Broadheath
Altrincham
WA14 5GL
Director Name | Mr Matthew Thomas Stone |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 16 Edward Court Broadheath Altrincham WA14 5GL |
Director Name | Mr Bassam Dina |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Lebanese |
Status | Closed |
Appointed | 12 January 2015(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 05 August 2016) |
Role | Company Director |
Country of Residence | Lebanon |
Correspondence Address | 11 Orkney Court Taplow Maidenhead Berkshire SL6 0JB |
Director Name | Mr Arnold Lord |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 January 2015(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 05 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Orkney Court Taplow Maidenhead Berkshire SL6 0JB |
Registered Address | The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Latest Accounts | 31 August 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
5 August 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 August 2016 | Final Gazette dissolved following liquidation (1 page) |
5 May 2016 | Return of final meeting in a members' voluntary winding up (28 pages) |
5 May 2016 | Return of final meeting in a members' voluntary winding up (28 pages) |
21 July 2015 | Declaration of solvency (5 pages) |
21 July 2015 | Resolutions
|
21 July 2015 | Declaration of solvency (5 pages) |
21 July 2015 | Appointment of a voluntary liquidator (1 page) |
21 July 2015 | Appointment of a voluntary liquidator (1 page) |
20 July 2015 | Registered office address changed from Unit 16 Edward Court Broadheath Altrincham WA14 5GL to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 20 July 2015 (2 pages) |
20 July 2015 | Registered office address changed from Unit 16 Edward Court Broadheath Altrincham WA14 5GL to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 20 July 2015 (2 pages) |
10 March 2015 | Company name changed convex properties LTD\certificate issued on 10/03/15
|
10 March 2015 | Company name changed convex properties LTD\certificate issued on 10/03/15
|
28 January 2015 | Statement of capital following an allotment of shares on 12 January 2015
|
28 January 2015 | Statement of capital following an allotment of shares on 12 January 2015
|
22 January 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
22 January 2015 | Resolutions
|
22 January 2015 | Resolutions
|
22 January 2015 | Change of share class name or designation (2 pages) |
22 January 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
22 January 2015 | Change of share class name or designation (2 pages) |
12 January 2015 | Appointment of Mr Bassam Dina as a director on 12 January 2015 (2 pages) |
12 January 2015 | Appointment of Mr Arnold Lord as a director on 12 January 2015 (2 pages) |
12 January 2015 | Appointment of Mr Bassam Dina as a director on 12 January 2015 (2 pages) |
12 January 2015 | Appointment of Mr Arnold Lord as a director on 12 January 2015 (2 pages) |
17 December 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
4 December 2014 | Registration of charge 087557140001, created on 14 November 2014 (6 pages) |
4 December 2014 | Registration of charge 087557140001, created on 14 November 2014 (6 pages) |
3 October 2014 | Previous accounting period shortened from 31 October 2014 to 31 August 2014 (1 page) |
3 October 2014 | Previous accounting period shortened from 31 October 2014 to 31 August 2014 (1 page) |
31 October 2013 | Incorporation Statement of capital on 2013-10-31
|
31 October 2013 | Incorporation Statement of capital on 2013-10-31
|