Sale
Cheshire
M33 3SD
Director Name | Mr Dean Leigh Thomas |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor St David's Court Union Street Wolverhampton WV1 3JE |
Secretary Name | Julie Ann Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2013(3 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 13 November 2014) |
Role | Company Director |
Correspondence Address | 2nd Floor St David's Court Union St Wolverhampton West Midlands WV1 3JE |
Website | palmspringsnatal.com |
---|
Registered Address | 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Brooklands |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
200 at £1 | Ritz Property (2013) Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
10 April 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 December 2017 | Registered office address changed from Holland House Oakfield Sale Cheshire M33 6TT to 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD on 18 December 2017 (1 page) |
18 December 2017 | Registered office address changed from Holland House Oakfield Sale Cheshire M33 6TT to 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD on 18 December 2017 (1 page) |
27 September 2017 | Compulsory strike-off action has been suspended (1 page) |
27 September 2017 | Compulsory strike-off action has been suspended (1 page) |
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
29 January 2016 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
27 July 2015 | Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
27 July 2015 | Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
28 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
28 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
24 April 2015 | Director's details changed for Mr Paul Michael Telfer on 1 January 2015 (2 pages) |
24 April 2015 | Director's details changed for Mr Paul Michael Telfer on 1 January 2015 (2 pages) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2015 | Termination of appointment of Julie Ann Thomas as a secretary on 13 November 2014 (1 page) |
5 January 2015 | Termination of appointment of Julie Ann Thomas as a secretary on 13 November 2014 (1 page) |
25 July 2014 | Registered office address changed from Tower 42 Old Broad Street London EC2N 1HQ England to Holland House Oakfield Sale Cheshire M33 6TT on 25 July 2014 (1 page) |
25 July 2014 | Registered office address changed from Tower 42 Old Broad Street London EC2N 1HQ England to Holland House Oakfield Sale Cheshire M33 6TT on 25 July 2014 (1 page) |
30 May 2014 | Appointment of Mr Paul Michael Telfer as a director (2 pages) |
30 May 2014 | Appointment of Mr Paul Michael Telfer as a director (2 pages) |
30 May 2014 | Registered office address changed from 2Nd Floor St David's Court Union Street Wolverhampton WV1 3JE United Kingdom on 30 May 2014 (1 page) |
30 May 2014 | Registered office address changed from 2Nd Floor St David's Court Union Street Wolverhampton WV1 3JE United Kingdom on 30 May 2014 (1 page) |
4 December 2013 | Appointment of Julie Ann Thomas as a secretary (3 pages) |
4 December 2013 | Statement of capital following an allotment of shares on 14 November 2013
|
4 December 2013 | Termination of appointment of Dean Thomas as a director (2 pages) |
4 December 2013 | Statement of capital following an allotment of shares on 14 November 2013
|
4 December 2013 | Termination of appointment of Dean Thomas as a director (2 pages) |
4 December 2013 | Appointment of Julie Ann Thomas as a secretary (3 pages) |
1 November 2013 | Current accounting period shortened from 30 November 2014 to 31 October 2014 (1 page) |
1 November 2013 | Incorporation (31 pages) |
1 November 2013 | Incorporation (31 pages) |
1 November 2013 | Current accounting period shortened from 30 November 2014 to 31 October 2014 (1 page) |