Grappenhall
Warrington
WA4 2LR
Director Name | Mrs Katherine Mountfors |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 November 2015(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 16 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Prospect House 2 Sinderland Road Broadheath Altrincham Cheshire WA14 5ET |
Director Name | Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Director Name | Miss Joanne MacDonald |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2013(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 June 2014) |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | 14 Mulgrave Way Knaphill Woking Surrey GU21 2BY |
Website | www.sjrec.com |
---|---|
Telephone | 07 855338883 |
Telephone region | Mobile |
Registered Address | Prospect House 2 Sinderland Road Broadheath Altrincham Cheshire WA14 5ET |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£7,726 |
Cash | £2,007 |
Current Liabilities | £9,733 |
Latest Accounts | 31 August 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
16 January 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 January 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
4 October 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
13 November 2015 | Appointment of Mrs Katherine Mountfors as a director on 6 November 2015 (2 pages) |
13 November 2015 | Appointment of Mrs Katherine Mountfors as a director on 6 November 2015 (2 pages) |
21 October 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
17 August 2015 | Registered office address changed from Greenland House 1 Greenland Street London NW1 0nd to Prospect House 2 Sinderland Road Broadheath Altrincham Cheshire WA14 5ET on 17 August 2015 (1 page) |
17 August 2015 | Registered office address changed from Greenland House 1 Greenland Street London NW1 0nd to Prospect House 2 Sinderland Road Broadheath Altrincham Cheshire WA14 5ET on 17 August 2015 (1 page) |
30 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
30 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
29 April 2015 | Director's details changed for Mr Ian Mountford on 29 April 2015 (2 pages) |
29 April 2015 | Director's details changed for Mr Ian Mountford on 29 April 2015 (2 pages) |
8 August 2014 | Director's details changed for Mr Ian Mountford on 8 August 2014 (2 pages) |
8 August 2014 | Director's details changed for Mr Ian Mountford on 8 August 2014 (2 pages) |
8 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Director's details changed for Mr Ian Mountford on 8 August 2014 (2 pages) |
27 June 2014 | Termination of appointment of Joanne Macdonald as a director (1 page) |
27 June 2014 | Termination of appointment of Joanne Macdonald as a director (1 page) |
8 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
8 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
9 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders
|
9 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders
|
9 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders
|
3 July 2013 | Appointment of Miss Joanne Macdonald as a director (2 pages) |
3 July 2013 | Director's details changed for Mr Ian Mountford on 20 May 2013 (2 pages) |
3 July 2013 | Appointment of Miss Joanne Macdonald as a director (2 pages) |
3 July 2013 | Director's details changed for Mr Ian Mountford on 20 May 2013 (2 pages) |
22 May 2013 | Company name changed portland long LIMITED\certificate issued on 22/05/13
|
22 May 2013 | Company name changed portland long LIMITED\certificate issued on 22/05/13
|
8 May 2013 | Change of name notice (2 pages) |
8 May 2013 | Change of name notice (2 pages) |
29 October 2012 | Company name changed multisourcing LIMITED\certificate issued on 29/10/12
|
29 October 2012 | Company name changed multisourcing LIMITED\certificate issued on 29/10/12
|
19 October 2012 | Change of name notice (2 pages) |
19 October 2012 | Change of name notice (2 pages) |
4 September 2012 | Statement of capital following an allotment of shares on 8 August 2012
|
4 September 2012 | Appointment of Mr Ian Mountford as a director (2 pages) |
4 September 2012 | Statement of capital following an allotment of shares on 8 August 2012
|
4 September 2012 | Statement of capital following an allotment of shares on 8 August 2012
|
4 September 2012 | Appointment of Mr Ian Mountford as a director (2 pages) |
9 August 2012 | Termination of appointment of Graham Cowan as a director (1 page) |
9 August 2012 | Termination of appointment of Graham Cowan as a director (1 page) |
8 August 2012 | Incorporation
|
8 August 2012 | Incorporation
|