Alsager
Stoke-On-Trent
ST7 2EW
Secretary Name | Mrs Mandy Marie Hewer |
---|---|
Status | Resigned |
Appointed | 16 November 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 10a Great North Road Milford Haven Pembrokeshire SA73 2LJ Wales |
Registered Address | St Mary's House Crewe Road Alsager Stoke-On-Trent ST7 2EW |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Alsager |
Ward | Alsager |
Built Up Area | Alsager |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Darren Hewer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,199 |
Cash | £20,671 |
Current Liabilities | £72,556 |
Latest Accounts | 30 November 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
17 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
17 July 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
17 July 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
28 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (3 pages) |
28 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (3 pages) |
7 August 2012 | Total exemption small company accounts made up to 30 November 2011 (9 pages) |
7 August 2012 | Total exemption small company accounts made up to 30 November 2011 (9 pages) |
24 July 2012 | Registered office address changed from 10a Great North Road Milford Haven Pembrokeshire SA73 2LJ on 24 July 2012 (1 page) |
24 July 2012 | Registered office address changed from 10a Great North Road Milford Haven Pembrokeshire SA73 2LJ on 24 July 2012 (1 page) |
2 April 2012 | Termination of appointment of Mandy Marie Hewer as a secretary on 1 April 2011 (1 page) |
2 April 2012 | Termination of appointment of Mandy Marie Hewer as a secretary on 1 April 2011 (1 page) |
2 April 2012 | Termination of appointment of Mandy Marie Hewer as a secretary on 1 April 2011 (1 page) |
16 November 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (3 pages) |
16 November 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (3 pages) |
26 May 2011 | Registered office address changed from 60 st Peters Road Milford Haven Pembrokeshire SA73 2BP United Kingdom on 26 May 2011 (2 pages) |
26 May 2011 | Registered office address changed from 60 st Peters Road Milford Haven Pembrokeshire SA73 2BP United Kingdom on 26 May 2011 (2 pages) |
16 November 2010 | Incorporation
|
16 November 2010 | Incorporation
|
16 November 2010 | Incorporation
|