Moira
DE12 6EB
Director Name | Mr Phil Vranjes |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 June 2017(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 28 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Anderson Brookes Insolvency Practitioners Ltd 4th Bolton Lancashire BL1 1HL |
Director Name | Sarah Vranjes-Thomas |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 June 2017(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 28 September 2022) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Anderson Brookes Insolvency Practitioners Ltd 4th Bolton Lancashire BL1 1HL |
Director Name | Sarah Vranjes-Thomas |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2015(same day as company formation) |
Role | It Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 2 Woodberry Grove Finchley London N12 0DR |
Registered Address | Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House, Churchgate Bolton Lancashire BL1 1HL |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
28 September 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 June 2022 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
2 December 2021 | Liquidators' statement of receipts and payments to 7 October 2021 (9 pages) |
25 January 2021 | Removal of liquidator by court order (14 pages) |
2 November 2020 | Appointment of a voluntary liquidator (3 pages) |
28 October 2020 | Liquidators' statement of receipts and payments to 7 October 2020 (10 pages) |
2 December 2019 | Liquidators' statement of receipts and payments to 7 October 2019 (12 pages) |
22 November 2019 | Removal of liquidator by court order (11 pages) |
22 November 2019 | Appointment of a voluntary liquidator (4 pages) |
25 October 2018 | Registered office address changed from Old Anglo House Mitton Street Stourport-on-Severn DY13 9AQ England to Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House, Churchgate Bolton Lancashire BL1 1HL on 25 October 2018 (2 pages) |
24 October 2018 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
23 October 2018 | Appointment of a voluntary liquidator (2 pages) |
23 October 2018 | Resolutions
|
23 October 2018 | Statement of affairs (9 pages) |
8 March 2018 | Confirmation statement made on 16 December 2017 with updates (4 pages) |
23 December 2017 | Confirmation statement made on 17 December 2017 with updates (5 pages) |
15 June 2017 | Appointment of Mr Phil Vranjes as a director on 15 June 2017 (2 pages) |
15 June 2017 | Statement of capital following an allotment of shares on 15 June 2017
|
15 June 2017 | Appointment of Sarah Vranjes-Thomas as a director on 15 June 2017 (2 pages) |
15 June 2017 | Appointment of Mr Phil Vranjes as a director on 15 June 2017 (2 pages) |
15 June 2017 | Appointment of Sarah Vranjes-Thomas as a director on 15 June 2017 (2 pages) |
15 June 2017 | Statement of capital following an allotment of shares on 15 June 2017
|
2 May 2017 | Micro company accounts made up to 31 December 2016 (8 pages) |
30 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
30 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
8 November 2016 | Registered office address changed from 7 Ashby House Bath Street Ashby-De-La-Zouch Leicestershire LE65 2FH England to Old Anglo House Mitton Street Stourport-on-Severn DY13 9AQ on 8 November 2016 (1 page) |
8 November 2016 | Registered office address changed from 7 Ashby House Bath Street Ashby-De-La-Zouch Leicestershire LE65 2FH England to Old Anglo House Mitton Street Stourport-on-Severn DY13 9AQ on 8 November 2016 (1 page) |
26 May 2016 | Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR to 7 Ashby House Bath Street Ashby-De-La-Zouch Leicestershire LE65 2FH on 26 May 2016 (1 page) |
26 May 2016 | Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR to 7 Ashby House Bath Street Ashby-De-La-Zouch Leicestershire LE65 2FH on 26 May 2016 (1 page) |
26 May 2016 | Termination of appointment of Sarah Vranjes-Thomas as a director on 26 May 2016 (1 page) |
26 May 2016 | Termination of appointment of Sarah Vranjes-Thomas as a director on 26 May 2016 (1 page) |
17 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
16 December 2015 | Director's details changed for Sarah Thomas on 16 December 2015 (2 pages) |
16 December 2015 | Director's details changed for Sarah Thomas on 16 December 2015 (2 pages) |
7 December 2015 | Incorporation Statement of capital on 2015-12-07
|
7 December 2015 | Incorporation Statement of capital on 2015-12-07
|