Salford
Manchester
M7 4AS
Director Name | Mr Simon Wilson Grimes |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2010(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Johns Chambers Love Street Chester Cheshire CH1 1QN Wales |
Registered Address | St Johns Chambers Love Street Chester Cheshire CH1 1QN Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Norman Younger 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
29 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
15 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 September 2013 | Compulsory strike-off action has been suspended (1 page) |
28 September 2013 | Compulsory strike-off action has been suspended (1 page) |
6 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2013 | Compulsory strike-off action has been suspended (1 page) |
31 January 2013 | Compulsory strike-off action has been suspended (1 page) |
4 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2012 | Termination of appointment of Simon Grimes as a director (2 pages) |
9 October 2012 | Termination of appointment of Simon Grimes as a director (2 pages) |
16 August 2011 | Annual return made up to 27 May 2011 with a full list of shareholders Statement of capital on 2011-08-16
|
16 August 2011 | Annual return made up to 27 May 2011 with a full list of shareholders Statement of capital on 2011-08-16
|
15 August 2011 | Director's details changed for Mr Simon Wilson Grimes on 15 August 2011 (2 pages) |
15 August 2011 | Director's details changed for Mr Simon Wilson Grimes on 15 August 2011 (2 pages) |
10 September 2010 | Registered office address changed from Laurel House 173 Chorley New Road Bolton BL1 4QZ on 10 September 2010 (1 page) |
10 September 2010 | Registered office address changed from Laurel House 173 Chorley New Road Bolton BL1 4QZ on 10 September 2010 (1 page) |
20 August 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
20 August 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
16 July 2010 | Registered office address changed from Laurel House Bolton Lancashire BL1 4QZ United Kingdom on 16 July 2010 (2 pages) |
16 July 2010 | Registered office address changed from Laurel House Bolton Lancashire BL1 4QZ United Kingdom on 16 July 2010 (2 pages) |
21 June 2010 | Termination of appointment of a director (2 pages) |
21 June 2010 | Appointment of Mr Simon Wilson Grimes as a director (3 pages) |
21 June 2010 | Appointment of Mr Simon Wilson Grimes as a director (3 pages) |
21 June 2010 | Termination of appointment of a director (2 pages) |
28 May 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
28 May 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
27 May 2010 | Incorporation (20 pages) |
27 May 2010 | Incorporation (20 pages) |