Congleton
Cheshire
CW12 1JR
Director Name | Mr Marcus John Smyth |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2011(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Martins Court Congleton Cheshire CW12 1JR |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | ukhomestyle.com |
---|---|
Telephone | 01260 290913 |
Telephone region | Congleton |
Registered Address | 3 Martins Court Congleton Cheshire CW12 1JR |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton West |
Built Up Area | Congleton |
50 at £1 | June Miller 50.00% Ordinary B |
---|---|
50 at £1 | Lloyd Thomas Miller 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £315 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
6 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 June 2015 | Application to strike the company off the register (3 pages) |
14 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
4 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
12 December 2014 | Termination of appointment of Marcus John Smyth as a director on 1 December 2014 (1 page) |
12 December 2014 | Termination of appointment of Marcus John Smyth as a director on 1 December 2014 (1 page) |
30 July 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
22 November 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
5 June 2013 | Company name changed european asset trading LIMITED\certificate issued on 05/06/13
|
8 May 2013 | Director's details changed for Mr Lloyd Thomas Miller on 3 May 2013 (2 pages) |
8 May 2013 | Director's details changed for Mr Marcus John Smyth on 3 May 2013 (2 pages) |
8 May 2013 | Director's details changed for Mr Marcus John Smyth on 3 May 2013 (2 pages) |
8 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders
|
8 May 2013 | Director's details changed for Mr Lloyd Thomas Miller on 3 May 2013 (2 pages) |
10 October 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
24 September 2012 | Statement of capital following an allotment of shares on 31 May 2012
|
29 May 2012 | Current accounting period extended from 30 April 2012 to 30 June 2012 (1 page) |
11 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
13 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
20 September 2011 | Appointment of Mr Marcus John Smyth as a director (2 pages) |
1 July 2011 | Company name changed gorlde europe LIMITED\certificate issued on 01/07/11
|
10 June 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (3 pages) |
10 June 2011 | Registered office address changed from 1 Martins Court Congleton Cheshire CW12 1JR on 10 June 2011 (1 page) |
4 October 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
20 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
24 December 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
26 May 2009 | Return made up to 28/04/09; full list of members (3 pages) |
13 May 2009 | Registered office changed on 13/05/2009 from 58A mill street congleton cheshire CW12 1AG (2 pages) |
12 May 2008 | Director appointed lloyd thomas miller (2 pages) |
28 April 2008 | Incorporation (9 pages) |
28 April 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |