Urmston
Manchester
Greater Manchester
M41 0ST
Director Name | Mrs Victoria Louise Streeter |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1a Davyhulme Circle Urmston Manchester M41 0ST |
Registered Address | 29 Avonlea Road Sale Cheshire M33 4HY |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
1 at £1 | Mark Adam Streeter 50.00% Ordinary |
---|---|
1 at £1 | Victoria Louise Streeter 50.00% Ordinary |
Latest Accounts | 31 July 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 September 2015 | Application to strike the company off the register (3 pages) |
21 September 2015 | Application to strike the company off the register (3 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
2 October 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
27 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
24 September 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
22 August 2014 | Registered office address changed from 1a Davyhulme Circle Urmston Manchester Greater Manchester M41 0ST England to 29 Avonlea Road Sale Cheshire M33 4HY on 22 August 2014 (1 page) |
22 August 2014 | Registered office address changed from 1a Davyhulme Circle Urmston Manchester Greater Manchester M41 0ST England to 29 Avonlea Road Sale Cheshire M33 4HY on 22 August 2014 (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2013 | Annual return made up to 4 July 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 4 July 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 4 July 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
4 July 2012 | Incorporation
|
4 July 2012 | Incorporation
|
4 July 2012 | Incorporation
|