Hale
Altrincham
Cheshire
WA14 2EJ
Director Name | Mr Paul Niklas |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2013(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 42 Hale Road Hale WA14 2EX |
Director Name | Mr Damon Neil Hague |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2013(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 42 Hale Road Hale WA14 2EX |
Registered Address | 12 - 14a Bath Street Hale Altrincham Cheshire WA14 2EJ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
75 at £1 | Queensbury Hale Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£30,304 |
Cash | £2,111 |
Current Liabilities | £38,160 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
19 June 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 April 2018 | First Gazette notice for voluntary strike-off (1 page) |
26 March 2018 | Application to strike the company off the register (3 pages) |
23 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
10 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
9 June 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
15 March 2016 | Director's details changed for Mr David John Golding on 15 March 2016 (2 pages) |
15 March 2016 | Director's details changed for Mr David John Golding on 14 March 2016 (2 pages) |
15 March 2016 | Director's details changed for Mr David John Golding on 14 March 2016 (2 pages) |
15 March 2016 | Director's details changed for Mr David John Golding on 15 March 2016 (2 pages) |
29 February 2016 | Registered office address changed from 1st Floor, 213 Ashley Road Hale Altrincham Cheshire WA15 9TB to 12 - 14a Bath Street Hale Altrincham Cheshire WA14 2EJ on 29 February 2016 (1 page) |
29 February 2016 | Registered office address changed from 1st Floor, 213 Ashley Road Hale Altrincham Cheshire WA15 9TB to 12 - 14a Bath Street Hale Altrincham Cheshire WA14 2EJ on 29 February 2016 (1 page) |
11 February 2016 | Termination of appointment of Damon Neil Hague as a director on 7 December 2015 (1 page) |
11 February 2016 | Termination of appointment of Damon Neil Hague as a director on 7 December 2015 (1 page) |
17 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
14 May 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
14 May 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
10 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
20 March 2014 | Registered office address changed from 1st Floor 173 Ashley Road Hale Altrincham Cheshire WA15 9TB England on 20 March 2014 (1 page) |
20 March 2014 | Registered office address changed from 1st Floor 173 Ashley Road Hale Altrincham Cheshire WA15 9TB England on 20 March 2014 (1 page) |
3 October 2013 | Termination of appointment of Paul Niklas as a director on 7 August 2013 (1 page) |
3 October 2013 | Termination of appointment of Paul Niklas as a director on 7 August 2013 (1 page) |
3 October 2013 | Termination of appointment of Paul Niklas as a director on 7 August 2013 (1 page) |
30 September 2013 | Registered office address changed from 42 Hale Road Hale WA14 2EX England on 30 September 2013 (1 page) |
30 September 2013 | Registered office address changed from 42 Hale Road Hale WA14 2EX England on 30 September 2013 (1 page) |
5 June 2013 | Incorporation (26 pages) |
5 June 2013 | Incorporation (26 pages) |