Melhus
No7213
Director Name | Per Arne Estenstad |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 16 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Loevset Melhus No7224 |
Secretary Name | Per Arne Estenstad |
---|---|
Nationality | Norwegian |
Status | Resigned |
Appointed | 16 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Loevset Melhus No7224 |
Secretary Name | Svein Estenstad |
---|---|
Nationality | Norwegian |
Status | Resigned |
Appointed | 16 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Gaasbakken Melhus No7213 |
Secretary Name | TEMO Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2008(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 03 May 2012) |
Correspondence Address | Suite 1, Armcon Business Park London Road South Poynton Stockport Cheshire SK12 1LQ |
Registered Address | Suite 1 Armcom Business Park London Road South Poynton Stockport Cheshire SK12 1LQ |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Poynton-with-Worth |
Ward | Poynton West and Adlington |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 May 2012 | Termination of appointment of Temo Ltd as a secretary on 3 May 2012 (1 page) |
3 May 2012 | Termination of appointment of Temo Ltd as a secretary (1 page) |
1 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
1 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
23 April 2012 | Application to strike the company off the register (3 pages) |
23 April 2012 | Application to strike the company off the register (3 pages) |
20 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
20 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
16 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders Statement of capital on 2011-08-16
|
16 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders Statement of capital on 2011-08-16
|
2 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
2 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
19 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Director's details changed for Svein Estenstad on 15 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Svein Estenstad on 15 August 2010 (2 pages) |
18 August 2010 | Termination of appointment of Per Estenstad as a director (1 page) |
18 August 2010 | Termination of appointment of Per Estenstad as a director (1 page) |
29 September 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
29 September 2009 | Accounts made up to 31 December 2008 (1 page) |
20 August 2009 | Return made up to 16/08/09; full list of members (4 pages) |
20 August 2009 | Return made up to 16/08/09; full list of members (4 pages) |
20 February 2009 | Secretary's change of particulars / temo LTD / 19/02/2009 (1 page) |
20 February 2009 | Secretary's Change of Particulars / temo LTD / 19/02/2009 / HouseName/Number was: 145-157, now: suite 1,; Street was: st john street, now: armcon business park; Area was: , now: london road south poynton; Post Town was: london, now: stockport; Region was: , now: cheshire; Post Code was: EC1V 4PY, now: SK12 1LQ; Country was: , now: united kingdom (1 page) |
23 January 2009 | Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page) |
23 January 2009 | Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page) |
22 January 2009 | Return made up to 16/08/08; full list of members (4 pages) |
22 January 2009 | Return made up to 16/08/08; full list of members (4 pages) |
19 December 2008 | Appointment Terminated Secretary per estenstad (1 page) |
19 December 2008 | Appointment terminated secretary svein estenstad (1 page) |
19 December 2008 | Appointment terminated secretary per estenstad (1 page) |
19 December 2008 | Appointment Terminated Secretary svein estenstad (1 page) |
24 November 2008 | Registered office changed on 24/11/2008 from alpax LTD enterprise house, 115 george lane, south woodford london E181AB (1 page) |
24 November 2008 | Registered office changed on 24/11/2008 from alpax LTD enterprise house, 115 george lane, south woodford london E181AB (1 page) |
24 July 2008 | Secretary appointed temo LTD (1 page) |
24 July 2008 | Secretary appointed temo LTD (1 page) |
18 July 2008 | Return made up to 16/08/07; full list of members (7 pages) |
18 July 2008 | Return made up to 16/08/07; full list of members (7 pages) |
15 July 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
15 July 2008 | Accounts made up to 31 August 2007 (1 page) |
16 August 2006 | Incorporation (12 pages) |
16 August 2006 | Incorporation (12 pages) |