Sale
Cheshire
M33 4PU
Director Name | Mrs Susan Joan Berry |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2013(1 year after company formation) |
Appointment Duration | 1 year, 10 months (closed 23 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Greenway Close Sale Manchester M33 4PU |
Director Name | Mr Robert Stephen Kelford |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | 23 Greenway Close Sale Cheshire M33 4PU |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
50 at £1 | Andrew John Berry 50.00% Ordinary |
---|---|
50 at £1 | Susan Joan Berry 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £17,169 |
Cash | £31,182 |
Current Liabilities | £23,768 |
Latest Accounts | 31 July 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
23 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 February 2015 | Application to strike the company off the register (4 pages) |
27 February 2015 | Application to strike the company off the register (4 pages) |
30 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
8 January 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
8 January 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
2 January 2014 | Appointment of Mrs Susan Joan Berry as a director (2 pages) |
2 January 2014 | Appointment of Mrs Susan Joan Berry as a director (2 pages) |
23 August 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
23 August 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
2 October 2012 | Statement of capital following an allotment of shares on 9 September 2012
|
2 October 2012 | Statement of capital following an allotment of shares on 9 September 2012
|
2 October 2012 | Statement of capital following an allotment of shares on 9 September 2012
|
12 September 2012 | Termination of appointment of Robert Kelford as a director (1 page) |
12 September 2012 | Termination of appointment of Robert Kelford as a director (1 page) |
12 September 2012 | Appointment of Mr. Andrew John Berry as a director (2 pages) |
12 September 2012 | Appointment of Mr. Andrew John Berry as a director (2 pages) |
12 September 2012 | Registered office address changed from Temple House 20 Holywell Row London EC2A 4XH United Kingdom on 12 September 2012 (1 page) |
12 September 2012 | Registered office address changed from Temple House 20 Holywell Row London EC2A 4XH United Kingdom on 12 September 2012 (1 page) |
16 July 2012 | Incorporation (36 pages) |
16 July 2012 | Incorporation (36 pages) |