Hindley Green
Wigan
WN2 4HD
Director Name | Stuart Christopher Harvey |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Downall Green Road Ashton-In-Makerfield WN4 0DL |
Director Name | Mr Steven David Hutton |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 71-75 Shelton Street London WC2H 9JQ |
Secretary Name | Rf Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2014(same day as company formation) |
Correspondence Address | 71-75 Shelton Street London WC2H 9JQ |
Registered Address | Unit 7, Armstrong Point Swan Lane Hindley Green Wigan WN2 4HD |
---|---|
Region | North West |
Constituency | Makerfield |
County | Greater Manchester |
Ward | Hindley Green |
Built Up Area | Greater Manchester |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
7 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
27 October 2017 | Application to strike the company off the register (3 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
27 October 2016 | Confirmation statement made on 13 October 2016 with updates (6 pages) |
27 October 2016 | Registered office address changed from Unit a1, Sovereign House Kingscroft Court Warrington Road Wigan WN1 3AP England to Unit 7, Armstrong Point Swan Lane Hindley Green Wigan WN2 4HD on 27 October 2016 (1 page) |
4 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
22 March 2016 | Registered office address changed from 71-75 Shelton Street London WC2H 9JQ to Unit a1, Sovereign House Kingscroft Court Warrington Road Wigan WN1 3AP on 22 March 2016 (1 page) |
22 February 2016 | Statement of capital following an allotment of shares on 11 February 2016
|
22 February 2016 | Resolutions
|
28 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Termination of appointment of Stuart Christopher Harvey as a director on 19 October 2015 (1 page) |
28 October 2015 | Termination of appointment of Stuart Christopher Harvey as a director on 19 October 2015 (1 page) |
24 September 2015 | Termination of appointment of Steven David Hutton as a director on 1 September 2015 (1 page) |
24 September 2015 | Termination of appointment of Rf Secretaries Limited as a secretary on 1 September 2015 (1 page) |
24 September 2015 | Termination of appointment of Rf Secretaries Limited as a secretary on 1 September 2015 (1 page) |
24 September 2015 | Termination of appointment of Steven David Hutton as a director on 1 September 2015 (1 page) |
11 June 2015 | Appointment of Miss Lauren Rebecca Dalton as a director on 1 June 2015 (2 pages) |
11 June 2015 | Appointment of Miss Lauren Rebecca Dalton as a director on 1 June 2015 (2 pages) |
13 October 2014 | Incorporation Statement of capital on 2014-10-13
|