Marple
Stockport
Cheshire
SK6 6AH
Director Name | Mrs Francine Shaw |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 83 Ducie Street Manchester M1 2JQ |
Secretary Name | Mr Jeremy Shaw |
---|---|
Status | Resigned |
Appointed | 25 January 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 83 Ducie Street Manchester M1 2JQ |
Website | www.whiteweddingsandevents.co.uk |
---|
Registered Address | 112b Stockport Road Marple Stockport Cheshire SK6 6AH |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Marple North |
Built Up Area | Marple |
100 at £1 | Francine Shaw 100.00% Ordinary |
---|
Latest Accounts | 30 June 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
13 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2015 | Registered office address changed from C/O Ascendis 2Nd Floor 683-687 Wilmslow Road Didsbury Manchester M20 6RE to 112B Stockport Road Marple Stockport Cheshire SK6 6AH on 22 April 2015 (1 page) |
22 April 2015 | Registered office address changed from C/O Ascendis 2Nd Floor 683-687 Wilmslow Road Didsbury Manchester M20 6RE to 112B Stockport Road Marple Stockport Cheshire SK6 6AH on 22 April 2015 (1 page) |
13 August 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
13 August 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
30 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 July 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
25 July 2014 | Termination of appointment of Jeremy Shaw as a secretary on 15 January 2014 (1 page) |
25 July 2014 | Termination of appointment of Jeremy Shaw as a secretary on 15 January 2014 (1 page) |
24 July 2014 | Previous accounting period extended from 31 January 2014 to 30 June 2014 (1 page) |
24 July 2014 | Termination of appointment of Francine Shaw as a director on 13 January 2014 (1 page) |
24 July 2014 | Previous accounting period extended from 31 January 2014 to 30 June 2014 (1 page) |
24 July 2014 | Termination of appointment of Francine Shaw as a director on 13 January 2014 (1 page) |
24 July 2014 | Appointment of Mr Joshua Livingstone as a director on 16 January 2014 (2 pages) |
24 July 2014 | Appointment of Mr Joshua Livingstone as a director on 16 January 2014 (2 pages) |
22 July 2014 | Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to 683-687 Wilmslow Road Didsbury Manchester M20 6RE on 22 July 2014 (2 pages) |
22 July 2014 | Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to 683-687 Wilmslow Road Didsbury Manchester M20 6RE on 22 July 2014 (2 pages) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2013 | Incorporation
|
25 January 2013 | Incorporation
|