Tattenhall
Chester
Cheshire
CH3 9QX
Wales
Secretary Name | Mr David Gelling |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Greenlands Tattenhall Chester Cheshire CH3 9QX Wales |
Director Name | Mr James Edward Cooper |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2009(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 5 months (closed 17 February 2015) |
Role | Mechanic |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Bank Brasseys Contract Road Edge Malpas Cheshire SY14 8LD Wales |
Website | www.globalbike.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01829 770844 |
Telephone region | Tarporley |
Registered Address | Unit 3 Canalside Tattenhall Road Newton-By-Tattenhall, Tattenhall Chester CH3 9BD Wales |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Tattenhall and District |
Ward | Tattenhall |
100 at £1 | Global Adventure Sport LTD 100.00% Ordinary |
---|
Latest Accounts | 31 July 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
17 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2014 | Accounts made up to 31 July 2013 (2 pages) |
30 April 2014 | Accounts made up to 31 July 2013 (2 pages) |
23 September 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
27 April 2013 | Accounts made up to 31 July 2012 (2 pages) |
27 April 2013 | Accounts made up to 31 July 2012 (2 pages) |
25 September 2012 | Registered office address changed from Unit 1B Canal Side Tattenhall Chester Cheshire CH3 9BD on 25 September 2012 (1 page) |
25 September 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
25 September 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
25 September 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
25 September 2012 | Registered office address changed from Unit 1B Canal Side Tattenhall Chester Cheshire CH3 9BD on 25 September 2012 (1 page) |
19 April 2012 | Accounts made up to 31 July 2011 (3 pages) |
19 April 2012 | Accounts made up to 31 July 2011 (3 pages) |
19 September 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (5 pages) |
19 September 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (5 pages) |
19 September 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Accounts made up to 31 July 2010 (3 pages) |
23 March 2011 | Accounts made up to 31 July 2010 (3 pages) |
17 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
17 August 2010 | Director's details changed for James Edward Cooper on 1 October 2009 (2 pages) |
17 August 2010 | Director's details changed for James Edward Cooper on 1 October 2009 (2 pages) |
17 August 2010 | Director's details changed for James Edward Cooper on 1 October 2009 (2 pages) |
17 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
17 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
13 January 2010 | Registered office address changed from Century House High Street Tattenhall Chester Cheshire CH3 9PX England on 13 January 2010 (2 pages) |
13 January 2010 | Registered office address changed from Century House High Street Tattenhall Chester Cheshire CH3 9PX England on 13 January 2010 (2 pages) |
28 September 2009 | Director appointed james edward cooper (2 pages) |
28 September 2009 | Director appointed james edward cooper (2 pages) |
8 July 2009 | Incorporation (11 pages) |
8 July 2009 | Incorporation (11 pages) |