Maidstone
Kent
ME15 6JX
Secretary Name | Christopher James Rennick |
---|---|
Status | Resigned |
Appointed | 10 February 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Lower Stone Street Maidstone Kent ME15 6JX |
Registered Address | 32 Stamford Street Altrincham Cheshire WA14 1EY |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Turnover | £35,470 |
Gross Profit | £19,115 |
Net Worth | -£8,408 |
Cash | £10,476 |
Current Liabilities | £8,647 |
Latest Accounts | 28 February 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 29 February |
27 May 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 February 2018 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
14 December 2016 | Liquidators' statement of receipts and payments to 13 October 2016 (15 pages) |
14 December 2016 | Liquidators' statement of receipts and payments to 13 October 2016 (15 pages) |
24 December 2015 | Liquidators' statement of receipts and payments to 13 October 2015 (12 pages) |
24 December 2015 | Liquidators statement of receipts and payments to 13 October 2015 (12 pages) |
24 December 2015 | Liquidators' statement of receipts and payments to 13 October 2015 (12 pages) |
30 October 2014 | Registered office address changed from 95a Week Street Maidstone Kent ME14 1QX to 32 Stamford Street Altrincham Cheshire WA14 1EY on 30 October 2014 (2 pages) |
30 October 2014 | Registered office address changed from 95a Week Street Maidstone Kent ME14 1QX to 32 Stamford Street Altrincham Cheshire WA14 1EY on 30 October 2014 (2 pages) |
29 October 2014 | Appointment of a voluntary liquidator (1 page) |
29 October 2014 | Statement of affairs with form 4.19 (5 pages) |
29 October 2014 | Statement of affairs with form 4.19 (5 pages) |
29 October 2014 | Resolutions
|
29 October 2014 | Resolutions
|
29 October 2014 | Appointment of a voluntary liquidator (1 page) |
25 February 2014 | Annual return made up to 10 February 2014 no member list (2 pages) |
25 February 2014 | Annual return made up to 10 February 2014 no member list (2 pages) |
12 November 2013 | Total exemption full accounts made up to 28 February 2013 (13 pages) |
12 November 2013 | Total exemption full accounts made up to 28 February 2013 (13 pages) |
10 April 2013 | Annual return made up to 10 February 2013 no member list (2 pages) |
10 April 2013 | Termination of appointment of Christopher James Rennick as a secretary on 10 February 2013 (1 page) |
10 April 2013 | Annual return made up to 10 February 2013 no member list (2 pages) |
10 April 2013 | Termination of appointment of Christopher James Rennick as a secretary on 10 February 2013 (1 page) |
13 March 2013 | Registered office address changed from 11 Lower Stone Street Maidstone Kent ME15 6JX on 13 March 2013 (2 pages) |
13 March 2013 | Registered office address changed from 11 Lower Stone Street Maidstone Kent ME15 6JX on 13 March 2013 (2 pages) |
25 April 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 April 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 February 2012 | Incorporation of a Community Interest Company (42 pages) |
10 February 2012 | Incorporation of a Community Interest Company (42 pages) |