Handforth
Cheshire
SK9 3HP
Director Name | Mr Stephen James Dunn |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Astute House Wilmslow Road Handforth Cheshire SK9 3HP |
Registered Address | Astute House Wilmslow Road Handforth Cheshire SK9 3HP |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Handforth |
Ward | Handforth |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
14 June 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 March 2019 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
8 March 2018 | Liquidators' statement of receipts and payments to 4 January 2018 (15 pages) |
23 January 2018 | Removal of liquidator by court order (20 pages) |
23 January 2018 | Appointment of a voluntary liquidator (3 pages) |
23 October 2017 | Removal of liquidator by court order (10 pages) |
23 October 2017 | Removal of liquidator by court order (10 pages) |
9 October 2017 | Liquidators' statement of receipts and payments to 4 January 2017 (5 pages) |
9 October 2017 | Liquidators' statement of receipts and payments to 4 January 2017 (5 pages) |
6 October 2017 | Registered office address changed from 7B Lockside Office Park Lockside Road Riversway Preston Lancashire PR2 2YS to Astute House Wilmslow Road Handforth Cheshire SK9 3HP on 6 October 2017 (2 pages) |
6 October 2017 | Registered office address changed from 7B Lockside Office Park Lockside Road Riversway Preston Lancashire PR2 2YS to Astute House Wilmslow Road Handforth Cheshire SK9 3HP on 6 October 2017 (2 pages) |
3 October 2017 | Appointment of a voluntary liquidator (1 page) |
3 October 2017 | Court order insolvency:re block transfer order replacement of liq (8 pages) |
3 October 2017 | Court order insolvency:re block transfer order replacement of liq (8 pages) |
3 October 2017 | Appointment of a voluntary liquidator (1 page) |
24 March 2017 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
24 March 2017 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
29 June 2016 | Liquidators statement of receipts and payments to 4 January 2016 (5 pages) |
29 June 2016 | Liquidators' statement of receipts and payments to 4 January 2016 (5 pages) |
29 June 2016 | Liquidators' statement of receipts and payments to 4 January 2016 (5 pages) |
15 March 2013 | Liquidators statement of receipts and payments to 4 January 2013 (5 pages) |
15 March 2013 | Liquidators' statement of receipts and payments to 4 January 2013 (5 pages) |
15 March 2013 | Liquidators' statement of receipts and payments to 4 January 2013 (5 pages) |
15 March 2013 | Liquidators statement of receipts and payments to 4 January 2013 (5 pages) |
13 January 2012 | Registered office address changed from 844 Birchwood Boulevard Birchwood Warrington Cheshire WA3 7QZ United Kingdom on 13 January 2012 (2 pages) |
13 January 2012 | Registered office address changed from 844 Birchwood Boulevard Birchwood Warrington Cheshire WA3 7QZ United Kingdom on 13 January 2012 (2 pages) |
12 January 2012 | Resolutions
|
12 January 2012 | Appointment of a voluntary liquidator (1 page) |
12 January 2012 | Statement of affairs with form 4.19 (5 pages) |
12 January 2012 | Resolutions
|
12 January 2012 | Appointment of a voluntary liquidator (1 page) |
12 January 2012 | Statement of affairs with form 4.19 (5 pages) |
13 May 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
13 May 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
26 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders Statement of capital on 2011-04-26
|
26 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders Statement of capital on 2011-04-26
|
26 April 2011 | Director's details changed for Mr Stephen James Dunn on 23 February 2011 (2 pages) |
26 April 2011 | Director's details changed for Mr Stephen James Dunn on 23 February 2011 (2 pages) |
14 October 2010 | Registered office address changed from Dallam Court Dallam Lane Warrington Cheshire WA2 7LT United Kingdom on 14 October 2010 (1 page) |
14 October 2010 | Registered office address changed from Dallam Court Dallam Lane Warrington Cheshire WA2 7LT United Kingdom on 14 October 2010 (1 page) |
15 April 2010 | Incorporation (23 pages) |
15 April 2010 | Incorporation (23 pages) |