Altrincham
Cheshire
WA14 1QE
Director Name | Mr Stephen John Attree |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2014(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 7 Market Street Altrincham Cheshire WA14 1QE |
Website | www.neilmckay.co.uk |
---|
Registered Address | 7 Market Street Altrincham Cheshire WA14 1QE |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Neil Joseph Mckay 100.00% Ordinary |
---|
Next Accounts Due | 22 September 2016 (overdue) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 December |
16 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 February 2017 | Application to strike the company off the register (3 pages) |
17 February 2017 | Application to strike the company off the register (3 pages) |
17 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
11 January 2016 | Change of name notice (2 pages) |
11 January 2016 | Company name changed endless gain LIMITED\certificate issued on 11/01/16
|
11 January 2016 | Change of name notice (2 pages) |
11 January 2016 | Company name changed endless gain LIMITED\certificate issued on 11/01/16
|
3 January 2016 | Appointment of Mr Neil Joseph Mckay as a director on 1 January 2016 (2 pages) |
3 January 2016 | Termination of appointment of Stephen John Attree as a director on 1 January 2016 (1 page) |
3 January 2016 | Appointment of Mr Neil Joseph Mckay as a director on 1 January 2016 (2 pages) |
3 January 2016 | Termination of appointment of Stephen John Attree as a director on 1 January 2016 (1 page) |
16 November 2015 | Company name changed beautifulcro LTD\certificate issued on 16/11/15
|
16 November 2015 | Change of name notice (2 pages) |
16 November 2015 | Company name changed beautifulcro LTD\certificate issued on 16/11/15
|
16 November 2015 | Change of name notice (2 pages) |
22 December 2014 | Incorporation Statement of capital on 2014-12-22
|
22 December 2014 | Incorporation Statement of capital on 2014-12-22
|