Whitacre Road
Nuneaton
Warwickshire
CV11 6BX
Director Name | Mr Christopher Pearson |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leanard Curtis House Elms Square Bury New Road Whitefield Manchester M45 7TA |
Director Name | Mr Gary Stevens |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2013(6 days after company formation) |
Appointment Duration | 6 months (resigned 11 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 572 21 Roydsdale Way Euroway Industrial Estate Bradford West Yorkshire BD4 6SE |
Registered Address | Leanard Curtis Leanard Curtis House Elms Square Bury New Road Whitefield Manchester M45 7TA |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
27 July 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 April 2018 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
6 October 2017 | Liquidators' statement of receipts and payments to 3 August 2017 (14 pages) |
6 October 2017 | Liquidators' statement of receipts and payments to 3 August 2017 (14 pages) |
12 October 2016 | Liquidators' statement of receipts and payments to 3 August 2016 (11 pages) |
12 October 2016 | Liquidators' statement of receipts and payments to 3 August 2016 (11 pages) |
2 December 2015 | Termination of appointment of Christopher Pearson as a director on 24 November 2015 (2 pages) |
2 December 2015 | Termination of appointment of Christopher Pearson as a director on 24 November 2015 (2 pages) |
25 August 2015 | Registered office address changed from PO Box 572 21 Roydsdale Way Euroway Industrial Estate Bradford West Yorkshire BD4 6SE to Leanard Curtis House Elms Square Bury New Road Whitefield Manchester M45 7TA on 25 August 2015 (2 pages) |
25 August 2015 | Registered office address changed from PO Box 572 21 Roydsdale Way Euroway Industrial Estate Bradford West Yorkshire BD4 6SE to Leanard Curtis House Elms Square Bury New Road Whitefield Manchester M45 7TA on 25 August 2015 (2 pages) |
21 August 2015 | Statement of affairs with form 4.19 (4 pages) |
21 August 2015 | Resolutions
|
21 August 2015 | Appointment of a voluntary liquidator (1 page) |
21 August 2015 | Appointment of a voluntary liquidator (1 page) |
21 August 2015 | Statement of affairs with form 4.19 (4 pages) |
16 July 2015 | Compulsory strike-off action has been suspended (1 page) |
16 July 2015 | Compulsory strike-off action has been suspended (1 page) |
19 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2014 | Termination of appointment of Gary Stevens as a director on 11 November 2013 (1 page) |
7 August 2014 | Director's details changed for Home Products Group Limited on 1 August 2014 (1 page) |
7 August 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Director's details changed for Home Products Group Limited on 1 August 2014 (1 page) |
7 August 2014 | Director's details changed for Home Products Group Limited on 1 August 2014 (1 page) |
7 August 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Termination of appointment of Gary Stevens as a director on 11 November 2013 (1 page) |
7 August 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
24 December 2013 | Satisfaction of charge 085224380001 in full (4 pages) |
24 December 2013 | Satisfaction of charge 085224380002 in full (4 pages) |
24 December 2013 | Satisfaction of charge 085224380002 in full (4 pages) |
24 December 2013 | Satisfaction of charge 085224380001 in full (4 pages) |
29 May 2013 | Resolutions
|
29 May 2013 | Resolutions
|
29 May 2013 | Appointment of Gary Stevens as a director (3 pages) |
29 May 2013 | Appointment of Gary Stevens as a director (3 pages) |
23 May 2013 | Registration of charge 085224380003 (36 pages) |
23 May 2013 | Registration of charge 085224380003 (36 pages) |
21 May 2013 | Registration of charge 085224380002 (52 pages) |
21 May 2013 | Registration of charge 085224380002 (52 pages) |
21 May 2013 | Registration of charge 085224380001 (27 pages) |
21 May 2013 | Registration of charge 085224380001 (27 pages) |
9 May 2013 | Incorporation
|
9 May 2013 | Incorporation
|