Handforth
Cheshire
SK9 3RR
Director Name | Steven Leslie Behan |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(same day as company formation) |
Role | Sales |
Country of Residence | England |
Correspondence Address | 48 Rushton Drive Middlewich Cheshire CW10 0NJ |
Secretary Name | Mr Robert Alan Mellor |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 29 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Victoria Street Sandbach Cheshire CW11 1HB |
Director Name | Holly Behan |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2007(1 week, 5 days after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 June 2012) |
Role | Teaching Ass |
Country of Residence | England |
Correspondence Address | 2 Plumley Road Handforth Cheshire SK9 3RR |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 2 Plumley Road Handforth Wilmslow Cheshire SK9 3RR |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Handforth |
Ward | Handforth |
Built Up Area | Greater Manchester |
1 at £1 | Brendan Behan 50.00% Ordinary |
---|---|
1 at £1 | Holly Behan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,513 |
Current Liabilities | £3,379 |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 June |
17 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 May 2015 | Compulsory strike-off action has been suspended (1 page) |
10 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 August 2014 | Compulsory strike-off action has been suspended (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2014 | Termination of appointment of Holly Behan as a director (1 page) |
7 November 2013 | Compulsory strike-off action has been suspended (1 page) |
24 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2013 | Previous accounting period shortened from 30 June 2012 to 29 June 2012 (1 page) |
4 March 2013 | Registered office address changed from Unit 3 10 Congleton Road Sandbach Cheshire CW11 1HJ England on 4 March 2013 (1 page) |
4 March 2013 | Registered office address changed from Unit 3 10 Congleton Road Sandbach Cheshire CW11 1HJ England on 4 March 2013 (1 page) |
4 March 2013 | Termination of appointment of Robert Mellor as a secretary (1 page) |
3 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders Statement of capital on 2012-07-03
|
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
4 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
7 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Registered office address changed from Unit 3 10 Congleton Road Sandbach Cheshire CW11 1WJ United Kingdom on 7 July 2010 (1 page) |
7 July 2010 | Registered office address changed from Unit 3 10 Congleton Road Sandbach Cheshire CW11 1WJ United Kingdom on 7 July 2010 (1 page) |
6 July 2010 | Director's details changed for Holly Behan on 1 January 2010 (2 pages) |
6 July 2010 | Director's details changed for Brendan Behan on 1 January 2010 (2 pages) |
6 July 2010 | Director's details changed for Brendan Behan on 1 January 2010 (2 pages) |
6 July 2010 | Director's details changed for Holly Behan on 1 January 2010 (2 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
10 July 2009 | Return made up to 29/06/09; full list of members (4 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
16 December 2008 | Registered office changed on 16/12/2008 from 4A hightown sandbach cheshire CW11 1AB (1 page) |
9 October 2008 | Return made up to 29/06/08; full list of members (4 pages) |
9 October 2008 | Appointment terminated director steven behan (1 page) |
27 July 2007 | New director appointed (2 pages) |
27 July 2007 | New director appointed (2 pages) |
21 July 2007 | New director appointed (2 pages) |
21 July 2007 | New secretary appointed (2 pages) |
12 July 2007 | Secretary resigned (1 page) |
12 July 2007 | Director resigned (1 page) |
29 June 2007 | Incorporation (6 pages) |