Wythenshawe
Manchester
M22 1TY
Director Name | Mr Pierre Vernon |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2010(same day as company formation) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 53 Cromwell Avenue Reddish Stockport Cheshire SK5 6GA |
Director Name | Mrs Helen Elizabeth Taitt |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2010(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | U.K |
Correspondence Address | Yew Tree Farm Broad Lane Grappenhall Cheshire WA4 3HT |
Registered Address | The Bromley Centre Bromley Road Congleton CW12 1PT |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton East |
Built Up Area | Congleton |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Michael Stephen Walsh 66.67% Ordinary |
---|---|
1 at £1 | Helen Taitt 33.33% Ordinary |
Latest Accounts | 28 February 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 April 2020 | First Gazette notice for voluntary strike-off (1 page) |
26 March 2020 | Application to strike the company off the register (1 page) |
7 August 2019 | Registered office address changed from Kingsley House Eaton Street Crewe Cheshire CW2 7EG to The Bromley Centre Bromley Road Congleton CW12 1PT on 7 August 2019 (1 page) |
7 August 2019 | Notification of Stephen James Walsh as a person with significant control on 24 June 2019 (2 pages) |
24 June 2019 | Termination of appointment of Helen Elizabeth Taitt as a director on 24 June 2019 (1 page) |
12 March 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
9 March 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
4 April 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
27 February 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
23 October 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
23 October 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
27 February 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
31 October 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
31 October 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
18 April 2016 | Director's details changed for Mr Michael Stephen Walsh on 1 January 2016 (2 pages) |
18 April 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Director's details changed for Mr Michael Stephen Walsh on 1 January 2016 (2 pages) |
18 April 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
4 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
4 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
4 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
12 March 2014 | Termination of appointment of Pierre Vernon as a director (1 page) |
12 March 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
12 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
12 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Termination of appointment of Pierre Vernon as a director (1 page) |
13 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
13 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
29 November 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
29 November 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
14 May 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (5 pages) |
9 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
9 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
14 April 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (5 pages) |
26 February 2010 | Incorporation
|
26 February 2010 | Incorporation
|
26 February 2010 | Incorporation
|