Altrincham
Cheshire
WA15 6QL
Director Name | Mr Stuart Renicks |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 January 2018(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (closed 22 October 2019) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 St. Peters Way Off Delta Road, Parr St. Helens WA9 2ES |
Director Name | Mr Robert Arthur Greig |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2017(same day as company formation) |
Role | Software Developer |
Country of Residence | England |
Correspondence Address | 33 Spenser Road Guiseley Leeds West Yorkshire LS20 9LE |
Director Name | Mr Anthony Stuart Renicks |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2017(same day as company formation) |
Role | Systems Analyst |
Country of Residence | England |
Correspondence Address | 29 Partridge Avenue Baguley Hall Manchester Lancashire M23 1PL |
Secretary Name | Mr Anthony Stuart Renicks |
---|---|
Status | Resigned |
Appointed | 12 September 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Partridge Avenue Baguley Hall Manchester Lancashire M23 1PL |
Registered Address | 9 South Meade Timperley Altrincham Cheshire WA15 6QL |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Timperley |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
22 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 August 2019 | First Gazette notice for voluntary strike-off (1 page) |
30 July 2019 | Application to strike the company off the register (3 pages) |
24 September 2018 | Confirmation statement made on 11 September 2018 with updates (5 pages) |
22 January 2018 | Cessation of Anthony Stuart Renicks as a person with significant control on 22 January 2018 (1 page) |
22 January 2018 | Termination of appointment of Robert Arthur Greig as a director on 22 January 2018 (1 page) |
22 January 2018 | Appointment of Mr Stuart Renicks as a director on 22 January 2018 (2 pages) |
22 January 2018 | Termination of appointment of Anthony Stuart Renicks as a secretary on 22 January 2018 (1 page) |
22 January 2018 | Cessation of Robert Arthur Greig as a person with significant control on 22 January 2018 (1 page) |
22 January 2018 | Termination of appointment of Anthony Stuart Renicks as a director on 22 January 2018 (1 page) |
12 September 2017 | Incorporation Statement of capital on 2017-09-12
|
12 September 2017 | Incorporation Statement of capital on 2017-09-12
|