Hyde
Cheshire
SK14 4RY
Director Name | Mr Andrew Stephen Grimes |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2013(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 April 2015) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 1a Low Side Low Side Upwell Wisbech Cambridgeshire PE14 9BB |
Registered Address | Office 7 Orient House Newton Street Hyde Cheshire SK14 4RY |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Newton |
Built Up Area | Greater Manchester |
50 at £1 | Rebecca Grimes 50.00% Ordinary |
---|---|
50 at £1 | Stephen Grimes 50.00% Ordinary |
Latest Accounts | 30 April 2015 (9 years ago) |
---|---|
Next Accounts Due | 31 January 2017 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
18 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2017 | Application to strike the company off the register (3 pages) |
12 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
9 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Termination of appointment of Andrew Stephen Grimes as a director on 9 April 2015 (1 page) |
9 April 2015 | Termination of appointment of Andrew Stephen Grimes as a director on 9 April 2015 (1 page) |
9 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 March 2015 | Registered office address changed from 9 Northfield Court Golborne Warrington WA3 3EW to Office 7 Orient House Newton Street Hyde Cheshire SK14 4RY on 9 March 2015 (1 page) |
9 March 2015 | Registered office address changed from 9 Northfield Court Golborne Warrington WA3 3EW to Office 7 Orient House Newton Street Hyde Cheshire SK14 4RY on 9 March 2015 (1 page) |
31 December 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
17 June 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
16 June 2013 | Appointment of Mr Andrew Stephen Grimes as a director (2 pages) |
18 April 2013 | Incorporation
|