Altrincham
Cheshire
WA14 2QG
Director Name | Mr Brian McBurney |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grosvenor House 45 The Downs Altrincham Cheshire WA14 2QG |
Director Name | Mr Alastair David Gall |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2013(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Grosvenor House 45 The Downs Altrincham Cheshire WA14 2QG |
Registered Address | Grosvenor House 45 The Downs Altrincham Cheshire 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 |
Latest Accounts | 31 July 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
12 December 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 December 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
13 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
11 August 2016 | Confirmation statement made on 5 July 2016 with updates (6 pages) |
11 August 2016 | Confirmation statement made on 5 July 2016 with updates (6 pages) |
29 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
29 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
4 March 2016 | Change of name notice (2 pages) |
4 March 2016 | Change of name notice (2 pages) |
4 March 2016 | Company name changed wind revenue LTD\certificate issued on 04/03/16
|
4 March 2016 | Company name changed wind revenue LTD\certificate issued on 04/03/16
|
28 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
3 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
3 April 2015 | Termination of appointment of Alastair David Gall as a director on 31 December 2014 (1 page) |
3 April 2015 | Termination of appointment of Alastair David Gall as a director on 31 December 2014 (1 page) |
3 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
19 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
22 July 2013 | Appointment of Mr Alastair David Gall as a director (2 pages) |
22 July 2013 | Appointment of Mr Alastair David Gall as a director (2 pages) |
5 July 2013 | Incorporation Statement of capital on 2013-07-05
|
5 July 2013 | Incorporation Statement of capital on 2013-07-05
|