Manchester
M2 1EW
Director Name | Mrs Joanne Hibbert |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Foxhills Close Appleton Warrington Cheshire WA4 5DH |
Director Name | Ms Pamela Anne Shakeshaft |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2012(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Strawberry Close Birchwood Warrington WA3 7NT |
Registered Address | The Chancery 58 Spring Gardens Manchester M2 1EW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
100 at £1 | Joanne Hibbert 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
27 November 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 November 2015 | Final Gazette dissolved following liquidation (1 page) |
27 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 August 2015 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
27 August 2015 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
26 June 2014 | Appointment of a voluntary liquidator (1 page) |
26 June 2014 | Statement of affairs with form 4.19 (7 pages) |
26 June 2014 | Resolutions
|
26 June 2014 | Appointment of a voluntary liquidator (1 page) |
26 June 2014 | Statement of affairs with form 4.19 (7 pages) |
26 June 2014 | Resolutions
|
2 June 2014 | Registered office address changed from 82 London Road Stockton Heath Warrington Cheshire WA4 6LE England on 2 June 2014 (2 pages) |
2 June 2014 | Registered office address changed from 82 London Road Stockton Heath Warrington Cheshire WA4 6LE England on 2 June 2014 (2 pages) |
2 June 2014 | Registered office address changed from 82 London Road Stockton Heath Warrington Cheshire WA4 6LE England on 2 June 2014 (2 pages) |
31 March 2014 | Termination of appointment of Pamela Shakeshaft as a director (1 page) |
31 March 2014 | Termination of appointment of Pamela Shakeshaft as a director (1 page) |
31 March 2014 | Appointment of Mr Andrew Leslie Crabb as a director (2 pages) |
31 March 2014 | Appointment of Mr Andrew Leslie Crabb as a director (2 pages) |
31 March 2014 | Termination of appointment of Joanne Hibbert as a director (1 page) |
31 March 2014 | Termination of appointment of Joanne Hibbert as a director (1 page) |
14 March 2014 | Registered office address changed from 24 Foxhills Close Appleton Warrington Cheshire WA4 5DH United Kingdom on 14 March 2014 (1 page) |
14 March 2014 | Registered office address changed from 24 Foxhills Close Appleton Warrington Cheshire WA4 5DH United Kingdom on 14 March 2014 (1 page) |
7 October 2013 | Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page) |
7 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page) |
8 November 2012 | Director's details changed for Ms Pamela Shakeshaft on 8 November 2012 (2 pages) |
8 November 2012 | Director's details changed for Ms Pamela Shakeshaft on 8 November 2012 (2 pages) |
8 November 2012 | Director's details changed for Ms Pamela Shakeshaft on 8 November 2012 (2 pages) |
8 October 2012 | Appointment of Ms Pamela Shakeshaft as a director (2 pages) |
8 October 2012 | Statement of capital following an allotment of shares on 5 October 2012
|
8 October 2012 | Statement of capital following an allotment of shares on 5 October 2012
|
8 October 2012 | Statement of capital following an allotment of shares on 5 October 2012
|
8 October 2012 | Appointment of Ms Pamela Shakeshaft as a director (2 pages) |
5 October 2012 | Incorporation (21 pages) |
5 October 2012 | Incorporation (21 pages) |