Atterbury
Milton Keynes
MK10 9RG
Director Name | George Collins |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | Spanish |
Status | Closed |
Appointed | 20 February 2015(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (closed 24 May 2016) |
Role | Manager |
Country of Residence | Spain |
Correspondence Address | Regus House Fairbourne Drive Atterbury Milton Keynes MK10 9RG |
Director Name | Mrs Alexandra Sian Desouza |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | C/O Eversecretary Limited Eversheds House 70 Great Manchester M1 5ES |
Registered Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
24 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2016 | Application to strike the company off the register (3 pages) |
9 February 2016 | Application to strike the company off the register (3 pages) |
3 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
5 May 2015 | Company name changed sune res HOLDCO1 LTD\certificate issued on 05/05/15
|
5 May 2015 | Company name changed sune res HOLDCO1 LTD\certificate issued on 05/05/15
|
27 February 2015 | Appointment of Mark Babcock as a director on 20 February 2015 (2 pages) |
27 February 2015 | Appointment of Mark Babcock as a director on 20 February 2015 (2 pages) |
26 February 2015 | Appointment of George Collins as a director on 20 February 2015 (2 pages) |
26 February 2015 | Termination of appointment of Alexandra Sian Desouza as a director on 20 February 2015 (1 page) |
26 February 2015 | Termination of appointment of Alexandra Sian Desouza as a director on 20 February 2015 (1 page) |
26 February 2015 | Appointment of George Collins as a director on 20 February 2015 (2 pages) |
9 January 2015 | Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page) |
9 January 2015 | Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page) |
31 October 2014 | Incorporation Statement of capital on 2014-10-31
|
31 October 2014 | Incorporation Statement of capital on 2014-10-31
|