Rawtenstall
Rossendale
Lancashire
BB4 6JW
Secretary Name | Miss Jennifer Gallagher |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 407 Bury Road Rawtenstall BB4 6JW |
Director Name | Arthur Jackson |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2007(same day as company formation) |
Role | Accountant |
Correspondence Address | The Barnhouse Cockshead Hey Farm Cockshead Hey Road Bollington Cheshire SK10 5QZ |
Secretary Name | Mr Andrew John Ryder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Dooleys Grig Lower Withington Macclesfield Cheshire SK11 9EL |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2007(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2007(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Unit 8 Bridge Street Mills Union Street Macclesfield Cheshire SK11 6QG |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Stephen Henry Gallagher 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £24,397 |
Current Liabilities | £28,072 |
Latest Accounts | 30 April 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
8 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 November 2018 | Voluntary strike-off action has been suspended (1 page) |
23 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2018 | Application to strike the company off the register (3 pages) |
4 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
7 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
31 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
31 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
4 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
28 January 2016 | Micro company accounts made up to 30 April 2015 (2 pages) |
28 January 2016 | Micro company accounts made up to 30 April 2015 (2 pages) |
8 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
13 January 2015 | Micro company accounts made up to 30 April 2014 (2 pages) |
13 January 2015 | Micro company accounts made up to 30 April 2014 (2 pages) |
7 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
4 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
12 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
13 May 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
13 May 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
28 April 2011 | Registered office address changed from 407 Bury Road, Rawtenstall Rossendale Lancashire BB4 6JW on 28 April 2011 (1 page) |
28 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Registered office address changed from 407 Bury Road, Rawtenstall Rossendale Lancashire BB4 6JW on 28 April 2011 (1 page) |
28 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
8 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2011 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
6 January 2011 | Director's details changed for Stephen Henry Gallagher on 3 April 2010 (2 pages) |
6 January 2011 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
6 January 2011 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
6 January 2011 | Director's details changed for Stephen Henry Gallagher on 3 April 2010 (2 pages) |
6 January 2011 | Director's details changed for Stephen Henry Gallagher on 3 April 2010 (2 pages) |
19 August 2010 | Compulsory strike-off action has been suspended (1 page) |
19 August 2010 | Compulsory strike-off action has been suspended (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
8 June 2009 | Return made up to 03/04/09; full list of members (3 pages) |
8 June 2009 | Return made up to 03/04/09; full list of members (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
3 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
22 August 2008 | Return made up to 03/04/08; full list of members (3 pages) |
22 August 2008 | Return made up to 03/04/08; full list of members (3 pages) |
25 June 2007 | Registered office changed on 25/06/07 from: 9 perseverance works kingsland road london E2 8DD (1 page) |
25 June 2007 | Registered office changed on 25/06/07 from: 9 perseverance works kingsland road london E2 8DD (1 page) |
8 May 2007 | Director resigned (1 page) |
8 May 2007 | Director resigned (1 page) |
8 May 2007 | Secretary resigned (1 page) |
8 May 2007 | New director appointed (2 pages) |
8 May 2007 | Secretary resigned (1 page) |
8 May 2007 | New secretary appointed (2 pages) |
8 May 2007 | New secretary appointed (2 pages) |
8 May 2007 | New director appointed (2 pages) |
26 April 2007 | Director resigned (1 page) |
26 April 2007 | New secretary appointed (2 pages) |
26 April 2007 | New director appointed (2 pages) |
26 April 2007 | Secretary resigned (1 page) |
26 April 2007 | Director resigned (1 page) |
26 April 2007 | New director appointed (2 pages) |
26 April 2007 | New secretary appointed (2 pages) |
26 April 2007 | Secretary resigned (1 page) |
3 April 2007 | Incorporation (11 pages) |
3 April 2007 | Incorporation (11 pages) |