Stalybridge
SK15 3FH
Director Name | Mr Alexander John Barton |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70 Chester Road Southport PR9 7HD |
Secretary Name | Mr Alexander John Barton |
---|---|
Status | Resigned |
Appointed | 07 March 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 70 Chester Road Southport PR9 7HD |
Registered Address | Unit 2 Broseley House 81 Union Street Oldham OL1 1PF |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Coldhurst |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
10 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2015 | Termination of appointment of Alexander John Barton as a secretary on 23 January 2015 (2 pages) |
6 February 2015 | Termination of appointment of Alexander John Barton as a director on 23 January 2015 (2 pages) |
6 February 2015 | Termination of appointment of Alexander John Barton as a secretary on 23 January 2015 (2 pages) |
6 February 2015 | Termination of appointment of Alexander John Barton as a director on 23 January 2015 (2 pages) |
26 January 2015 | Registered office address changed from 70 Chester Road Southport Merseyside PR9 7HD England to Unit 2 Broseley House 81 Union Street Oldham OL1 1PF on 26 January 2015 (2 pages) |
26 January 2015 | Registered office address changed from 70 Chester Road Southport Merseyside PR9 7HD England to Unit 2 Broseley House 81 Union Street Oldham OL1 1PF on 26 January 2015 (2 pages) |
14 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
14 November 2014 | Registered office address changed from Broseley House 81 Union Street Oldham OL1 1PF England to 70 Chester Road Southport Merseyside PR9 7HD on 14 November 2014 (1 page) |
14 November 2014 | Registered office address changed from Broseley House 81 Union Street Oldham OL1 1PF England to 70 Chester Road Southport Merseyside PR9 7HD on 14 November 2014 (1 page) |
14 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
1 April 2014 | Director's details changed for Mr Elliot Giles Sparks on 27 March 2014 (3 pages) |
1 April 2014 | Annual return made up to 28 March 2014 Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 28 March 2014 Statement of capital on 2014-04-01
|
1 April 2014 | Director's details changed for Mr Elliot Giles Sparks on 27 March 2014 (3 pages) |
7 March 2013 | Incorporation (26 pages) |
7 March 2013 | Incorporation (26 pages) |