Altrincham
Cheshire
WA14 1PF
Director Name | Mr Francis Gerard Drainey |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2014(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 February 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 20 Market Street Altrincham Cheshire WA14 1PF |
Registered Address | 20 Market Street Altrincham Cheshire WA14 1PF |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Carolyn Harrison 100.00% Ordinary |
---|
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
13 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2017 | Termination of appointment of Francis Gerard Drainey as a director on 10 February 2017 (1 page) |
10 February 2017 | Termination of appointment of Francis Gerard Drainey as a director on 10 February 2017 (1 page) |
5 February 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
5 February 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
5 February 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
19 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
19 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
6 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
12 September 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
12 September 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
10 March 2014 | Appointment of Mr Frank Drainey as a director (2 pages) |
10 March 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Appointment of Mr Frank Drainey as a director (2 pages) |
10 March 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
26 July 2013 | Termination of appointment of Stephen Mason as a director (1 page) |
26 July 2013 | Termination of appointment of Stephen Mason as a director (1 page) |
26 July 2013 | Registered office address changed from 19a Church Street Langford Biggleswade Bedfordshire SG18 9QT England on 26 July 2013 (1 page) |
26 July 2013 | Registered office address changed from 19a Church Street Langford Biggleswade Bedfordshire SG18 9QT England on 26 July 2013 (1 page) |
8 January 2013 | Incorporation
|
8 January 2013 | Incorporation
|