Morecambe
Lancashire
LA3 3FB
Director Name | Mr Steven Thomas Grindrod |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2014(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8a Princess Street Knutsford Cheshire WA16 6DD |
Registered Address | Begbies Traynor 340 Deansgate Manchester M3 4LY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at £1 | Patrick Joseph O'connor 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
26 October 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 October 2017 | Final Gazette dissolved following liquidation (1 page) |
26 July 2017 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
26 July 2017 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
3 June 2016 | Appointment of a voluntary liquidator (1 page) |
3 June 2016 | Statement of affairs with form 4.19 (6 pages) |
3 June 2016 | Statement of affairs with form 4.19 (6 pages) |
3 June 2016 | Resolutions
|
3 June 2016 | Appointment of a voluntary liquidator (1 page) |
3 June 2016 | Resolutions
|
18 May 2016 | Registered office address changed from Barton Arcade Suite 37 Deansgate Manchester M3 2BH England to 340 Deansgate Manchester M3 4LY on 18 May 2016 (1 page) |
18 May 2016 | Registered office address changed from 340 Deansgate Manchester M3 4LY England to Begbies Traynor 340 Deansgate Manchester M3 4LY on 18 May 2016 (2 pages) |
18 May 2016 | Registered office address changed from 340 Deansgate Manchester M3 4LY England to Begbies Traynor 340 Deansgate Manchester M3 4LY on 18 May 2016 (2 pages) |
18 May 2016 | Registered office address changed from Barton Arcade Suite 37 Deansgate Manchester M3 2BH England to 340 Deansgate Manchester M3 4LY on 18 May 2016 (1 page) |
12 May 2016 | Registered office address changed from Elizabeth House 8a Princess Street Knutsford Cheshire WA16 6DD to Barton Arcade Suite 37 Deansgate Manchester M3 2BH on 12 May 2016 (1 page) |
12 May 2016 | Registered office address changed from Elizabeth House 8a Princess Street Knutsford Cheshire WA16 6DD to Barton Arcade Suite 37 Deansgate Manchester M3 2BH on 12 May 2016 (1 page) |
13 February 2016 | Compulsory strike-off action has been suspended (1 page) |
13 February 2016 | Compulsory strike-off action has been suspended (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
17 February 2014 | Registered office address changed from Elizabeth House 8a Elizabeth Street Knutsford Cheshire WA16 6DD United Kingdom on 17 February 2014 (1 page) |
17 February 2014 | Director's details changed for Mr Joe O'connor on 30 January 2014 (2 pages) |
17 February 2014 | Registered office address changed from Elizabeth House 8a Elizabeth Street Knutsford Cheshire WA16 6DD United Kingdom on 17 February 2014 (1 page) |
17 February 2014 | Director's details changed for Mr Joe O'connor on 30 January 2014 (2 pages) |
3 February 2014 | Termination of appointment of Steven Grindrod as a director (1 page) |
3 February 2014 | Termination of appointment of Steven Grindrod as a director (1 page) |
30 January 2014 | Appointment of Mr Joe O'connor as a director (2 pages) |
30 January 2014 | Appointment of Mr Joe O'connor as a director (2 pages) |
22 January 2014 | Incorporation Statement of capital on 2014-01-22
|
22 January 2014 | Incorporation Statement of capital on 2014-01-22
|