ashton-Under-Lyne Lancashire OL6 7LQ |
Director Name | Mrs Tracy Carter |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 March 2013(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (closed 29 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Booth Street Chambers Booth Street Ashton-Under-Lyne Lancashire OL6 7LQ |
Director Name | Mrs Tracy Carter |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Booth Street Chambers Booth Street Ashton-Under-Lyne Lancashire OL6 7LQ |
Registered Address | Booth Street Chambers Booth Street Ashton-Under-Lyne Lancashire OL6 7LQ |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Angela Stanfield 33.33% Ordinary |
---|---|
100 at £1 | Nicola Marie Hamer 33.33% Ordinary |
100 at £1 | Tracy Carter 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £899 |
Cash | £4,892 |
Current Liabilities | £6,516 |
Latest Accounts | 31 August 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
29 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 September 2015 | Application to strike the company off the register (3 pages) |
6 September 2015 | Application to strike the company off the register (3 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
10 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
27 November 2014 | Previous accounting period extended from 28 February 2014 to 31 August 2014 (1 page) |
27 November 2014 | Previous accounting period extended from 28 February 2014 to 31 August 2014 (1 page) |
27 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
31 October 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
31 October 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
8 March 2013 | Termination of appointment of Tracy Carter as a director (1 page) |
8 March 2013 | Termination of appointment of Tracy Carter as a director (1 page) |
8 March 2013 | Appointment of Mrs Tracy Carter as a director (2 pages) |
8 March 2013 | Appointment of Mrs Tracy Carter as a director (2 pages) |
7 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
20 February 2012 | Resolutions
|
20 February 2012 | Resolutions
|
9 February 2012 | Director's details changed for Mrs Nicola Marie Hamer on 2 February 2012 (2 pages) |
9 February 2012 | Director's details changed for Mrs Nicola Marie Hamer on 2 February 2012 (2 pages) |
9 February 2012 | Director's details changed for Mrs Nicola Marie Hamer on 2 February 2012 (2 pages) |
2 February 2012 | Incorporation (28 pages) |
2 February 2012 | Incorporation (28 pages) |