Hyde
SK14 1LH
Director Name | Mr Mike Kennerk |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Far Lane Manchester M18 7FF |
Website | pensionright.co.uk |
---|
Registered Address | McMiller House 1 Croft Street Hyde SK14 1LH |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Werneth |
Built Up Area | Greater Manchester |
1 at £1 | Peter Lewis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,913 |
Cash | £775 |
Current Liabilities | £4,002 |
Latest Accounts | 30 November 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
27 March 2013 | Delivered on: 3 April 2013 Persons entitled: High Street Commercial Finance Limited 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, uncalled capital and equipment. Outstanding |
---|
17 January 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 January 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2016 | Appointment of Mr Peter Bernard Lewis as a director on 19 February 2016 (2 pages) |
22 February 2016 | Appointment of Mr Peter Bernard Lewis as a director on 19 February 2016 (2 pages) |
19 February 2016 | Termination of appointment of Mike Kennerk as a director on 19 February 2016 (1 page) |
19 February 2016 | Termination of appointment of Mike Kennerk as a director on 19 February 2016 (1 page) |
20 January 2016 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
30 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
30 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
28 January 2015 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
14 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
14 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
24 December 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
3 April 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 April 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 November 2012 | Incorporation (24 pages) |
15 November 2012 | Incorporation (24 pages) |