Handforth
Wilmslow
SK9 3NG
Secretary Name | Mrs Marie Louise McGrath |
---|---|
Status | Closed |
Appointed | 30 June 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Ullswater Road Handforth Wilmslow SK9 3NG |
Registered Address | 22 Peakdale Avenue Heald Green Cheadle SK8 3QL |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Heald Green |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 June 2020 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2020 | Application to strike the company off the register (1 page) |
5 February 2020 | Total exemption full accounts made up to 30 June 2019 (12 pages) |
23 January 2020 | Registered office address changed from 55 Ullswater Road Handforth Wilmslow SK9 3NG United Kingdom to 22 Peakdale Avenue Heald Green Cheadle SK8 3QL on 23 January 2020 (1 page) |
29 June 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
6 February 2019 | Total exemption full accounts made up to 30 June 2018 (12 pages) |
5 July 2018 | Confirmation statement made on 29 June 2018 with updates (5 pages) |
5 July 2018 | Notification of Marie Mcgrath as a person with significant control on 18 January 2018 (2 pages) |
4 July 2018 | Change of details for Mr Christian Albert Mcgrath as a person with significant control on 18 January 2018 (2 pages) |
24 January 2018 | Change of share class name or designation (2 pages) |
29 December 2017 | Sub-division of shares on 29 November 2017 (6 pages) |
29 December 2017 | Sub-division of shares on 29 November 2017 (6 pages) |
30 June 2017 | Incorporation Statement of capital on 2017-06-30
|
30 June 2017 | Incorporation Statement of capital on 2017-06-30
|