Ashton-Under-Lyne
Lancashire
OL6 6QU
Director Name | Mr Gary Hammond |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2012(same day as company formation) |
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 |
50 at £1 | Gary Hammond 50.00% Ordinary |
---|---|
50 at £1 | Terry O'donnell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £29,818 |
Cash | £92 |
Current Liabilities | £44,244 |
Latest Accounts | 30 November 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
26 February 2013 | Delivered on: 27 February 2013 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets 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, buildings, fixtures, fixed plant & machinery. See image for full details. Outstanding |
---|
23 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
28 May 2016 | Application to strike the company off the register (3 pages) |
28 May 2016 | Application to strike the company off the register (3 pages) |
2 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
15 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
19 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
13 December 2013 | Termination of appointment of Gary Hammond as a director (1 page) |
13 December 2013 | Termination of appointment of Gary Hammond as a director (1 page) |
30 July 2013 | Appointment of Mr Terry O'donnell as a director (2 pages) |
30 July 2013 | Appointment of Mr Terry O'donnell as a director (2 pages) |
27 February 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
27 February 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
29 November 2012 | Incorporation (28 pages) |
29 November 2012 | Incorporation (28 pages) |