Mossley
Ashton-Under-Lyne
Lancashire
OL5 9AY
Secretary Name | Mr Federico Rosino |
---|---|
Status | Resigned |
Appointed | 19 September 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 383a Manchester Road Mossley Ashton-Under-Lyne Lancashire OL5 9AY |
Director Name | Mr Michael Robert Bennett |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2015(1 year, 5 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 05 April 2015) |
Role | Finance |
Country of Residence | England |
Correspondence Address | 383a Manchester Road Mossley Ashton-Under-Lyne Lancashire OL5 9AY |
Director Name | Mr Stephen John Roberts |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2015(1 year, 5 months after company formation) |
Appointment Duration | 1 day (resigned 02 March 2015) |
Role | IT |
Country of Residence | England |
Correspondence Address | 383a Manchester Road Mossley Ashton-Under-Lyne Lancashire OL5 9AY |
Director Name | Mr Stephen John Rosewell |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2015(1 year, 5 months after company formation) |
Appointment Duration | 1 week, 2 days (resigned 10 March 2015) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 383a Manchester Road Mossley Ashton-Under-Lyne Lancashire OL5 9AY |
Registered Address | 383a Manchester Road Mossley Ashton-Under-Lyne Lancashire OL5 9AY |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Parish | Mossley |
Ward | Mossley |
Built Up Area | Greater Manchester |
2 at £1 | Federico Rosino & Michael Bennett 100.00% Ordinary |
---|
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
18 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 April 2015 | Application to strike the company off the register (3 pages) |
16 April 2015 | Termination of appointment of Michael Robert Bennett as a director on 5 April 2015 (1 page) |
16 April 2015 | Termination of appointment of Michael Robert Bennett as a director on 5 April 2015 (1 page) |
13 March 2015 | Termination of appointment of Stephen John Rosewell as a director on 10 March 2015 (1 page) |
9 March 2015 | Appointment of Mr Stephen John Rosewell as a director on 1 March 2015 (2 pages) |
9 March 2015 | Appointment of Mr Stephen John Roberts as a director on 1 March 2015 (2 pages) |
9 March 2015 | Appointment of Mr Stephen John Rosewell as a director on 1 March 2015 (2 pages) |
9 March 2015 | Termination of appointment of Stephen John Roberts as a director on 2 March 2015 (1 page) |
9 March 2015 | Appointment of Mr Stephen John Roberts as a director on 1 March 2015 (2 pages) |
9 March 2015 | Termination of appointment of Stephen John Roberts as a director on 2 March 2015 (1 page) |
27 February 2015 | Statement of capital following an allotment of shares on 27 February 2015
|
27 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders (3 pages) |
26 February 2015 | Appointment of Mr Michael Robert Bennett as a director on 20 February 2015 (2 pages) |
18 February 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
7 October 2014 | Termination of appointment of Federico Rosino as a secretary on 6 October 2014 (1 page) |
7 October 2014 | Director's details changed for Mr Federico Rosino on 6 October 2014 (2 pages) |
7 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders (3 pages) |
7 October 2014 | Termination of appointment of Federico Rosino as a secretary on 6 October 2014 (1 page) |
7 October 2014 | Director's details changed for Mr Federico Rosino on 6 October 2014 (2 pages) |
2 March 2014 | Registered office address changed from 12 Beechwood Glossop SK13 6XS England on 2 March 2014 (1 page) |
2 March 2014 | Registered office address changed from 12 Beechwood Glossop SK13 6XS England on 2 March 2014 (1 page) |
19 September 2013 | Incorporation
|