The Downs
Altrincham
Cheshire
WA14 2QD
Director Name | Mr Anthony Ian Newman |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 13 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Abberley Hall Chelford Road Alderley Edge Cheshire SK9 7TJ |
Director Name | Mr Charles Francis McKeown |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2013(1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wychwood Soss Moss Nether Alderley Macclesfield Cheshire SK10 4TU |
Registered Address | 29 Unit 19, The Downs Business Centre The Downs Altrincham Cheshire WA14 2QD |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
96 at £1 | Anthony Rhoades 96.00% Ordinary |
---|---|
2 at £1 | Chris Byatte 2.00% Ordinary |
2 at £1 | Joe Wee 2.00% Ordinary |
Latest Accounts | 30 September 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
11 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2016 | Application to strike the company off the register (3 pages) |
19 July 2016 | Application to strike the company off the register (3 pages) |
29 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
29 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
9 November 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
17 May 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
17 May 2015 | Termination of appointment of Charles Francis Mckeown as a director on 1 March 2015 (1 page) |
17 May 2015 | Termination of appointment of Charles Francis Mckeown as a director on 1 March 2015 (1 page) |
17 May 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
17 May 2015 | Termination of appointment of Charles Francis Mckeown as a director on 1 March 2015 (1 page) |
15 October 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
21 August 2014 | Termination of appointment of Anthony Ian Newman as a director on 8 August 2014 (2 pages) |
21 August 2014 | Termination of appointment of Anthony Ian Newman as a director on 8 August 2014 (2 pages) |
21 August 2014 | Termination of appointment of Anthony Ian Newman as a director on 8 August 2014 (2 pages) |
19 May 2014 | Registered office address changed from 44 Hawthorn Road Hale Altrincham Cheshire WA15 9RG England on 19 May 2014 (1 page) |
19 May 2014 | Registered office address changed from 44 Hawthorn Road Hale Altrincham Cheshire WA15 9RG England on 19 May 2014 (1 page) |
16 May 2014 | Appointment of Mr Charles Francis Mckeown as a director (2 pages) |
16 May 2014 | Appointment of Mr Charles Francis Mckeown as a director (2 pages) |
13 September 2013 | Incorporation Statement of capital on 2013-09-13
|
13 September 2013 | Incorporation Statement of capital on 2013-09-13
|