Altrincham
Cheshire
WA14 5LU
Director Name | Mr Michael Duke |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2016(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Woodberry House 2 Woodberry Grove London N12 0DR |
Registered Address | 214 Manchester Road Altrincham WA14 5LU |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
20 November 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2018 | Registered office address changed from 78 Dickenson Road Rusholme Manchester Lancs M14 5HF to 214 Manchester Road Altrincham WA14 5LU on 20 June 2018 (1 page) |
20 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 July 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
21 July 2017 | Notification of Intazar Hussain as a person with significant control on 21 July 2017 (2 pages) |
21 July 2017 | Notification of Intazar Hussain as a person with significant control on 6 April 2016 (2 pages) |
21 July 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
21 July 2017 | Notification of Intazar Hussain as a person with significant control on 6 April 2016 (2 pages) |
17 June 2016 | Registered office address changed from 78 Dickenson Road Manchester M14 5HF United Kingdom to 78 Dickenson Road Rusholme Manchester Lancs M14 5HF on 17 June 2016 (2 pages) |
17 June 2016 | Registered office address changed from 78 Dickenson Road Manchester M14 5HF United Kingdom to 78 Dickenson Road Rusholme Manchester Lancs M14 5HF on 17 June 2016 (2 pages) |
16 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Appointment of Mr Intazar Hussain as a director on 1 April 2016 (2 pages) |
16 June 2016 | Appointment of Mr Intazar Hussain as a director on 1 April 2016 (2 pages) |
16 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
18 May 2016 | Termination of appointment of Michael Duke as a director on 18 May 2016 (1 page) |
18 May 2016 | Termination of appointment of Michael Duke as a director on 18 May 2016 (1 page) |
18 May 2016 | Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 78 Dickenson Road Manchester M14 5HF on 18 May 2016 (1 page) |
18 May 2016 | Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 78 Dickenson Road Manchester M14 5HF on 18 May 2016 (1 page) |
18 March 2016 | Incorporation Statement of capital on 2016-03-18
|
18 March 2016 | Incorporation Statement of capital on 2016-03-18
|