Hindley
Wigan
Lancashire
WN2 2SA
Secretary Name | Allison Kay Brooks |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 July 2007(1 week, 1 day after company formation) |
Appointment Duration | 7 years (closed 22 July 2014) |
Role | Company Director |
Correspondence Address | 42 Hall Lane Hindley Wigan Lancashire WN2 2SA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Bank House Market Square Congleton Cheshire CW12 1ET |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton West |
Built Up Area | Congleton |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Gerald Francis Brooks 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,051 |
Cash | £14 |
Current Liabilities | £3,065 |
Latest Accounts | 31 October 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
22 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2014 | Application to strike the company off the register (3 pages) |
27 August 2013 | Annual return made up to 27 June 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
24 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
19 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (3 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
7 July 2011 | Registered office address changed from 94 Mill Street Congleton Cheshire CW12 1AG on 7 July 2011 (1 page) |
7 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (3 pages) |
7 July 2011 | Registered office address changed from 94 Mill Street Congleton Cheshire CW12 1AG on 7 July 2011 (1 page) |
31 March 2011 | Previous accounting period extended from 30 June 2010 to 31 October 2010 (1 page) |
28 June 2010 | Director's details changed for Gerald Francis Brooks on 5 October 2009 (2 pages) |
28 June 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Director's details changed for Gerald Francis Brooks on 5 October 2009 (2 pages) |
28 June 2010 | Register inspection address has been changed (1 page) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
30 June 2009 | Return made up to 27/06/09; full list of members (3 pages) |
6 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
1 July 2008 | Return made up to 27/06/08; full list of members (3 pages) |
30 June 2008 | Ad 27/06/07\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
19 August 2007 | New secretary appointed (2 pages) |
30 July 2007 | New director appointed (2 pages) |
10 July 2007 | Director resigned (1 page) |
10 July 2007 | Secretary resigned (1 page) |
27 June 2007 | Incorporation (16 pages) |