Ashton-Under-Lyne
Lancashire
OL6 6QU
Secretary Name | Jonathan Slater |
---|---|
Status | Closed |
Appointed | 23 November 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Stamford Square Ashton-Under-Lyne Lancashire OL6 6QU |
Director Name | Mr James Michael Booth |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 June 2014(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 26 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Stamford Square Ashton-Under-Lyne Lancashire OL6 6QU |
Registered Address | 7 Stamford Square Ashton-Under-Lyne Lancashire OL6 6QU |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Ashton St Michael's |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
4 at £1 | Jonathan Slater 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,865 |
Cash | £8,475 |
Current Liabilities | £32,697 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
26 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
22 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
22 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
19 August 2014 | Previous accounting period extended from 30 November 2013 to 31 December 2013 (1 page) |
19 August 2014 | Previous accounting period extended from 30 November 2013 to 31 December 2013 (1 page) |
3 July 2014 | Appointment of Mr James Michael Booth as a director (2 pages) |
3 July 2014 | Appointment of Mr James Michael Booth as a director (2 pages) |
9 January 2014 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Secretary's details changed for Jonathan Slater on 21 December 2013 (1 page) |
9 January 2014 | Secretary's details changed for Jonathan Slater on 21 December 2013 (1 page) |
8 January 2014 | Director's details changed for Mr Jonathan Slater on 23 December 2013 (2 pages) |
8 January 2014 | Director's details changed for Mr Jonathan Slater on 23 December 2013 (2 pages) |
8 January 2014 | Registered office address changed from 26 Seymour Road Cheadle Hulme SK8 6LR England on 8 January 2014 (1 page) |
8 January 2014 | Registered office address changed from 26 Seymour Road Cheadle Hulme SK8 6LR England on 8 January 2014 (1 page) |
8 January 2014 | Registered office address changed from 26 Seymour Road Cheadle Hulme SK8 6LR England on 8 January 2014 (1 page) |
23 November 2012 | Incorporation (37 pages) |
23 November 2012 | Incorporation (37 pages) |