Cheadle
Cheshire
SK8 4HE
Secretary Name | Michael John Daniels |
---|---|
Status | Closed |
Appointed | 13 March 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Charnville Road Gatley Cheadle Cheshire SK8 4HE |
Director Name | Mr Sidney Thomas Dixon |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 2014(1 day after company formation) |
Appointment Duration | 3 years, 11 months (closed 06 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 5, Ground Floor Atlantic House Simonsway Manchester M22 5PR |
Director Name | Sidney Thomas Dixon |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Peel Grove Longsight Manchester M12 4WE |
Registered Address | Suite 5, Ground Floor Atlantic House Simonsway Manchester M22 5PR |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
6 February 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 November 2017 | Application to strike the company off the register (3 pages) |
13 November 2017 | Application to strike the company off the register (3 pages) |
11 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
11 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 April 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
21 April 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
18 May 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
12 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
12 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
1 April 2014 | Termination of appointment of Sidney Dixon as a director (1 page) |
1 April 2014 | Appointment of Mr Sidney Thomas Dixon as a director (2 pages) |
1 April 2014 | Appointment of Mr Sidney Thomas Dixon as a director (2 pages) |
1 April 2014 | Termination of appointment of Sidney Dixon as a director (1 page) |
13 March 2014 | Incorporation Statement of capital on 2014-03-13
|
13 March 2014 | Incorporation Statement of capital on 2014-03-13
|