Rolleston
Leicestershire
LE7 9EN
Director Name | Mrs Sharon Slade |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 February 2017(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (closed 06 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Home Farm Cottage Rolleston Road Rolleston Leicestershire LE7 9EN |
Director Name | Mr Mark John Taylor |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2017(2 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 15 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6a Burydell Lane St Albans Hertfordshire AL2 2PG |
Registered Address | 102 Sunlight House Quay Street Manchester M3 3JZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
200 at £1 | Kevin Andrew Slade 100.00% Ordinary |
---|
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
6 April 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 January 2020 | Return of final meeting in a creditors' voluntary winding up (28 pages) |
7 January 2019 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
14 November 2018 | Registered office address changed from Burrough Court Burrough-on-Hill Melton Mowbray Leicestershire LE14 2QS England to 102 Sunlight House Quay Street Manchester M3 3JZ on 14 November 2018 (2 pages) |
9 November 2018 | Resolutions
|
9 November 2018 | Appointment of a voluntary liquidator (3 pages) |
9 November 2018 | Statement of affairs (9 pages) |
31 August 2018 | Statement of capital following an allotment of shares on 15 January 2018
|
13 February 2018 | Termination of appointment of Mark John Taylor as a director on 15 January 2018 (2 pages) |
24 January 2018 | Confirmation statement made on 5 January 2018 with updates (4 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
17 October 2017 | Registered office address changed from Stoke Albany Golf Course & Business Centre Ashley Road Stoke Albany Market Harborough Leicestershire LE16 8PL to Burrough Court Burrough-on-Hill Melton Mowbray Leicestershire LE14 2QS on 17 October 2017 (1 page) |
17 October 2017 | Registered office address changed from Stoke Albany Golf Course & Business Centre Ashley Road Stoke Albany Market Harborough Leicestershire LE16 8PL to Burrough Court Burrough-on-Hill Melton Mowbray Leicestershire LE14 2QS on 17 October 2017 (1 page) |
27 February 2017 | Appointment of Mrs Sharon Slade as a director on 13 February 2017 (2 pages) |
27 February 2017 | Appointment of Mr Mark John Taylor as a director on 13 February 2017 (2 pages) |
27 February 2017 | Appointment of Mr Mark John Taylor as a director on 13 February 2017 (2 pages) |
27 February 2017 | Appointment of Mrs Sharon Slade as a director on 13 February 2017 (2 pages) |
15 February 2017 | Current accounting period extended from 31 January 2017 to 31 March 2017 (1 page) |
15 February 2017 | Current accounting period extended from 31 January 2017 to 31 March 2017 (1 page) |
12 January 2017 | Confirmation statement made on 5 January 2017 with updates (6 pages) |
12 January 2017 | Confirmation statement made on 5 January 2017 with updates (6 pages) |
24 October 2016 | Director's details changed for Mr Kevin Andrew Slade on 30 April 2016 (2 pages) |
24 October 2016 | Director's details changed for Mr Kevin Andrew Slade on 30 April 2016 (2 pages) |
5 October 2016 | Accounts for a dormant company made up to 31 January 2016 (3 pages) |
5 October 2016 | Accounts for a dormant company made up to 31 January 2016 (3 pages) |
5 February 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 January 2015 | Incorporation Statement of capital on 2015-01-05
|
5 January 2015 | Incorporation Statement of capital on 2015-01-05
|