Altrincham
Cheshire
WA14 2QD
Director Name | Mr Mark Meredith |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 St. John Street Stoke-On-Trent ST1 2HT |
Director Name | Mr Mohammed Zabair |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 St. John Street Stoke-On-Trent ST1 2HT |
Website | www.morethanlease.org.uk/ |
---|---|
Telephone | 07 416417965 |
Telephone region | Mobile |
Registered Address | Suite 5 29 The Downs Altrincham Cheshire WA14 2QD |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £24,752 |
Cash | £10,000 |
Current Liabilities | £250 |
Latest Accounts | 30 November 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
9 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 August 2015 | Voluntary strike-off action has been suspended (1 page) |
27 August 2015 | Voluntary strike-off action has been suspended (1 page) |
7 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2014 | Voluntary strike-off action has been suspended (1 page) |
23 December 2014 | Voluntary strike-off action has been suspended (1 page) |
18 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
5 November 2014 | Application to strike the company off the register (3 pages) |
5 November 2014 | Application to strike the company off the register (3 pages) |
12 June 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
12 June 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
5 March 2014 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Appointment of Mr Tony Park as a director (2 pages) |
5 March 2014 | Appointment of Mr Tony Park as a director (2 pages) |
5 March 2014 | Appointment of Mr Tony Park as a director (2 pages) |
5 March 2014 | Termination of appointment of Mark Meredith as a director (1 page) |
5 March 2014 | Termination of appointment of Mark Meredith as a director (1 page) |
5 March 2014 | Appointment of Mr Tony Park as a director (2 pages) |
28 February 2014 | Registered office address changed from 25 St. John Street Stoke-on-Trent ST1 2HT United Kingdom on 28 February 2014 (2 pages) |
28 February 2014 | Termination of appointment of Mark Meredith as a director (2 pages) |
28 February 2014 | Termination of appointment of Mark Meredith as a director (2 pages) |
28 February 2014 | Registered office address changed from 25 St. John Street Stoke-on-Trent ST1 2HT United Kingdom on 28 February 2014 (2 pages) |
7 November 2013 | Termination of appointment of Mohammed Zabair as a director (1 page) |
7 November 2013 | Termination of appointment of Mohammed Zabair as a director (1 page) |
13 November 2012 | Incorporation
|
13 November 2012 | Incorporation
|