Ashton-Under-Lyne
OL7 9EB
Director Name | Ian Whilby |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | B1 Business Centre Suite 206, Davyfield Road Blackburn Lancashire BB1 2QY |
Director Name | Mr Steven Mark Carnes |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2016(1 year, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 22 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Albert Road Hale Altrincham Cheshire WA15 9AH |
Secretary Name | Swift (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2015(same day as company formation) |
Correspondence Address | B1 Business Centre Suite 206, Davyfield Road Blackburn Lancashire BB1 2QY |
Registered Address | 81 Taunton Road Ashton-Under-Lyne OL7 9EB |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Ashton Waterloo |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
7 March 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2016 | Appointment of Mr Barry Jones as a director on 27 July 2016 (2 pages) |
21 October 2016 | Termination of appointment of Ian Whilby as a director on 29 July 2016 (1 page) |
17 October 2016 | Registered office address changed from C/O Grundy Anderson & Kershaw Capital House 272 Manchester Road Droylsden Manchester M43 6PW England to 81 Taunton Road Ashton-Under-Lyne OL7 9EB on 17 October 2016 (1 page) |
1 September 2016 | Termination of appointment of Steven Mark Carnes as a director on 22 July 2016 (2 pages) |
30 March 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
23 March 2016 | Statement of capital following an allotment of shares on 23 March 2016
|
17 March 2016 | Registered office address changed from Peel House 30 the Downs Altrincham WA14 2PX to C/O Grundy Anderson & Kershaw Capital House 272 Manchester Road Droylsden Manchester M43 6PW on 17 March 2016 (1 page) |
17 March 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
16 March 2016 | Appointment of Mr Steven Mark Carnes as a director on 14 March 2016 (2 pages) |
3 February 2016 | Termination of appointment of Swift (Secretaries) Limited as a secretary on 15 January 2016 (1 page) |
11 February 2015 | Registered office address changed from B1 Business Centre Suite 206, Davyfield Road Blackburn Lancashire BB1 2QY England to Peel House 30 the Downs Altrincham WA14 2PX on 11 February 2015 (2 pages) |
15 January 2015 | Incorporation Statement of capital on 2015-01-15
|