Demesne Drive
Stalybridge
Cheshire
SK15 2QF
Director Name | Mr Peter James Legg |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit A3 Copley Mill Demesne Drive Stalybridge Cheshire SK15 2QF |
Secretary Name | Alan Clarke |
---|---|
Status | Closed |
Appointed | 25 June 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit A3 Copley Mill Demesne Drive Stalybridge Cheshire SK15 2QF |
Website | www.etail6.co.uk |
---|---|
Telephone | 0161 8716672 |
Telephone region | Manchester |
Registered Address | Unit A3 Copley Mill Demesne Drive Stalybridge Cheshire SK15 2QF |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Stalybridge South |
Built Up Area | Greater Manchester |
Latest Accounts | 31 May 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
7 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 October 2017 | Notification of Alan Clarke as a person with significant control on 9 July 2017 (2 pages) |
16 October 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
16 October 2017 | Notification of Alan Clarke as a person with significant control on 9 July 2017 (2 pages) |
16 October 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
22 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 August 2017 | Application to strike the company off the register (3 pages) |
14 August 2017 | Application to strike the company off the register (3 pages) |
13 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
13 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
1 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
24 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
24 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
13 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 November 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
13 November 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
16 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
15 July 2014 | Previous accounting period shortened from 30 June 2014 to 31 May 2014 (1 page) |
15 July 2014 | Previous accounting period shortened from 30 June 2014 to 31 May 2014 (1 page) |
15 August 2013 | Change of name notice (2 pages) |
15 August 2013 | Company name changed leggacy LIMITED\certificate issued on 15/08/13
|
15 August 2013 | Change of name notice (2 pages) |
15 August 2013 | Company name changed leggacy LIMITED\certificate issued on 15/08/13
|
25 June 2013 | Incorporation
|
25 June 2013 | Incorporation
|
25 June 2013 | Incorporation
|