Alderley Edge
SK9 7TQ
Director Name | Mrs Amanda Jane Fahey |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2013(1 year, 3 months after company formation) |
Appointment Duration | 5 months (resigned 01 May 2014) |
Role | Company Director |
Country of Residence | Britain |
Correspondence Address | The Barn Carrfield Farm Chelford Road Alderley Edge Cheshire SK9 7TQ |
Registered Address | 340 Deansgate Manchester M3 4LY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 August 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
29 November 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 August 2019 | Notice of final account prior to dissolution (17 pages) |
18 March 2019 | Progress report in a winding up by the court (23 pages) |
27 February 2019 | Progress report in a winding up by the court (21 pages) |
28 February 2017 | Insolvency:liquidators annual progress report to 17/12/2016 (20 pages) |
28 February 2017 | Insolvency:liquidators annual progress report to 17/12/2016 (20 pages) |
12 January 2016 | Registered office address changed from The Exchange 5 Bank Street Bury Lancashire BL9 0DN to 340 Deansgate Manchester M3 4LY on 12 January 2016 (2 pages) |
12 January 2016 | Registered office address changed from The Exchange 5 Bank Street Bury Lancashire BL9 0DN to 340 Deansgate Manchester M3 4LY on 12 January 2016 (2 pages) |
7 January 2016 | Appointment of a liquidator (1 page) |
7 January 2016 | Appointment of a liquidator (1 page) |
8 December 2015 | Order of court to wind up (2 pages) |
8 December 2015 | Order of court to wind up (2 pages) |
18 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Registered office address changed from C/O Terry Veeder, Edwards Veeder Llp Alex House 260/268 Chapel Street Salford M3 5JZ to The Exchange 5 Bank Street Bury Lancashire BL9 0DN on 18 September 2015 (1 page) |
18 September 2015 | Registered office address changed from C/O Terry Veeder, Edwards Veeder Llp Alex House 260/268 Chapel Street Salford M3 5JZ to The Exchange 5 Bank Street Bury Lancashire BL9 0DN on 18 September 2015 (1 page) |
18 September 2015 | Termination of appointment of Amanda Jane Fahey as a director on 1 May 2014 (1 page) |
18 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Termination of appointment of Amanda Jane Fahey as a director on 1 May 2014 (1 page) |
18 September 2015 | Termination of appointment of Amanda Jane Fahey as a director on 1 May 2014 (1 page) |
10 August 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
10 August 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
28 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
27 January 2015 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
16 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2014 | Compulsory strike-off action has been suspended (1 page) |
16 December 2014 | Compulsory strike-off action has been suspended (1 page) |
11 August 2014 | Registered office address changed from 60 Suite 105 Water Lane Wilmslow Cheshire SK9 5AJ England to C/O Terry Veeder, Edwards Veeder Llp Alex House 260/268 Chapel Street Salford M3 5JZ on 11 August 2014 (1 page) |
11 August 2014 | Statement of capital following an allotment of shares on 27 March 2014
|
11 August 2014 | Registered office address changed from 60 Suite 105 Water Lane Wilmslow Cheshire SK9 5AJ England to C/O Terry Veeder, Edwards Veeder Llp Alex House 260/268 Chapel Street Salford M3 5JZ on 11 August 2014 (1 page) |
11 August 2014 | Statement of capital following an allotment of shares on 27 March 2014
|
23 April 2014 | Resolutions
|
23 April 2014 | Resolutions
|
27 March 2014 | Registered office address changed from Corinthian Tax 3Rd Floor 82 King Street Manchester M2 4WQ England on 27 March 2014 (1 page) |
27 March 2014 | Registered office address changed from Corinthian Tax 3Rd Floor 82 King Street Manchester M2 4WQ England on 27 March 2014 (1 page) |
11 February 2014 | Registered office address changed from the Barn Carrfield Farm Chelford Road Alderley Edge Cheshire SK9 7TQ on 11 February 2014 (1 page) |
11 February 2014 | Registered office address changed from the Barn Carrfield Farm Chelford Road Alderley Edge Cheshire SK9 7TQ on 11 February 2014 (1 page) |
29 November 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Appointment of Mrs Amanda Jane Fahey as a director (2 pages) |
29 November 2013 | Appointment of Mrs Amanda Jane Fahey as a director (2 pages) |
17 November 2013 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
17 November 2013 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
1 March 2013 | Registered office address changed from 2 Pennyblack Court 21a Barton Road Worsley Manchester M28 2PD United Kingdom on 1 March 2013 (1 page) |
1 March 2013 | Registered office address changed from 2 Pennyblack Court 21a Barton Road Worsley Manchester M28 2PD United Kingdom on 1 March 2013 (1 page) |
1 March 2013 | Registered office address changed from 2 Pennyblack Court 21a Barton Road Worsley Manchester M28 2PD United Kingdom on 1 March 2013 (1 page) |
21 August 2012 | Incorporation
|
21 August 2012 | Incorporation
|