Altrincham
WA14 1EB
Director Name | Mr Martin Pritchard Leather |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 343 30 The Downs Altrincham WA14 2PX |
Director Name | Mr Eamonn Joseph McCarthy |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2014(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 343 30 The Downs Altrincham WA14 2PX |
Registered Address | 35 Stamford New Road Altrincham WA14 1EB |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
21 August 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2018 | Registered office address changed from Unit 343 30 the Downs Altrincham WA14 2PX to 35 Stamford New Road Altrincham WA14 1EB on 9 January 2018 (1 page) |
9 January 2018 | Registered office address changed from Unit 343 30 the Downs Altrincham WA14 2PX to 35 Stamford New Road Altrincham WA14 1EB on 9 January 2018 (1 page) |
19 July 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
19 July 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
23 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
4 April 2017 | Previous accounting period shortened from 30 November 2016 to 30 June 2016 (1 page) |
4 April 2017 | Previous accounting period shortened from 30 November 2016 to 30 June 2016 (1 page) |
9 November 2016 | Termination of appointment of Eamonn Joseph Mccarthy as a director on 31 October 2016 (1 page) |
9 November 2016 | Termination of appointment of Eamonn Joseph Mccarthy as a director on 31 October 2016 (1 page) |
9 November 2016 | Appointment of Mr Martin Leather as a director on 1 November 2016 (2 pages) |
9 November 2016 | Appointment of Mr Martin Leather as a director on 1 November 2016 (2 pages) |
20 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
6 March 2016 | Micro company accounts made up to 30 November 2015 (2 pages) |
6 March 2016 | Micro company accounts made up to 30 November 2015 (2 pages) |
24 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
27 November 2014 | Termination of appointment of Martin Pritchard Leather as a director on 27 November 2014 (1 page) |
27 November 2014 | Termination of appointment of Martin Pritchard Leather as a director on 27 November 2014 (1 page) |
20 November 2014 | Appointment of Mr Eamonn Joseph Mccarthy as a director on 20 November 2014 (2 pages) |
20 November 2014 | Appointment of Mr Eamonn Joseph Mccarthy as a director on 20 November 2014 (2 pages) |
5 November 2014 | Current accounting period extended from 30 June 2015 to 30 November 2015 (1 page) |
5 November 2014 | Current accounting period extended from 30 June 2015 to 30 November 2015 (1 page) |
20 June 2014 | Registered office address changed from 231 Manchester Road West Timperley Altrincham Cheshire WA14 5NU United Kingdom on 20 June 2014 (1 page) |
20 June 2014 | Registered office address changed from 231 Manchester Road West Timperley Altrincham Cheshire WA14 5NU United Kingdom on 20 June 2014 (1 page) |
9 June 2014 | Incorporation Statement of capital on 2014-06-09
|
9 June 2014 | Incorporation Statement of capital on 2014-06-09
|