Sale
Cheshire
M33 3WE
Secretary Name | Mrs Martine Sherlock |
---|---|
Status | Closed |
Appointed | 29 January 2016(1 year after company formation) |
Appointment Duration | 1 year, 8 months (closed 17 October 2017) |
Role | Company Director |
Correspondence Address | 167 Marsland Road Marsland Road Sale Cheshire M33 3WE |
Director Name | Mr Nigel Sherlock |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2015(same day as company formation) |
Role | Sales Agency |
Country of Residence | United Kingdom |
Correspondence Address | 11 Enville Road Bowdon Altrincham Cheshire WA14 2PF |
Director Name | Mr Adam Sherlock |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 January 2015(1 day after company formation) |
Appointment Duration | 1 year (resigned 29 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 167 Marsland Road Marsland Road Sale Cheshire M33 3WE |
Registered Address | 167 Marsland Road Marsland Road Sale Cheshire M33 3WE |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Brooklands |
Built Up Area | Greater Manchester |
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
17 October 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 October 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 May 2017 | Compulsory strike-off action has been suspended (1 page) |
13 May 2017 | Compulsory strike-off action has been suspended (1 page) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
2 June 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
17 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2016 | Registered office address changed from 11 Enville Road Bowdon Altrincham Cheshire WA14 2PF England to 167 Marsland Road Marsland Road Sale Cheshire M33 3WE on 29 January 2016 (1 page) |
29 January 2016 | Termination of appointment of Adam Sherlock as a director on 29 January 2016 (1 page) |
29 January 2016 | Appointment of Mr Nigel Sherlock as a director on 29 January 2016 (2 pages) |
29 January 2016 | Termination of appointment of Adam Sherlock as a director on 29 January 2016 (1 page) |
29 January 2016 | Appointment of Mrs Martine Sherlock as a secretary on 29 January 2016 (2 pages) |
29 January 2016 | Registered office address changed from 11 Enville Road Bowdon Altrincham Cheshire WA14 2PF England to 167 Marsland Road Marsland Road Sale Cheshire M33 3WE on 29 January 2016 (1 page) |
29 January 2016 | Appointment of Mr Nigel Sherlock as a director on 29 January 2016 (2 pages) |
29 January 2016 | Appointment of Mrs Martine Sherlock as a secretary on 29 January 2016 (2 pages) |
28 January 2015 | Appointment of Mr Adam Sherlock as a director on 27 January 2015 (2 pages) |
28 January 2015 | Termination of appointment of Nigel Sherlock as a director on 28 January 2015 (1 page) |
28 January 2015 | Termination of appointment of Nigel Sherlock as a director on 28 January 2015 (1 page) |
28 January 2015 | Appointment of Mr Adam Sherlock as a director on 27 January 2015 (2 pages) |
28 January 2015 | Registered office address changed from 167 Marsland Road Sale Manchester Cheshire M33 3WE United Kingdom to 11 Enville Road Bowdon Altrincham Cheshire WA14 2PF on 28 January 2015 (1 page) |
28 January 2015 | Registered office address changed from 167 Marsland Road Sale Manchester Cheshire M33 3WE United Kingdom to 11 Enville Road Bowdon Altrincham Cheshire WA14 2PF on 28 January 2015 (1 page) |
26 January 2015 | Incorporation Statement of capital on 2015-01-26
|
26 January 2015 | Incorporation Statement of capital on 2015-01-26
|