Hale
Altrincham
Cheshire
WA14 2EJ
Director Name | Mr Paul Niklas |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2013(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 42 Hale Road Hale Altrincham 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 |
1 at £1 | David John Golding 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
5 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 March 2016 | Director's details changed for Mr David John Golding on 15 March 2016 (2 pages) |
21 March 2016 | Director's details changed for Mr David John Golding on 14 March 2016 (2 pages) |
21 March 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 21 March 2016 (1 page) |
21 March 2016 | Director's details changed for Mr David John Golding on 15 March 2016 (2 pages) |
21 March 2016 | Director's details changed for Mr David John Golding on 14 March 2016 (2 pages) |
21 March 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 21 March 2016 (1 page) |
22 January 2016 | Company name changed nurture freehold property services LIMITED\certificate issued on 22/01/16
|
22 January 2016 | Company name changed nurture freehold property services LIMITED\certificate issued on 22/01/16
|
17 September 2015 | Compulsory strike-off action has been suspended (1 page) |
17 September 2015 | Compulsory strike-off action has been suspended (1 page) |
28 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
23 July 2014 | Registered office address changed from 42 Hale Road Hale Altrincham WA14 2EX England to 1St Floor 213 Ashley Road Hale Altrincham Cheshire WA15 9TB on 23 July 2014 (1 page) |
23 July 2014 | Registered office address changed from 42 Hale Road Hale Altrincham WA14 2EX England to 1St Floor 213 Ashley Road Hale Altrincham Cheshire WA15 9TB on 23 July 2014 (1 page) |
29 April 2014 | Termination of appointment of Paul Niklas as a director (1 page) |
29 April 2014 | Termination of appointment of Paul Niklas as a director (1 page) |
10 April 2014 | Appointment of Mr David John Golding as a director (3 pages) |
10 April 2014 | Appointment of Mr David John Golding as a director (3 pages) |
25 July 2013 | Incorporation Statement of capital on 2013-07-25
|
25 July 2013 | Incorporation Statement of capital on 2013-07-25
|