Hale
Altrincham
Cheshire
WA15 8BW
Director Name | Mr Mark Anthony Hodkin |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2009(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 29 March 2011) |
Role | Company Director |
Country of Residence | GB |
Correspondence Address | 5 Vernon Street Macclesfield Cheshire SK10 1ND |
Director Name | Mr Paul Stephen Tolley |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2007(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Manchester Road Congleton Cheshire CW12 2HT |
Director Name | Mr Jason John Robert Hacker |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2007(1 year after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 May 2009) |
Role | Company Director |
Correspondence Address | 42 Moss Road Alderley Edge Cheshire SK9 7HZ |
Secretary Name | Mr Jason John Robert Hacker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2007(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 May 2009) |
Role | Company Director |
Correspondence Address | 42 Moss Road Alderley Edge Cheshire SK9 7HZ |
Director Name | Companies 4 U Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2006(same day as company formation) |
Correspondence Address | Wincham House Unit C Greenfield Farm, Trading Estate Congleton Cheshire CW12 4TR |
Secretary Name | Companies 4 U Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2006(same day as company formation) |
Correspondence Address | Wincham House Unit C, Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR |
Registered Address | Steadings House Lower Meadow Road Wilmslow Cheshire SK9 3LP |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Handforth |
Ward | Handforth |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
29 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2010 | Termination of appointment of Paul Tolley as a director (1 page) |
14 July 2010 | Termination of appointment of Paul Tolley as a director (1 page) |
24 November 2009 | Registered office address changed from Waters Green House, Waters Green Sunderland Street Macclesfield Cheshire SK11 6LF on 24 November 2009 (2 pages) |
24 November 2009 | Registered office address changed from Waters Green House, Waters Green Sunderland Street Macclesfield Cheshire SK11 6LF on 24 November 2009 (2 pages) |
19 October 2009 | Annual return made up to 23 June 2009 with a full list of shareholders (6 pages) |
19 October 2009 | Annual return made up to 23 June 2009 with a full list of shareholders (6 pages) |
4 July 2009 | Resolutions
|
4 July 2009 | Resolutions
|
2 July 2009 | Return made up to 23/06/08; no change of members; amend (4 pages) |
2 July 2009 | Return made up to 23/06/08; no change of members; amend (4 pages) |
2 July 2009 | Ad 07/05/09 gbp si [email protected]=600 gbp ic 100/700 (2 pages) |
2 July 2009 | Ad 07/05/09\gbp si [email protected]=600\gbp ic 100/700\ (2 pages) |
2 July 2009 | Amended accounts made up to 31 March 2008 (1 page) |
2 July 2009 | Amended accounts made up to 31 March 2008 (1 page) |
12 June 2009 | Accounts made up to 31 March 2008 (1 page) |
12 June 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
10 June 2009 | Director appointed mark hodkin (1 page) |
10 June 2009 | Director appointed mark hodkin (1 page) |
9 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2009 | Return made up to 23/06/08; no change of members (4 pages) |
8 June 2009 | Return made up to 23/06/08; no change of members (4 pages) |
22 May 2009 | S-div (1 page) |
22 May 2009 | S-div (1 page) |
21 May 2009 | Appointment terminated director jason hacker (1 page) |
21 May 2009 | Appointment Terminated Director jason hacker (1 page) |
21 May 2009 | Appointment terminated secretary jason hacker (1 page) |
21 May 2009 | Appointment Terminated Secretary jason hacker (1 page) |
21 May 2009 | Director appointed michael knowles (2 pages) |
21 May 2009 | Director appointed michael knowles (2 pages) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
14 January 2008 | Accounts made up to 31 March 2007 (2 pages) |
9 November 2007 | Registered office changed on 09/11/07 from: wincham house, greenfield farm trading estate, congleton, cheshire CW12 4TR (1 page) |
9 November 2007 | Registered office changed on 09/11/07 from: wincham house, greenfield farm trading estate, congleton, cheshire CW12 4TR (1 page) |
8 November 2007 | New secretary appointed (1 page) |
8 November 2007 | Secretary resigned (1 page) |
8 November 2007 | Secretary resigned (1 page) |
8 November 2007 | New secretary appointed (1 page) |
27 June 2007 | Director resigned (1 page) |
27 June 2007 | New director appointed (1 page) |
27 June 2007 | New director appointed (1 page) |
27 June 2007 | Director resigned (1 page) |
25 June 2007 | Return made up to 23/06/07; full list of members (3 pages) |
25 June 2007 | Return made up to 23/06/07; full list of members (3 pages) |
17 May 2007 | Company name changed net cash corporate LIMITED\certificate issued on 17/05/07 (2 pages) |
17 May 2007 | Company name changed net cash corporate LIMITED\certificate issued on 17/05/07 (2 pages) |
15 January 2007 | Resolutions
|
15 January 2007 | Resolutions
|
15 January 2007 | Resolutions
|
15 January 2007 | Resolutions
|
5 January 2007 | New director appointed (1 page) |
5 January 2007 | New director appointed (1 page) |
19 July 2006 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
19 July 2006 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
23 June 2006 | Incorporation (19 pages) |
23 June 2006 | Incorporation (19 pages) |