Godley
Hyde
Cheshire
SK14 3DD
Director Name | Mr Paul Cane |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Market Street Mossley Ashton Under Lyne Tameside OL5 0ES |
Director Name | Sean Ofsarnie |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2013(same day as company formation) |
Role | Director & Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 50 Currier Lane Ashton Under Lyne Tameside OL6 6TE |
Secretary Name | Sean Ofsarnie |
---|---|
Status | Closed |
Appointed | 01 October 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Currier Lane Ashton Under Lyne Tameside OL6 6TE |
Registered Address | 22 Oaklands Road Godley Hyde Cheshire SK14 3DD |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Godley |
Built Up Area | Greater Manchester |
1 at £1 | David Buyan 33.33% Ordinary |
---|---|
1 at £1 | Paul Cane 33.33% Ordinary |
1 at £1 | Sean Ofsarnie 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£8,560 |
Cash | £6,233 |
Current Liabilities | £21,000 |
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
1 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 December 2015 | Application to strike the company off the register (3 pages) |
7 December 2015 | Application to strike the company off the register (3 pages) |
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
23 June 2015 | Previous accounting period shortened from 31 October 2014 to 30 September 2014 (1 page) |
23 June 2015 | Previous accounting period shortened from 31 October 2014 to 30 September 2014 (1 page) |
7 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 March 2014 | Appointment of Sean Ofsarnie as a director (3 pages) |
7 March 2014 | Appointment of Sean Ofsarnie as a director (3 pages) |
7 March 2014 | Director's details changed for David Buyan on 1 October 2013 (3 pages) |
7 March 2014 | Director's details changed for David Buyan on 1 October 2013 (3 pages) |
7 March 2014 | Director's details changed for David Buyan on 1 October 2013 (3 pages) |
9 October 2013 | Registered office address changed from Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH on 9 October 2013 (2 pages) |
9 October 2013 | Registered office address changed from Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH on 9 October 2013 (2 pages) |
9 October 2013 | Registered office address changed from Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH on 9 October 2013 (2 pages) |
1 October 2013 | Incorporation Statement of capital on 2013-10-01
|
1 October 2013 | Incorporation Statement of capital on 2013-10-01
|