Handforth
Cheshire
SK9 3HP
Director Name | Mr Phillip James Hardaker |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2010(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Suite 404 324 Regent Street London W1B 3HH |
Director Name | Mr Colin Peter Hardaker |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2011(1 year, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 31 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chengate House 61 Pepper Road Leeds West Yorkshire LS10 2RU |
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 |
1 at £1 | Phillip Hardaker 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,413 |
Cash | £1,566 |
Current Liabilities | £4,615 |
Latest Accounts | 30 June 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
7 December 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 December 2015 | Final Gazette dissolved following liquidation (1 page) |
7 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 September 2015 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
7 September 2015 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
17 June 2015 | Liquidators' statement of receipts and payments to 10 April 2015 (13 pages) |
17 June 2015 | Liquidators statement of receipts and payments to 10 April 2015 (13 pages) |
17 June 2015 | Liquidators' statement of receipts and payments to 10 April 2015 (13 pages) |
16 May 2014 | Liquidators statement of receipts and payments to 10 April 2014 (8 pages) |
16 May 2014 | Liquidators' statement of receipts and payments to 10 April 2014 (8 pages) |
16 May 2014 | Liquidators' statement of receipts and payments to 10 April 2014 (8 pages) |
30 April 2013 | Registered office address changed from Chengate House 61 Pepper Road Leeds West Yorkshire LS10 2RU on 30 April 2013 (2 pages) |
30 April 2013 | Registered office address changed from Chengate House 61 Pepper Road Leeds West Yorkshire LS10 2RU on 30 April 2013 (2 pages) |
25 April 2013 | Statement of affairs with form 4.19 (8 pages) |
25 April 2013 | Resolutions
|
25 April 2013 | Resolutions
|
25 April 2013 | Appointment of a voluntary liquidator (1 page) |
25 April 2013 | Appointment of a voluntary liquidator (1 page) |
25 April 2013 | Statement of affairs with form 4.19 (8 pages) |
1 October 2012 | Annual return made up to 22 June 2012 with a full list of shareholders Statement of capital on 2012-10-01
|
1 October 2012 | Annual return made up to 22 June 2012 with a full list of shareholders Statement of capital on 2012-10-01
|
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
1 February 2012 | Termination of appointment of Colin Hardaker as a director (1 page) |
1 February 2012 | Termination of appointment of Colin Hardaker as a director (1 page) |
31 January 2012 | Appointment of Mr Colin Peter Hardaker as a director (2 pages) |
31 January 2012 | Appointment of Mr Colin Peter Hardaker as a director (2 pages) |
30 January 2012 | Annual return made up to 22 June 2011 with a full list of shareholders (3 pages) |
30 January 2012 | Annual return made up to 22 June 2011 with a full list of shareholders (3 pages) |
30 January 2012 | Termination of appointment of Phillip Hardaker as a director (1 page) |
30 January 2012 | Termination of appointment of Phillip Hardaker as a director (1 page) |
30 January 2012 | Appointment of Mr Colin Peter Hardaker as a director (2 pages) |
30 January 2012 | Appointment of Mr Colin Peter Hardaker as a director (2 pages) |
10 January 2012 | Registered office address changed from Suite 250 162-168 Regent Street London W1B 5TD United Kingdom on 10 January 2012 (2 pages) |
10 January 2012 | Registered office address changed from Suite 250 162-168 Regent Street London W1B 5TD United Kingdom on 10 January 2012 (2 pages) |
7 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2010 | Incorporation (22 pages) |
22 June 2010 | Incorporation (22 pages) |