Woodbrook Road
Alderley Edge
Cheshire
SK9 7BY
Director Name | Shirley Regan |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Bollin Tower Woodbrook Rd Alderley Edge Cheshire SK9 7BY |
Secretary Name | Shirley Regan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Bollin Tower Woodbrook Rd Alderley Edge Cheshire SK9 7BY |
Registered Address | 9 Prestbury Road Macclesfield Cheshire SK10 1AU |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
1 at £1 | Martin Peter Regan 50.00% Ordinary |
---|---|
1 at £1 | Shirley Regan 50.00% Ordinary |
Latest Accounts | 28 February 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
2 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
21 December 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
4 May 2011 | Annual return made up to 20 February 2011 with a full list of shareholders Statement of capital on 2011-05-04
|
4 May 2011 | Annual return made up to 20 February 2011 with a full list of shareholders Statement of capital on 2011-05-04
|
17 February 2011 | Resolutions
|
17 February 2011 | Company name changed gateway gallery LIMITED\certificate issued on 17/02/11
|
17 February 2011 | Company name changed gateway gallery LIMITED\certificate issued on 17/02/11
|
17 February 2011 | Resolutions
|
13 January 2011 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
13 January 2011 | Registered office address changed from 1 Bollin Tower Woodbrook Rd Alderley Edge Cheshire SK9 7BY on 13 January 2011 (1 page) |
13 January 2011 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
13 January 2011 | Registered office address changed from 1 Bollin Tower Woodbrook Rd Alderley Edge Cheshire SK9 7BY on 13 January 2011 (1 page) |
26 October 2010 | Company name changed kandyman LIMITED\certificate issued on 26/10/10
|
26 October 2010 | Company name changed kandyman LIMITED\certificate issued on 26/10/10
|
7 April 2010 | Director's details changed for Shirley Regan on 19 February 2010 (2 pages) |
7 April 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Director's details changed for Shirley Regan on 19 February 2010 (2 pages) |
20 February 2009 | Incorporation (19 pages) |
20 February 2009 | Incorporation (19 pages) |