Altrincham
WA14 3RE
Secretary Name | Mr Barrie Lynch |
---|---|
Status | Closed |
Appointed | 04 July 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Booth Bank Cottages Reddy Lane Millington Altrincham WA14 3RE |
Director Name | Mr Raymond Ford |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Cottage Faxfleet Hall Faxfleet Goole DN14 7YT |
Website | objectstoragesolutions.com |
---|---|
Telephone | 07 900808603 |
Telephone region | Mobile |
Registered Address | Grosvenor House 45 The Downs Altrincham WA14 2QG |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
500 at £1 | Barrie Lynch 50.00% Ordinary |
---|---|
500 at £1 | Raymond Ford 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 July 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
20 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
19 April 2015 | Total exemption small company accounts made up to 31 July 2014 (2 pages) |
19 April 2015 | Total exemption small company accounts made up to 31 July 2014 (2 pages) |
16 February 2015 | Termination of appointment of Raymond Ford as a director on 16 February 2015 (1 page) |
16 February 2015 | Termination of appointment of Raymond Ford as a director on 16 February 2015 (1 page) |
8 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
25 January 2014 | Registered office address changed from 1 Booth Bank Cottages Reddy Lane Millington Altrincham WA14 3RE England on 25 January 2014 (1 page) |
25 January 2014 | Registered office address changed from 1 Booth Bank Cottages Reddy Lane Millington Altrincham WA14 3RE England on 25 January 2014 (1 page) |
4 July 2013 | Incorporation
|
4 July 2013 | Incorporation
|