Atherton
Manchester
M46 9WS
Director Name | Mrs Julie Margaret Thompson |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 March 2015(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (closed 24 May 2016) |
Role | Company Director |
Country of Residence | British |
Correspondence Address | 16 The Sails Queensway Quay Queensway GX11 1AA |
Director Name | Mr Trevor Joseph Dunn |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2014(same day as company formation) |
Role | Registered Nurse |
Country of Residence | England |
Correspondence Address | 69 Milnrow Road Oldham Greater Mancherster OL2 8AL |
Registered Address | Park House 200 Drake Street Rochdale Lancashire OL16 1PJ |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
89 at £0.01 | Julie Thompson 89.00% Ordinary |
---|---|
11 at £0.01 | Deborah Heyworth 11.00% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
24 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
8 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2016 | Application to strike the company off the register (3 pages) |
25 February 2016 | Application to strike the company off the register (3 pages) |
16 July 2015 | Registered office address changed from 69 Milnrow Road Oldham Greater Mancherster OL2 8AL to Park House 200 Drake Street Rochdale Lancashire OL16 1PJ on 16 July 2015 (1 page) |
16 July 2015 | Registered office address changed from 69 Milnrow Road Oldham Greater Mancherster OL2 8AL to Park House 200 Drake Street Rochdale Lancashire OL16 1PJ on 16 July 2015 (1 page) |
12 March 2015 | Termination of appointment of Trevor Joseph Dunn as a director on 2 March 2015 (1 page) |
12 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Termination of appointment of Trevor Joseph Dunn as a director on 2 March 2015 (1 page) |
12 March 2015 | Registered office address changed from Moor Park House Clifford Lister Business Centre, Bawtry Road Wickersley Rotherham South Yorkshire S66 2BL England to 69 Milnrow Road Oldham Greater Mancherster OL2 8AL on 12 March 2015 (1 page) |
12 March 2015 | Registered office address changed from Moor Park House Clifford Lister Business Centre, Bawtry Road Wickersley Rotherham South Yorkshire S66 2BL England to 69 Milnrow Road Oldham Greater Mancherster OL2 8AL on 12 March 2015 (1 page) |
12 March 2015 | Appointment of Mrs Julie Margaret Thompson as a director on 12 March 2015 (2 pages) |
12 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Appointment of Mrs Deborah Louise Heyworth as a director on 12 March 2015 (2 pages) |
12 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Termination of appointment of Trevor Joseph Dunn as a director on 2 March 2015 (1 page) |
12 March 2015 | Appointment of Mrs Julie Margaret Thompson as a director on 12 March 2015 (2 pages) |
12 March 2015 | Appointment of Mrs Deborah Louise Heyworth as a director on 12 March 2015 (2 pages) |
13 November 2014 | Registered office address changed from Room 7, Hellaby Business Centre Bramley Way Hellaby Rotherham South Yorkshire S66 8QB United Kingdom to Moor Park House Clifford Lister Business Centre, Bawtry Road Wickersley Rotherham South Yorkshire S66 2BL on 13 November 2014 (1 page) |
13 November 2014 | Registered office address changed from Room 7, Hellaby Business Centre Bramley Way Hellaby Rotherham South Yorkshire S66 8QB United Kingdom to Moor Park House Clifford Lister Business Centre, Bawtry Road Wickersley Rotherham South Yorkshire S66 2BL on 13 November 2014 (1 page) |
5 June 2014 | Incorporation Statement of capital on 2014-06-05
|
5 June 2014 | Incorporation Statement of capital on 2014-06-05
|