Altrincham
Cheshire
WA14 2DT
Director Name | Philip Spencer |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 August 2012(same day as company formation) |
Role | Management Consultant |
Country of Residence | United States |
Correspondence Address | Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF |
Registered Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Address Matches | Over 800 other UK companies use this postal address |
200 at £1 | Lab Consulting Partnership Inc 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
11 December 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 September 2018 | First Gazette notice for voluntary strike-off (1 page) |
12 September 2018 | Application to strike the company off the register (3 pages) |
3 August 2018 | Withdrawal of a person with significant control statement on 3 August 2018 (2 pages) |
3 August 2018 | Notification of William Heitman as a person with significant control on 6 April 2016 (2 pages) |
4 June 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
4 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
4 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
25 May 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
22 August 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
22 August 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
29 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
13 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
10 August 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
10 August 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
28 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
22 August 2014 | Director's details changed for William Heitman on 4 August 2014 (2 pages) |
22 August 2014 | Termination of appointment of Philip Spencer as a director on 25 March 2014 (1 page) |
22 August 2014 | Termination of appointment of Philip Spencer as a director on 25 March 2014 (1 page) |
22 August 2014 | Director's details changed for William Heitman on 4 August 2014 (2 pages) |
22 August 2014 | Director's details changed for William Heitman on 4 August 2014 (2 pages) |
22 August 2014 | Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 22 August 2014 (1 page) |
22 August 2014 | Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 22 August 2014 (1 page) |
9 May 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
9 May 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
7 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
3 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2012 | Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page) |
6 September 2012 | Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page) |
8 August 2012 | Incorporation
|
8 August 2012 | Incorporation
|