Pownall Park
Wilmslow
Cheshire
SK9 5PY
Director Name | Mr Anthony Knowles |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 August 2014(2 years, 3 months after company formation) |
Appointment Duration | 4 months, 4 weeks (closed 13 January 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Spring Court Spring Road Hale Cheshire WA14 2UQ |
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | Spring Court Spring Road Hale Cheshire WA14 2UQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
65 at £1 | Sara Jane Mckee 65.00% Ordinary |
---|---|
15 at £1 | Hilary Warmoth 15.00% Ordinary |
10 at £1 | Anthony Knowles 10.00% Ordinary |
10 at £1 | John Francis Handley 10.00% Ordinary |
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
13 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 September 2014 | Application to strike the company off the register (3 pages) |
1 September 2014 | Appointment of Mr Anthony Knowles as a director on 18 August 2014 (3 pages) |
17 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
5 February 2014 | Accounts made up to 31 May 2013 (3 pages) |
6 August 2013 | Registered office address changed from Spring Court Spring Road Hale WA14 2UQ United Kingdom on 6 August 2013 (1 page) |
6 August 2013 | Registered office address changed from Spring Court Spring Road Hale WA14 2UQ United Kingdom on 6 August 2013 (1 page) |
6 August 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
26 June 2013 | Statement of capital following an allotment of shares on 1 October 2012
|
26 June 2013 | Statement of capital following an allotment of shares on 1 October 2012
|
26 June 2013 | Appointment of Mrs Sara Jane Mckee as a director on 8 May 2012 (2 pages) |
26 June 2013 | Appointment of Mrs Sara Jane Mckee as a director on 8 May 2012 (2 pages) |
12 June 2013 | Termination of appointment of Peter Anthony Valaitis as a director on 12 June 2013 (1 page) |
12 June 2013 | Registered office address changed from The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 12 June 2013 (1 page) |
27 March 2013 | Registered office address changed from 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 27 March 2013 (1 page) |
17 October 2012 | Statement of capital following an allotment of shares on 1 October 2012
|
17 October 2012 | Statement of capital following an allotment of shares on 1 October 2012
|
8 May 2012 | Incorporation (20 pages) |