Atherton
Manchester
M46 9JY
Director Name | Mr Miles Harvey Nolan |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 February 2013(same day as company formation) |
Role | IT |
Country of Residence | United Kingdom |
Correspondence Address | 98 Bolton Road Atherton Manchester M46 9JY |
Director Name | Mr Alan George Skirvin |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2013(same day as company formation) |
Role | Travel |
Country of Residence | United Kingdom |
Correspondence Address | 145b Market Street Market Street Atherton Manchester M46 0DF |
Director Name | Mrs Alison McFarlane Skirvin |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2013(same day as company formation) |
Role | Travel |
Country of Residence | England |
Correspondence Address | 145b Market Street Market Street Atherton Manchester M46 0DF |
Director Name | Miss Zara Elizabeth Skirvin |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2013(same day as company formation) |
Role | Travel |
Country of Residence | England |
Correspondence Address | 145b Market Street Market Street Atherton Manchester M46 0DF |
Registered Address | 98 Bolton Road Atherton Manchester M46 9JY |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Atherton |
Built Up Area | Greater Manchester |
Address Matches | Over 70 other UK companies use this postal address |
50 at £1 | John Molineux 50.00% Ordinary |
---|---|
50 at £1 | Miles Nolan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,533 |
Cash | £9,185 |
Current Liabilities | £4,740 |
Latest Accounts | 28 February 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
8 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 December 2015 | Application to strike the company off the register (4 pages) |
14 December 2015 | Application to strike the company off the register (4 pages) |
11 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
11 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
27 August 2015 | Registered office address changed from 145B Market Street Atherton Manchester M46 0DF to 98 Bolton Road Atherton Manchester M46 9JY on 27 August 2015 (1 page) |
27 August 2015 | Registered office address changed from 145B Market Street Atherton Manchester M46 0DF to 98 Bolton Road Atherton Manchester M46 9JY on 27 August 2015 (1 page) |
26 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
7 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
7 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
14 May 2014 | Company name changed travelcloud systems LTD\certificate issued on 14/05/14
|
14 May 2014 | Company name changed travelcloud systems LTD\certificate issued on 14/05/14
|
26 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
19 November 2013 | Registered office address changed from 145B Market Street Market Street Atherton Manchester M46 0DF United Kingdom on 19 November 2013 (2 pages) |
19 November 2013 | Registered office address changed from 145B Market Street Market Street Atherton Manchester M46 0DF United Kingdom on 19 November 2013 (2 pages) |
25 October 2013 | Termination of appointment of Zara Skirvin as a director (1 page) |
25 October 2013 | Termination of appointment of Alison Skirvin as a director (1 page) |
25 October 2013 | Termination of appointment of Alison Skirvin as a director (1 page) |
25 October 2013 | Termination of appointment of Alan Skirvin as a director (1 page) |
25 October 2013 | Termination of appointment of Zara Skirvin as a director (1 page) |
25 October 2013 | Termination of appointment of Alan Skirvin as a director (1 page) |
19 February 2013 | Incorporation
|
19 February 2013 | Incorporation
|