Hale
Altrincham
Cheshire
WA15 9LL
Director Name | Paul Ganley |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 August 2015(11 months, 3 weeks after company formation) |
Appointment Duration | 3 years (closed 04 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Hall Farm Barns Knutsford Road Cranage Cheshire CW4 8EA |
Director Name | Mr Roger John True |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 August 2015(11 months, 3 weeks after company formation) |
Appointment Duration | 3 years (closed 04 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Camborne Crescent Newcastle Under Lyme Staffordshire ST5 3NQ |
Director Name | Mr Colin Stevenson |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2014(same day as company formation) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | Bushbury House 435 Wilmslow Road Withington Manchester M20 4AF |
Website | www.threesixtysigns.com |
---|---|
Telephone | 0161 7431001 |
Telephone region | Manchester |
Registered Address | Granby House Greenwood Street Salford M6 6PD |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 August 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
4 September 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 June 2018 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2018 | Application to strike the company off the register (3 pages) |
31 August 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
25 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
25 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
12 September 2016 | Confirmation statement made on 28 August 2016 with updates (8 pages) |
12 September 2016 | Confirmation statement made on 28 August 2016 with updates (8 pages) |
13 May 2016 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
13 May 2016 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
25 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Registered office address changed from Toffee House Unit 4, Greenwood Street Salford Manchester M6 6PD United Kingdom to Granby House Greenwood Street Salford M6 6PD on 25 September 2015 (1 page) |
25 September 2015 | Registered office address changed from Toffee House Unit 4, Greenwood Street Salford Manchester M6 6PD United Kingdom to Granby House Greenwood Street Salford M6 6PD on 25 September 2015 (1 page) |
25 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
4 September 2015 | Appointment of Roger True as a director on 19 August 2015 (3 pages) |
4 September 2015 | Appointment of Roger True as a director on 19 August 2015 (3 pages) |
4 September 2015 | Appointment of Graham Chrimes as a director on 19 August 2015 (3 pages) |
4 September 2015 | Termination of appointment of Colin Stevenson as a director on 20 August 2015 (2 pages) |
4 September 2015 | Appointment of Paul Ganley as a director on 19 August 2015 (3 pages) |
4 September 2015 | Appointment of Graham Chrimes as a director on 19 August 2015 (3 pages) |
4 September 2015 | Appointment of Paul Ganley as a director on 19 August 2015 (3 pages) |
4 September 2015 | Termination of appointment of Colin Stevenson as a director on 20 August 2015 (2 pages) |
28 August 2014 | Incorporation Statement of capital on 2014-08-28
|
28 August 2014 | Incorporation Statement of capital on 2014-08-28
|