Little Sutton
Cheshire
CH65 1AB
Wales
Secretary Name | Julie Anita Christie |
---|---|
Status | Closed |
Appointed | 14 August 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Oakridge 42 Berwick Road Little Sutton Cheshire CH65 1AB Wales |
Registered Address | Unit 33 Evans Business Centre Ellesmere Port Cheshire CH65 1AE Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Ward | Netherpool |
Built Up Area | Birkenhead |
1 at £1 | Andrew Birchall 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
14 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2014 | Compulsory strike-off action has been suspended (1 page) |
22 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2013 | Compulsory strike-off action has been suspended (1 page) |
16 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
10 July 2012 | Compulsory strike-off action has been suspended (1 page) |
29 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2011 | Compulsory strike-off action has been suspended (1 page) |
16 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2010 | Director's details changed for Andrew Birchall on 1 October 2009 (2 pages) |
8 October 2010 | Annual return made up to 14 August 2010 with a full list of shareholders Statement of capital on 2010-10-08
|
8 October 2010 | Secretary's details changed for Julie Christie on 1 October 2009 (1 page) |
8 October 2010 | Director's details changed for Andrew Birchall on 1 October 2009 (2 pages) |
8 October 2010 | Secretary's details changed for Julie Christie on 1 October 2009 (1 page) |
14 August 2009 | Incorporation (14 pages) |