Altrincham
Cheshire
WA14 5HH
Director Name | Mr Christophe De Weerdt |
---|---|
Date of Birth | November 1993 (Born 30 years ago) |
Nationality | Portuguese |
Status | Closed |
Appointed | 01 May 2014(1 week after company formation) |
Appointment Duration | 5 months, 3 weeks (closed 21 October 2014) |
Role | Company Director |
Country of Residence | Portugal |
Correspondence Address | Bridgewater House Caspian Road Altrincham Cheshire WA14 5HH |
Director Name | Mr Luis Pedro Jordao Fraga |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | Portuguese |
Status | Closed |
Appointed | 01 May 2014(1 week after company formation) |
Appointment Duration | 5 months, 3 weeks (closed 21 October 2014) |
Role | Company Director |
Country of Residence | Portugal |
Correspondence Address | Bridgewater House Caspian Road Altrincham Cheshire WA14 5HH |
Director Name | Mr David Miguel Paixao Palma |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | Portuguese |
Status | Closed |
Appointed | 01 May 2014(1 week after company formation) |
Appointment Duration | 5 months, 3 weeks (closed 21 October 2014) |
Role | Company Director |
Country of Residence | Portugal |
Correspondence Address | Bridgewater House Caspian Road Altrincham Cheshire WA14 5HH |
Director Name | Mr Michael James Ward |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | One Eleven Edmund Street Birmingham B3 2HJ |
Director Name | Gateley Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2014(same day as company formation) |
Correspondence Address | One Eleven Edmund Street Birmingham B3 2HJ |
Secretary Name | Gateley Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2014(same day as company formation) |
Correspondence Address | One Eleven Edmund Street Birmingham B3 2HJ |
Registered Address | Bridgewater House Caspian Road Altrincham Cheshire WA14 5HH |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
21 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
24 June 2014 | Application to strike the company off the register (3 pages) |
24 June 2014 | Application to strike the company off the register (3 pages) |
5 June 2014 | Registered office address changed from Bridgewater House Century Park Caspian Road Altrincham Cheshire WA14 5HH Great Britain on 5 June 2014 (2 pages) |
5 June 2014 | Registered office address changed from Bridgewater House Century Park Caspian Road Altrincham Cheshire WA14 5HH Great Britain on 5 June 2014 (2 pages) |
5 June 2014 | Registered office address changed from Bridgewater House Century Park Caspian Road Altrincham Cheshire WA14 5HH Great Britain on 5 June 2014 (2 pages) |
29 May 2014 | Registered office address changed from C/O Gateley Llp Ship Canal House 98 King Street Manchester M2 4WU England on 29 May 2014 (1 page) |
29 May 2014 | Registered office address changed from C/O Gateley Llp Ship Canal House 98 King Street Manchester M2 4WU England on 29 May 2014 (1 page) |
2 May 2014 | Termination of appointment of Gateley Secretaries Limited as a secretary (1 page) |
2 May 2014 | Appointment of Mr Joao Ricardo Coelho De Jesus as a director (2 pages) |
2 May 2014 | Termination of appointment of Michael Ward as a director (1 page) |
2 May 2014 | Appointment of Mr Joao Ricardo Coelho De Jesus as a director (2 pages) |
2 May 2014 | Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ United Kingdom on 2 May 2014 (1 page) |
2 May 2014 | Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ United Kingdom on 2 May 2014 (1 page) |
2 May 2014 | Appointment of Mr David Miguel Paixao Palma as a director (2 pages) |
2 May 2014 | Termination of appointment of Gateley Incorporations Limited as a director (1 page) |
2 May 2014 | Appointment of Mr Christophe De Weerdt as a director (2 pages) |
2 May 2014 | Termination of appointment of Gateley Secretaries Limited as a secretary (1 page) |
2 May 2014 | Appointment of Mr Christophe De Weerdt as a director (2 pages) |
2 May 2014 | Termination of appointment of Michael Ward as a director (1 page) |
2 May 2014 | Appointment of Mr Luis Pedro Jordao Fraga as a director (2 pages) |
2 May 2014 | Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ United Kingdom on 2 May 2014 (1 page) |
2 May 2014 | Appointment of Mr David Miguel Paixao Palma as a director (2 pages) |
2 May 2014 | Appointment of Mr Luis Pedro Jordao Fraga as a director (2 pages) |
2 May 2014 | Termination of appointment of Gateley Incorporations Limited as a director (1 page) |
24 April 2014 | Incorporation Statement of capital on 2014-04-24
|
24 April 2014 | Incorporation Statement of capital on 2014-04-24
|