Hale
Altrincham
Cheshire
WA14 3NG
Secretary Name | Mr Alan William Jackson |
---|---|
Status | Closed |
Appointed | 21 January 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Courtyard Lodge The Courtyard 283 Ashley Road Hale Altrincham Cheshire WA14 3NG |
Registered Address | Courtyard Lodge The Courtyard 283 Ashley Road Hale Altrincham Cheshire WA14 3NG |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Derek John Miller 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 May 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
18 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2016 | Application to strike the company off the register (3 pages) |
26 July 2016 | Application to strike the company off the register (3 pages) |
8 April 2016 | Resolutions
|
8 April 2016 | Resolutions
|
23 March 2016 | Total exemption small company accounts made up to 31 May 2015 (2 pages) |
23 March 2016 | Total exemption small company accounts made up to 31 May 2015 (2 pages) |
25 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
26 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Secretary's details changed for Mr Alan William Jackson on 5 January 2015 (1 page) |
26 January 2015 | Secretary's details changed for Mr Alan William Jackson on 5 January 2015 (1 page) |
26 January 2015 | Secretary's details changed for Mr Alan William Jackson on 5 January 2015 (1 page) |
26 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
28 October 2014 | Total exemption small company accounts made up to 31 May 2014 (2 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 May 2014 (2 pages) |
23 September 2014 | Previous accounting period extended from 31 January 2014 to 31 May 2014 (1 page) |
23 September 2014 | Previous accounting period extended from 31 January 2014 to 31 May 2014 (1 page) |
5 February 2014 | Director's details changed for Mr Michael John Bracegirdle on 26 October 2013 (2 pages) |
5 February 2014 | Director's details changed for Mr Michael John Bracegirdle on 26 October 2013 (2 pages) |
5 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
21 January 2013 | Incorporation (22 pages) |
21 January 2013 | Incorporation (22 pages) |