St Michaels Square
Ashton Under Lyne
Tameside
OL6 6XN
Director Name | Mr Adam Shepherd |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2014(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 10 St Michaels Court St Michaels Square Ashton Under Lyne Tameside OL6 6XN |
Director Name | Miss Katie Victoria Powell |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2014(3 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 17 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Chequers Way Tornton-Cleveleys Lancashire FY5 4FS |
Registered Address | 280 Oldham Road Ashton Under Lyne Tameside OL7 9AZ |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Ashton Waterloo |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
14 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 January 2015 | Termination of appointment of Katie Powell as a director on 17 January 2015 (1 page) |
17 January 2015 | Termination of appointment of Katie Powell as a director on 17 January 2015 (1 page) |
30 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
17 December 2014 | Application to strike the company off the register (2 pages) |
17 December 2014 | Application to strike the company off the register (2 pages) |
13 November 2014 | Termination of appointment of Sean Patrick Philburn as a director on 13 November 2014 (1 page) |
13 November 2014 | Termination of appointment of Sean Patrick Philburn as a director on 13 November 2014 (1 page) |
31 October 2014 | Appointment of Miss Katie Powell as a director on 31 October 2014 (2 pages) |
31 October 2014 | Appointment of Miss Katie Powell as a director on 31 October 2014 (2 pages) |
28 August 2014 | Registered office address changed from Suite 10 st Michaels Court St Michaels Square Ashton Under Lyne Tameside OL6 6XN England to 280 Oldham Road Ashton Under Lyne Tameside OL79AZ on 28 August 2014 (1 page) |
28 August 2014 | Registered office address changed from Suite 10 st Michaels Court St Michaels Square Ashton Under Lyne Tameside OL6 6XN England to 280 Oldham Road Ashton Under Lyne Tameside OL79AZ on 28 August 2014 (1 page) |
28 July 2014 | Termination of appointment of Adam Shepherd as a director on 28 July 2014 (1 page) |
28 July 2014 | Termination of appointment of Adam Shepherd as a director on 28 July 2014 (1 page) |
10 July 2014 | Incorporation Statement of capital on 2014-07-10
|
10 July 2014 | Incorporation Statement of capital on 2014-07-10
|