Middleton
Manchester
Lancashire
M24 2LQ
Director Name | Mr James David Albert Irlam |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brackenwood Green Lane Over Peover Knutsford Cheshire WA16 8UH |
Website | www.knutsfordgym.com |
---|---|
Email address | [email protected] |
Telephone | 01565 633660 |
Telephone region | Knutsford |
Registered Address | 24-26 Greek Street Stockport Cheshire SK3 8AB |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
110 at £1 | James David Albert Irlam 55.00% Ordinary |
---|---|
45 at £1 | Benjamin Thomas Morris 22.50% Ordinary |
45 at £1 | Michael Robert Smith 22.50% Ordinary |
Latest Accounts | 31 October 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
5 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
25 June 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
27 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Director's details changed for James David Albert Irlam on 1 February 2014 (2 pages) |
27 October 2014 | Director's details changed for James David Albert Irlam on 1 February 2014 (2 pages) |
27 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Director's details changed for James David Albert Irlam on 1 February 2014 (2 pages) |
11 July 2014 | Registered office address changed from Colshaw Hall Stocks Lane over Peover Knutsford Cheshire WA16 8TW United Kingdom on 11 July 2014 (2 pages) |
11 July 2014 | Statement of capital following an allotment of shares on 30 June 2014
|
11 July 2014 | Statement of capital following an allotment of shares on 30 June 2014
|
11 July 2014 | Registered office address changed from Colshaw Hall Stocks Lane over Peover Knutsford Cheshire WA16 8TW United Kingdom on 11 July 2014 (2 pages) |
27 June 2014 | Company name changed im cryotherapy LTD\certificate issued on 27/06/14
|
27 June 2014 | Change of name notice (3 pages) |
27 June 2014 | Company name changed im cryotherapy LTD\certificate issued on 27/06/14
|
27 June 2014 | Change of name notice (3 pages) |
21 October 2013 | Incorporation (36 pages) |
21 October 2013 | Incorporation (36 pages) |