Bidston
CH43 7QP
Wales
Secretary Name | Mr Mark Edward Cowley |
---|---|
Status | Closed |
Appointed | 11 January 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 113 Eleanor Road Bidston CH43 7QP Wales |
Director Name | Mr Karl Francis Connolly |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2014(1 year, 1 month after company formation) |
Appointment Duration | 1 year (resigned 01 March 2015) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | 20-22 Wenlock Road London N1 7GU |
Registered Address | 32 Stamford Street Altrincham Cheshire WA14 1EY |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
10 January 2017 | Liquidators' statement of receipts and payments to 2 November 2016 (15 pages) |
---|---|
18 November 2015 | Registered office address changed from 20-22 Wenlock Road London N1 7GU to 32 Stamford Street Altrincham Cheshire WA14 1EY on 18 November 2015 (2 pages) |
11 November 2015 | Resolutions
|
11 November 2015 | Appointment of a voluntary liquidator (1 page) |
11 November 2015 | Statement of affairs with form 4.19 (6 pages) |
6 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 September 2015 | Application to strike the company off the register (3 pages) |
30 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Termination of appointment of Karl Francis Connolly as a director on 1 March 2015 (1 page) |
29 June 2015 | Termination of appointment of Karl Francis Connolly as a director on 1 March 2015 (1 page) |
19 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2015 | Termination of appointment of Karl Francis Connolly as a director on 1 March 2015 (2 pages) |
19 March 2015 | Termination of appointment of Karl Francis Connolly as a director on 1 March 2015 (2 pages) |
23 February 2015 | Registered office address changed from 145-157 St John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 23 February 2015 (1 page) |
11 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
21 April 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-04-21
|
11 February 2014 | Appointment of Mr Karl Francis Connolly as a director (2 pages) |
11 January 2013 | Incorporation
|