Hale
Altrincham
Cheshire
WA15 9AH
Director Name | Mr Martin Edwards |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Albert Road Hale Altrincham Cheshire WA15 9AH |
Website | frisor.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 9415217 |
Telephone region | Manchester |
Registered Address | The Old Bank 187 Ashley Road Hale Altrincham Cheshire WA15 9SQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
2 at £1 | Mrs Angela Edwards 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£63,935 |
Cash | £9,957 |
Current Liabilities | £81,065 |
Latest Accounts | 31 August 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
13 November 2012 | Delivered on: 17 November 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
10 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 July 2017 | Final Gazette dissolved following liquidation (1 page) |
10 April 2017 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
10 April 2017 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
1 March 2016 | Registered office address changed from 10 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB to The Old Bank 187 Ashley Road Hale Altrincham Cheshire WA15 9SQ on 1 March 2016 (2 pages) |
1 March 2016 | Registered office address changed from 10 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB to The Old Bank 187 Ashley Road Hale Altrincham Cheshire WA15 9SQ on 1 March 2016 (2 pages) |
25 February 2016 | Appointment of a voluntary liquidator (1 page) |
25 February 2016 | Statement of affairs with form 4.19 (6 pages) |
25 February 2016 | Resolutions
|
25 February 2016 | Resolutions
|
25 February 2016 | Appointment of a voluntary liquidator (1 page) |
25 February 2016 | Statement of affairs with form 4.19 (6 pages) |
14 January 2016 | Termination of appointment of Martin Edwards as a director on 14 January 2016 (1 page) |
14 January 2016 | Termination of appointment of Martin Edwards as a director on 14 January 2016 (1 page) |
19 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
30 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
30 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
28 May 2015 | Registered office address changed from 45 Albert Road Hale Altrincham Cheshire WA15 9AH to 10 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB on 28 May 2015 (1 page) |
28 May 2015 | Registered office address changed from 45 Albert Road Hale Altrincham Cheshire WA15 9AH to 10 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB on 28 May 2015 (1 page) |
12 September 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
12 September 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
30 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
12 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 December 2013 | Registered office address changed from 46 Cecil Road Hale Altrincham WA15 9NX England on 28 December 2013 (1 page) |
28 December 2013 | Registered office address changed from 46 Cecil Road Hale Altrincham WA15 9NX England on 28 December 2013 (1 page) |
28 December 2013 | Director's details changed for Miss Angela Walker on 19 December 2013 (3 pages) |
28 December 2013 | Director's details changed for Miss Angela Walker on 19 December 2013 (3 pages) |
28 December 2013 | Director's details changed for Mr Martin Edwards on 19 December 2013 (2 pages) |
28 December 2013 | Director's details changed for Mr Martin Edwards on 19 December 2013 (2 pages) |
30 August 2013 | Director's details changed for Mr Martin Edwards on 10 August 2013 (2 pages) |
30 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Director's details changed for Miss Angela Walker on 10 August 2013 (2 pages) |
30 August 2013 | Director's details changed for Miss Angela Walker on 10 August 2013 (2 pages) |
30 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Director's details changed for Mr Martin Edwards on 10 August 2013 (2 pages) |
17 November 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
17 November 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
10 August 2012 | Incorporation (25 pages) |
10 August 2012 | Incorporation (25 pages) |