Hale
Altrincham
Cheshire
WA14 2UW
Director Name | Jennifer Louise Adamson |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2017(same day as company formation) |
Role | Manageress |
Country of Residence | United Kingdom |
Correspondence Address | Beauchamp Charles 145a Ashley Road Hale Altrincham Cheshire WA14 2UW |
Director Name | Mr William Griffiths |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2017(1 week, 6 days after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 26 September 2017) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Great Western House Boundary Lane Chester CH4 8RD Wales |
Director Name | Mr Colin Neil Dodd |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 September 2019(2 years, 2 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 19 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beauchamp Charles 145a Ashley Road Hale Altrincham Cheshire WA14 2UW |
Registered Address | Beauchamp Charles 145a Ashley Road Hale Altrincham Cheshire WA14 2UW |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Latest Accounts | 31 July 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
20 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 June 2020 | First Gazette notice for voluntary strike-off (1 page) |
29 May 2020 | Application to strike the company off the register (1 page) |
20 December 2019 | Notification of Leonard Anthony Johnson as a person with significant control on 18 September 2019 (2 pages) |
20 December 2019 | Cessation of Jennifer Louise Adamson as a person with significant control on 18 September 2019 (1 page) |
19 December 2019 | Termination of appointment of Colin Neil Dodd as a director on 19 December 2019 (1 page) |
23 September 2019 | Appointment of Mr Colin Neil Dodd as a director on 23 September 2019 (2 pages) |
13 September 2019 | Termination of appointment of Jennifer Louise Adamson as a director on 13 September 2019 (1 page) |
29 July 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
7 May 2019 | Micro company accounts made up to 31 July 2018 (4 pages) |
30 January 2019 | Resolutions
|
30 January 2019 | Appointment of Mr Leonard Anthony Johnson as a director on 30 January 2019 (2 pages) |
30 January 2019 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
16 January 2019 | Registered office address changed from Great Western House Boundary Lane Chester CH4 8rd United Kingdom to Beauchamp Charles 14a Ashley Road Hale Altrincham Cheshire WA14 2UW on 16 January 2019 (2 pages) |
19 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
9 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2017 | Termination of appointment of William Griffiths as a director on 26 September 2017 (1 page) |
26 September 2017 | Termination of appointment of William Griffiths as a director on 26 September 2017 (1 page) |
2 August 2017 | Appointment of Mr William Griffiths as a director on 1 August 2017 (2 pages) |
2 August 2017 | Appointment of Mr William Griffiths as a director on 1 August 2017 (2 pages) |
19 July 2017 | Incorporation Statement of capital on 2017-07-19
|
19 July 2017 | Incorporation Statement of capital on 2017-07-19
|