Handforth
Wilmslow
Cheshire
SK9 3EN
Director Name | Mr Peter Kenneth Odlin |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2014(4 years after company formation) |
Appointment Duration | 2 years, 5 months (closed 20 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Wilmslow Road Handforth Wilmslow Cheshire SK9 3EN |
Website | www.freerideservicecentre.com |
---|
Registered Address | 59 Wilmslow Road Handforth Wilmslow Cheshire SK9 3EN |
---|---|
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 |
1 at £1 | Peter Odlin 100.00% Ordinary |
---|
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2016 | Application to strike the company off the register (3 pages) |
23 June 2016 | Application to strike the company off the register (3 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 December 2015 | Director's details changed for Grace Odlin on 11 December 2015 (2 pages) |
11 December 2015 | Director's details changed for Grace Odlin on 11 December 2015 (2 pages) |
2 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
1 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
22 December 2014 | Registered office address changed from C/O Castletree Consultants Ltd Errwood House 212 Moss Lane Bramhall Stockport Cheshire SK7 1BD to C/O Castletree Consultants Ltd 59 Wilmslow Road Handforth Wilmslow Cheshire SK9 3EN on 22 December 2014 (1 page) |
22 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
22 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
22 December 2014 | Registered office address changed from C/O Castletree Consultants Ltd Errwood House 212 Moss Lane Bramhall Stockport Cheshire SK7 1BD to C/O Castletree Consultants Ltd 59 Wilmslow Road Handforth Wilmslow Cheshire SK9 3EN on 22 December 2014 (1 page) |
13 May 2014 | Appointment of Mr Peter Kenneth Odlin as a director (2 pages) |
13 May 2014 | Appointment of Mr Peter Kenneth Odlin as a director (2 pages) |
13 May 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
7 March 2014 | Company name changed horse a home LIMITED\certificate issued on 07/03/14
|
7 March 2014 | Company name changed horse a home LIMITED\certificate issued on 07/03/14
|
30 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
30 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
10 May 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (3 pages) |
10 May 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (3 pages) |
8 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
8 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
12 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (3 pages) |
12 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (3 pages) |
5 March 2012 | Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB United Kingdom on 5 March 2012 (1 page) |
5 March 2012 | Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB United Kingdom on 5 March 2012 (1 page) |
5 March 2012 | Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB United Kingdom on 5 March 2012 (1 page) |
15 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
15 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
6 May 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (3 pages) |
6 May 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (3 pages) |
30 March 2010 | Incorporation (35 pages) |
30 March 2010 | Incorporation (35 pages) |