Handforth
Cheshire
SK9 3HP
Director Name | Lawrence Sam Gardner |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 September 2010(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 8 months (closed 17 May 2016) |
Role | Event Manager |
Country of Residence | United Kingdom |
Correspondence Address | Astute House Wilmslow Road Handforth Cheshire SK9 3HP |
Director Name | Rupert Henry Conquest Nichols |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 19 Cross Lane Billinge Wigan Lancashire WN5 7DB |
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 | 31 July |
17 May 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 May 2016 | Final Gazette dissolved following liquidation (1 page) |
17 February 2016 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
17 February 2016 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
16 December 2015 | Liquidators' statement of receipts and payments to 27 October 2015 (17 pages) |
16 December 2015 | Liquidators' statement of receipts and payments to 27 October 2015 (17 pages) |
23 December 2014 | Liquidators statement of receipts and payments to 27 October 2014 (13 pages) |
23 December 2014 | Liquidators' statement of receipts and payments to 27 October 2014 (13 pages) |
23 December 2014 | Liquidators' statement of receipts and payments to 27 October 2014 (13 pages) |
19 November 2013 | Liquidators statement of receipts and payments to 27 October 2013 (10 pages) |
19 November 2013 | Liquidators' statement of receipts and payments to 27 October 2013 (10 pages) |
19 November 2013 | Liquidators' statement of receipts and payments to 27 October 2013 (10 pages) |
19 December 2012 | Liquidators statement of receipts and payments to 27 October 2012 (9 pages) |
19 December 2012 | Liquidators' statement of receipts and payments to 27 October 2012 (9 pages) |
19 December 2012 | Liquidators' statement of receipts and payments to 27 October 2012 (9 pages) |
9 November 2011 | Notice of Constitution of Liquidation Committee (2 pages) |
9 November 2011 | Notice of Constitution of Liquidation Committee (2 pages) |
4 November 2011 | Resolutions
|
4 November 2011 | Statement of affairs with form 4.19 (15 pages) |
4 November 2011 | Appointment of a voluntary liquidator (1 page) |
4 November 2011 | Appointment of a voluntary liquidator (1 page) |
4 November 2011 | Statement of affairs with form 4.19 (15 pages) |
4 November 2011 | Resolutions
|
25 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2011 | Registered office address changed from 12 Mill Lane Siddington Macclesfield Cheshire SK11 9LB on 21 October 2011 (2 pages) |
21 October 2011 | Registered office address changed from 12 Mill Lane Siddington Macclesfield Cheshire SK11 9LB on 21 October 2011 (2 pages) |
24 June 2011 | Registered office address changed from Little Moss Farm Red Cat Lane Crank St. Helens Merseyside WA11 8QZ on 24 June 2011 (2 pages) |
24 June 2011 | Registered office address changed from Little Moss Farm Red Cat Lane Crank St. Helens Merseyside WA11 8QZ on 24 June 2011 (2 pages) |
17 May 2011 | Termination of appointment of Rupert Nichols as a director (2 pages) |
17 May 2011 | Current accounting period extended from 30 June 2011 to 31 July 2011 (3 pages) |
17 May 2011 | Current accounting period extended from 30 June 2011 to 31 July 2011 (3 pages) |
17 May 2011 | Termination of appointment of Rupert Nichols as a director (2 pages) |
21 September 2010 | Appointment of Lawrence Sam Gardner as a director (3 pages) |
21 September 2010 | Appointment of Andrew Thomas Dollamure as a director (3 pages) |
21 September 2010 | Appointment of Lawrence Sam Gardner as a director (3 pages) |
21 September 2010 | Appointment of Andrew Thomas Dollamure as a director (3 pages) |
28 June 2010 | Incorporation Statement of capital on 2010-06-28
|
28 June 2010 | Incorporation Statement of capital on 2010-06-28
|