Altrincham
Cheshire
WA14 1EY
Director Name | Ian Henderson |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Progress House Cecil Road 17 Cecil Road Altrincham WA15 9NZ |
Registered Address | 32 Stamford Street Altrincham Cheshire WA14 1EY |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
27 July 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 July 2016 | Final Gazette dissolved following liquidation (1 page) |
27 April 2016 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
27 April 2016 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
6 May 2015 | Liquidators statement of receipts and payments to 25 February 2015 (13 pages) |
6 May 2015 | Liquidators' statement of receipts and payments to 25 February 2015 (13 pages) |
6 May 2015 | Liquidators' statement of receipts and payments to 25 February 2015 (13 pages) |
17 March 2014 | Registered office address changed from 32 Stamford Street Altrincham Cheshire WA14 1EY on 17 March 2014 (2 pages) |
17 March 2014 | Registered office address changed from 32 Stamford Street Altrincham Cheshire WA14 1EY on 17 March 2014 (2 pages) |
12 March 2014 | Registered office address changed from C/O 1St Floor Progress House Cecil Road 17 Cecil Road Altrincham WA15 9NZ on 12 March 2014 (2 pages) |
12 March 2014 | Registered office address changed from C/O 1St Floor Progress House Cecil Road 17 Cecil Road Altrincham WA15 9NZ on 12 March 2014 (2 pages) |
11 March 2014 | Resolutions
|
11 March 2014 | Statement of affairs with form 4.19 (6 pages) |
11 March 2014 | Appointment of a voluntary liquidator (2 pages) |
11 March 2014 | Appointment of a voluntary liquidator (2 pages) |
11 March 2014 | Statement of affairs with form 4.19 (6 pages) |
11 March 2014 | Resolutions
|
28 October 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
6 April 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
6 April 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
6 September 2012 | Termination of appointment of Ian Henderson as a director (1 page) |
6 September 2012 | Termination of appointment of Ian Henderson as a director (1 page) |
15 August 2012 | Appointment of Ian Henderson as a director (2 pages) |
15 August 2012 | Director's details changed for Mr David Swarbrick on 8 August 2012 (2 pages) |
15 August 2012 | Director's details changed for Mr David Swarbrick on 8 August 2012 (2 pages) |
15 August 2012 | Director's details changed for Mr David Swarbrick on 8 August 2012 (2 pages) |
15 August 2012 | Appointment of Ian Henderson as a director (2 pages) |
8 August 2012 | Incorporation (22 pages) |
8 August 2012 | Incorporation (22 pages) |