Stockport
Cheshire
SK4 5AS
Director Name | Mr Mark Trevor Cain |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2013(same day as company formation) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | C/O Hilton Jones Hollinwood Business Centre Albert Street Oldham OL8 3QL |
Director Name | Mr Sunil Alok Syal |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2013(same day as company formation) |
Role | Hotelier |
Country of Residence | England |
Correspondence Address | C/O Hilton Jones Hollinwood Business Centre Albert Street Oldham OL8 3QL |
Registered Address | 704 Wilmslow Road Manchester M20 2DW |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury West |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
6 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
30 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
5 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
25 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2015 | Appointment of Mr James Wimbleton as a director on 27 May 2015 (2 pages) |
9 July 2015 | Appointment of Mr James Wimbleton as a director on 27 May 2015 (2 pages) |
21 May 2015 | Registered office address changed from C/O Hilton Jones Hollinwood Business Centre Albert Street Oldham OL8 3QL to 704 Wilmslow Road Manchester M20 2DW on 21 May 2015 (1 page) |
21 May 2015 | Termination of appointment of Sunil Alok Syal as a director on 20 May 2015 (1 page) |
21 May 2015 | Registered office address changed from C/O Hilton Jones Hollinwood Business Centre Albert Street Oldham OL8 3QL to 704 Wilmslow Road Manchester M20 2DW on 21 May 2015 (1 page) |
21 May 2015 | Termination of appointment of Sunil Alok Syal as a director on 20 May 2015 (1 page) |
20 May 2015 | Termination of appointment of Mark Trevor Cain as a director on 24 January 2015 (1 page) |
20 May 2015 | Termination of appointment of Mark Trevor Cain as a director on 24 January 2015 (1 page) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
27 May 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
20 March 2013 | Incorporation
|
20 March 2013 | Incorporation
|