Wilmslow
Cheshire
SK9 2QB
Director Name | Mr Neil Price |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 November 2013(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 5 months (closed 02 May 2021) |
Role | Architect |
Country of Residence | England |
Correspondence Address | The Chancery 58 Spring Gardens Manchester M2 1EW |
Director Name | Mr Ian Ronald Malyan |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 July 2016(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 02 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Chancery 58 Spring Gardens Manchester M2 1EW |
Director Name | Mr Ian Ronald Malyan |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Adshead Court, Cow Lane Kerridge Cheshire SK10 5BF |
Director Name | David Phillips |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Lancelyn Drive, Somerfields Wilmslow Cheshire SK9 2QB |
Director Name | Mr Neil Price |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Broomfield Close Wilmslow Cheshire SK9 2NL |
Website | www.fob-architectsuk.com/ |
---|---|
Telephone | 01625 251644 |
Telephone region | Macclesfield |
Registered Address | The Chancery 58 Spring Gardens Manchester M2 1EW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
75 at £1 | David Phillips 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £144 |
Cash | £11,469 |
Current Liabilities | £32,209 |
Latest Accounts | 30 September 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
2 May 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 February 2021 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
5 March 2020 | Liquidators' statement of receipts and payments to 21 January 2020 (16 pages) |
11 February 2019 | Registered office address changed from 72a Water Lane Wilmslow Cheshire SK9 5BB to The Chancery 58 Spring Gardens Manchester M2 1EW on 11 February 2019 (2 pages) |
9 February 2019 | Resolutions
|
9 February 2019 | Statement of affairs (10 pages) |
9 February 2019 | Appointment of a voluntary liquidator (3 pages) |
2 October 2018 | Confirmation statement made on 19 September 2018 with updates (4 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (5 pages) |
25 September 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
19 September 2016 | Confirmation statement made on 19 September 2016 with updates (7 pages) |
19 September 2016 | Confirmation statement made on 19 September 2016 with updates (7 pages) |
6 July 2016 | Appointment of Mr Ian Ronald Malyan as a director on 6 July 2016 (2 pages) |
6 July 2016 | Appointment of Mr Ian Ronald Malyan as a director on 6 July 2016 (2 pages) |
20 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
20 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
6 January 2016 | Termination of appointment of Ian Ronald Malyan as a director on 6 January 2016 (1 page) |
6 January 2016 | Termination of appointment of Ian Ronald Malyan as a director on 6 January 2016 (1 page) |
28 September 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
7 May 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
7 May 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
6 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
7 November 2013 | Appointment of Mr Ian Ronald Malyan as a director (2 pages) |
7 November 2013 | Appointment of Mr Ian Ronald Malyan as a director (2 pages) |
7 November 2013 | Appointment of Mr Neil Price as a director (2 pages) |
7 November 2013 | Appointment of Mr Neil Price as a director (2 pages) |
26 September 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Termination of appointment of Neil Price as a director (1 page) |
26 September 2013 | Termination of appointment of Neil Price as a director (1 page) |
25 September 2013 | Termination of appointment of Ian Malyan as a director (1 page) |
25 September 2013 | Termination of appointment of Ian Malyan as a director (1 page) |
23 September 2013 | Director's details changed for Mr David Phillips on 23 September 2013 (2 pages) |
23 September 2013 | Termination of appointment of David Phillips as a director (1 page) |
23 September 2013 | Appointment of Mr David Phillips as a director (2 pages) |
23 September 2013 | Director's details changed for Mr David Phillips on 23 September 2013 (2 pages) |
23 September 2013 | Termination of appointment of David Phillips as a director (1 page) |
23 September 2013 | Appointment of Mr David Phillips as a director (2 pages) |
19 September 2013 | Incorporation (45 pages) |
19 September 2013 | Incorporation (45 pages) |