Ashton-Under-Lyne
Lancashire
OL6 7TW
Director Name | Mr Paul Keith Bridges |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2014(1 week, 1 day after company formation) |
Appointment Duration | 4 days (resigned 13 May 2014) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 286 Higher Lane Broomedge Lymm Cheshire WA13 0RW |
Registered Address | 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
100 at £1 | Helen Tonge 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,468 |
Cash | £2,566 |
Current Liabilities | £9,130 |
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
18 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Registered office address changed from C/O Aims Accountants for Business 286 Higher Lane Broomedge Lymm Cheshire WA13 0RW to 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW on 7 June 2016 (1 page) |
7 June 2016 | Registered office address changed from C/O Aims Accountants for Business 286 Higher Lane Broomedge Lymm Cheshire WA13 0RW to 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW on 7 June 2016 (1 page) |
7 June 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
19 April 2016 | Amended total exemption small company accounts made up to 31 May 2015 (5 pages) |
19 April 2016 | Amended total exemption small company accounts made up to 31 May 2015 (5 pages) |
23 October 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
23 October 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
7 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
23 June 2014 | Company name changed manchester juice bar LIMITED\certificate issued on 23/06/14
|
23 June 2014 | Change of name notice (2 pages) |
23 June 2014 | Company name changed manchester juice bar LIMITED\certificate issued on 23/06/14
|
23 June 2014 | Change of name notice (2 pages) |
13 May 2014 | Termination of appointment of Paul Bridges as a director (1 page) |
13 May 2014 | Termination of appointment of Paul Bridges as a director (1 page) |
10 May 2014 | Appointment of Mr Paul Keith Bridges as a director (2 pages) |
10 May 2014 | Appointment of Mr Paul Keith Bridges as a director (2 pages) |
1 May 2014 | Incorporation Statement of capital on 2014-05-01
|
1 May 2014 | Incorporation Statement of capital on 2014-05-01
|