1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director Name | Douglas Ryan Bayerd |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 338 Pier Avenue Hermosa Beach California 90245 |
Director Name | Mr Robb Curtis Warwick |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 338 Pier Avenue Hermosa Beach California 90245 |
Director Name | Andrew Mark Betts |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2013(3 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 31 May 2015) |
Role | National Company Lead And Head Of Sales |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Registered Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Address Matches | Over 400 other UK companies use this postal address |
42k at £1 | Coriant International Sarl 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £601,381 |
Net Worth | £56,967 |
Cash | £12,022 |
Current Liabilities | £501,322 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
27 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2016 | Resolutions
|
30 September 2016 | Application to strike the company off the register (3 pages) |
30 September 2016 | Application to strike the company off the register (3 pages) |
15 February 2016 | Full accounts made up to 31 December 2014 (14 pages) |
15 February 2016 | Full accounts made up to 31 December 2014 (14 pages) |
6 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2015 | Termination of appointment of Andrew Mark Betts as a director on 31 May 2015 (1 page) |
29 July 2015 | Termination of appointment of Andrew Mark Betts as a director on 31 May 2015 (1 page) |
14 April 2015 | Total exemption full accounts made up to 31 December 2013 (13 pages) |
14 April 2015 | Total exemption full accounts made up to 31 December 2013 (13 pages) |
25 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 September 2014 | Previous accounting period shortened from 28 February 2014 to 31 December 2013 (1 page) |
25 September 2014 | Previous accounting period shortened from 28 February 2014 to 31 December 2013 (1 page) |
11 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
5 November 2013 | Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 5 November 2013 (1 page) |
5 November 2013 | Director's details changed for Mr Jeffrey Tyler Carnes on 5 November 2013 (2 pages) |
5 November 2013 | Director's details changed for Mr Jeffrey Tyler Carnes on 5 November 2013 (2 pages) |
5 November 2013 | Director's details changed for Mr Jeffrey Tyler Carnes on 5 November 2013 (2 pages) |
5 November 2013 | Director's details changed for Andrew Mark Betts on 5 November 2013 (2 pages) |
5 November 2013 | Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 5 November 2013 (1 page) |
5 November 2013 | Director's details changed for Andrew Mark Betts on 5 November 2013 (2 pages) |
5 November 2013 | Director's details changed for Andrew Mark Betts on 5 November 2013 (2 pages) |
5 November 2013 | Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 5 November 2013 (1 page) |
29 October 2013 | Appointment of Mr Jeffrey Tyler Carnes as a director (3 pages) |
29 October 2013 | Statement of capital following an allotment of shares on 5 May 2013
|
29 October 2013 | Appointment of Mr Jeffrey Tyler Carnes as a director (3 pages) |
29 October 2013 | Statement of capital following an allotment of shares on 5 May 2013
|
29 October 2013 | Appointment of Andrew Mark Betts as a director (3 pages) |
29 October 2013 | Statement of capital following an allotment of shares on 5 May 2013
|
29 October 2013 | Appointment of Andrew Mark Betts as a director (3 pages) |
12 June 2013 | Termination of appointment of Robb Warwick as a director (2 pages) |
12 June 2013 | Statement of capital following an allotment of shares on 5 May 2013
|
12 June 2013 | Statement of capital following an allotment of shares on 5 May 2013
|
12 June 2013 | Termination of appointment of Douglas Bayerd as a director (2 pages) |
12 June 2013 | Resolutions
|
12 June 2013 | Resolutions
|
12 June 2013 | Statement of capital following an allotment of shares on 5 May 2013
|
12 June 2013 | Termination of appointment of Douglas Bayerd as a director (2 pages) |
12 June 2013 | Termination of appointment of Robb Warwick as a director (2 pages) |
1 February 2013 | Incorporation
|
1 February 2013 | Incorporation
|
1 February 2013 | Incorporation
|