Hale
Cheshire
WA15 8DP
Director Name | Mrs Deborah Jane Clancy |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Boxtree House 26 Delahays Drive Hale Cheshire WA15 8DP |
Director Name | Mr Anthony Gerrard Ginty |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Highfield Road Bramhall Stockport Cheshire SK7 3BE |
Director Name | Mrs Catherine Bernadette Ginty |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Highfield Road Bramhall Stockport Cheshire SK7 3BE |
Registered Address | 24 Oswald Road Chorlton Cum Hardy Manchester Greater Manchester M21 9LP |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Chorlton |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
25 at £1 | Anthony Gerard Ginty 25.00% Ordinary |
---|---|
25 at £1 | Catherine Bernadette Ginty 25.00% Ordinary |
25 at £1 | Damian Gerard Clancy 25.00% Ordinary |
25 at £1 | Deborah Jane Clancy 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£101,339 |
Cash | £1,458 |
Current Liabilities | £298,337 |
Latest Accounts | 7 August 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 07 August |
24 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
25 March 2014 | Total exemption small company accounts made up to 7 August 2013 (5 pages) |
25 March 2014 | Total exemption small company accounts made up to 7 August 2013 (5 pages) |
25 March 2014 | Previous accounting period extended from 30 June 2013 to 7 August 2013 (1 page) |
25 March 2014 | Previous accounting period extended from 30 June 2013 to 7 August 2013 (1 page) |
25 March 2014 | Previous accounting period extended from 30 June 2013 to 7 August 2013 (1 page) |
25 March 2014 | Total exemption small company accounts made up to 7 August 2013 (5 pages) |
29 August 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (6 pages) |
29 August 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (6 pages) |
20 October 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 October 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 June 2012 | Incorporation (25 pages) |
25 June 2012 | Incorporation (25 pages) |