Knutsford
Cheshire
WA16 6DD
Director Name | Mr Robert Stephen Kelford |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Director Name | Mr Steve Thomas Grindrod |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2013(3 years, 6 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 16 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bank House Market Street Whaley Bridge High Peak Derbyshire SK23 7AA |
Director Name | Mr Steve Thomas Grindrod |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2013(3 years, 6 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 16 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bank House Market Street Whaley Bridge High Peak Derbyshire SK23 7AA |
Secretary Name | Canon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2010(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 August 2013) |
Correspondence Address | Bank House Market Street Whaley Bridge High Peak Derbyshire SK23 7AA |
Registered Address | Elizabeth House 8a Princess Street Knutsford Cheshire WA16 6DD |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
1 at £1 | Brookbury Nominees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£9,609 |
Cash | £4,606 |
Current Liabilities | £14,215 |
Latest Accounts | 31 January 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
19 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2015 | Registered office address changed from Bank House Market Street Whaley Bridge High Peak Derbyshire SK23 7AA to Elizabeth House 8a Princess Street Knutsford Cheshire WA16 6DD on 26 February 2015 (1 page) |
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
16 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 September 2013 | Termination of appointment of Steve Grindrod as a director (1 page) |
21 August 2013 | Appointment of Mr Steven Thomas Grindrod as a director (2 pages) |
21 August 2013 | Termination of appointment of Canon Secretaries Limited as a secretary (1 page) |
19 August 2013 | Company name changed workspace (cheshire) LTD\certificate issued on 19/08/13
|
20 June 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
7 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (3 pages) |
26 September 2012 | Director's details changed for Mr John Lee Hickens on 31 December 2011 (2 pages) |
13 September 2012 | Termination of appointment of Steve Grindrod as a director (1 page) |
13 September 2012 | Appointment of Mr John Lee Hickens as a director (2 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
31 January 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
22 September 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
18 February 2011 | Company name changed realglobe LTD.\certificate issued on 18/02/11
|
8 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (3 pages) |
8 February 2010 | Appointment of Canon Secretaries as a secretary (2 pages) |
8 February 2010 | Registered office address changed from Temple House 20 Holywell Row London EC2A 4XH United Kingdom on 8 February 2010 (1 page) |
8 February 2010 | Appointment of Mr Steven Thomas Grindrod as a director (2 pages) |
8 February 2010 | Termination of appointment of Robert Kelford as a director (1 page) |
8 February 2010 | Registered office address changed from Temple House 20 Holywell Row London EC2A 4XH United Kingdom on 8 February 2010 (1 page) |
31 January 2010 | Incorporation (43 pages) |