Handforth
Wilmslow
Cheshire
SK9 3LP
Director Name | Mr Alexander Charles Hamer |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 2011(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 24 May 2016) |
Role | Business Development Manager |
Country of Residence | England |
Correspondence Address | Steadings House Lower Meadow Road, Brooke Park Handforth Wilmslow Cheshire SK9 3LP |
Director Name | Mr Paul Stephen Tolley |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Manchester Road Congleton Cheshire CW12 2HT |
Website | sendcashhome.com |
---|
Registered Address | Steadings House Lower Meadow Road, Brooke Park Handforth Wilmslow Cheshire SK9 3LP |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Handforth |
Ward | Handforth |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
800 at £1 | Ashbeck Group Of Companies LTD 40.00% Ordinary |
---|---|
600 at £1 | John Peter Tolley 30.00% Ordinary |
200 at £1 | Abacus Associates Consultants LTD 10.00% Ordinary |
200 at £1 | Jaques Farrugia 10.00% Ordinary |
200 at £1 | Karl Wilby 10.00% Ordinary |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
16 September 2014 | Annual return made up to 30 March 2014 Statement of capital on 2014-09-16
|
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
10 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders Statement of capital on 2013-04-10
|
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Director's details changed for Mr Michael Roger Knowles on 30 March 2012 (2 pages) |
12 July 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
11 July 2011 | Statement of capital following an allotment of shares on 29 June 2011
|
11 July 2011 | Registered office address changed from 41 Galloway Green Congleton Cheshire CW12 1LY on 11 July 2011 (1 page) |
11 July 2011 | Appointment of Mr Alexander Charles Hamer as a director (2 pages) |
26 May 2011 | Director's details changed for Mr Michael Roger Knowles on 31 March 2011 (2 pages) |
26 May 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (3 pages) |
15 November 2010 | Registered office address changed from 75 Manchester Road Congleton Cheshire CW12 2HT United Kingdom on 15 November 2010 (2 pages) |
15 November 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (13 pages) |
6 July 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
6 July 2010 | Termination of appointment of Paul Tolley as a director (1 page) |
30 March 2009 | Incorporation (14 pages) |