Handforth
Cheshire
SK9 3HP
Director Name | Mr Roger Hart |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Mr John Stephen Rigby |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2011(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Booths Hall Chelford Road Knutsford Cheshire WA16 8GS |
Director Name | Mr Lee Michael Wojtkiw |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2011(3 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 25 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Booths Hall Chelford Road Knutsford Cheshire WA16 8GS |
Director Name | Mr Simon Daniels |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2013(2 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 10 October 2013) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Oceanic House Waters Meeting Road Bolton BL1 8SW |
Director Name | Mr Andrew Robert Melbourne |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2013(2 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 10 October 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Oceanic House Waters Meeting Road Bolton BL1 8SW |
Director Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2011(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2011(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2011(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
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 |
Year | 2012 |
---|---|
Net Worth | -£60,323 |
Cash | £1,074 |
Current Liabilities | £71,317 |
Latest Accounts | 31 May 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
4 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 June 2016 | Final Gazette dissolved following liquidation (1 page) |
4 June 2016 | Final Gazette dissolved following liquidation (1 page) |
4 March 2016 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
4 March 2016 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
13 March 2015 | Liquidators statement of receipts and payments to 6 January 2015 (8 pages) |
13 March 2015 | Liquidators' statement of receipts and payments to 6 January 2015 (8 pages) |
13 March 2015 | Liquidators statement of receipts and payments to 6 January 2015 (8 pages) |
13 March 2015 | Liquidators' statement of receipts and payments to 6 January 2015 (8 pages) |
17 January 2014 | Registered office address changed from Astute House Wilmslow Road Handforth Cheshire SK9 3HP on 17 January 2014 (2 pages) |
17 January 2014 | Registered office address changed from Astute House Wilmslow Road Handforth Cheshire SK9 3HP on 17 January 2014 (2 pages) |
10 January 2014 | Registered office address changed from Oceanic House Waters Meeting Road Bolton BL1 8SW England on 10 January 2014 (2 pages) |
10 January 2014 | Registered office address changed from Oceanic House Waters Meeting Road Bolton BL1 8SW England on 10 January 2014 (2 pages) |
9 January 2014 | Appointment of a voluntary liquidator (1 page) |
9 January 2014 | Statement of affairs with form 4.19 (9 pages) |
9 January 2014 | Resolutions
|
9 January 2014 | Resolutions
|
9 January 2014 | Appointment of a voluntary liquidator (1 page) |
9 January 2014 | Statement of affairs with form 4.19 (9 pages) |
11 October 2013 | Termination of appointment of Simon Daniels as a director (1 page) |
11 October 2013 | Termination of appointment of Andrew Melbourne as a director (1 page) |
11 October 2013 | Termination of appointment of John Rigby as a director (1 page) |
11 October 2013 | Termination of appointment of Andrew Melbourne as a director (1 page) |
11 October 2013 | Termination of appointment of John Rigby as a director (1 page) |
11 October 2013 | Termination of appointment of Simon Daniels as a director (1 page) |
14 June 2013 | Registered office address changed from C/O Bluesky Corporate Finance Limited Booths Hall Chelford Road Knutsford Cheshire WA16 8GS on 14 June 2013 (1 page) |
14 June 2013 | Registered office address changed from C/O Bluesky Corporate Finance Limited Booths Hall Chelford Road Knutsford Cheshire WA16 8GS on 14 June 2013 (1 page) |
10 June 2013 | Resolutions
|
10 June 2013 | Sub-division of shares on 29 May 2013 (5 pages) |
10 June 2013 | Sub-division of shares on 29 May 2013 (5 pages) |
10 June 2013 | Statement of capital following an allotment of shares on 29 May 2013
|
10 June 2013 | Statement of capital following an allotment of shares on 29 May 2013
|
10 June 2013 | Change of share class name or designation (2 pages) |
10 June 2013 | Resolutions
|
10 June 2013 | Change of share class name or designation (2 pages) |
28 May 2013 | Appointment of Mr Matthew Christian Clancy as a director (2 pages) |
28 May 2013 | Appointment of Mr Simon Daniels as a director (2 pages) |
28 May 2013 | Appointment of Mr Andrew Robert Melbourne as a director (2 pages) |
28 May 2013 | Appointment of Mr Andrew Robert Melbourne as a director (2 pages) |
28 May 2013 | Appointment of Mr Simon Daniels as a director (2 pages) |
28 May 2013 | Appointment of Mr Matthew Christian Clancy as a director (2 pages) |
17 May 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
17 May 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
3 May 2012 | Termination of appointment of Lee Wojtkiw as a director (1 page) |
3 May 2012 | Termination of appointment of Lee Wojtkiw as a director (1 page) |
30 March 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (5 pages) |
24 November 2011 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 24 November 2011 (2 pages) |
24 November 2011 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 24 November 2011 (2 pages) |
24 November 2011 | Current accounting period extended from 31 March 2012 to 31 May 2012 (3 pages) |
24 November 2011 | Current accounting period extended from 31 March 2012 to 31 May 2012 (3 pages) |
17 November 2011 | Statement of capital following an allotment of shares on 15 November 2011
|
17 November 2011 | Appointment of Mr John Stephen Rigby as a director (3 pages) |
17 November 2011 | Change of share class name or designation (2 pages) |
17 November 2011 | Termination of appointment of Roger Hart as a director (2 pages) |
17 November 2011 | Appointment of Mr John Stephen Rigby as a director (3 pages) |
17 November 2011 | Change of share class name or designation (2 pages) |
17 November 2011 | Termination of appointment of Roger Hart as a director (2 pages) |
17 November 2011 | Resolutions
|
17 November 2011 | Appointment of Lee Michael Wojtkiw as a director (3 pages) |
17 November 2011 | Statement of capital following an allotment of shares on 15 November 2011
|
17 November 2011 | Termination of appointment of A G Secretarial Limited as a secretary (2 pages) |
17 November 2011 | Appointment of Lee Michael Wojtkiw as a director (3 pages) |
17 November 2011 | Termination of appointment of A G Secretarial Limited as a director (2 pages) |
17 November 2011 | Termination of appointment of Inhoco Formations Limited as a director (2 pages) |
17 November 2011 | Termination of appointment of A G Secretarial Limited as a director (2 pages) |
17 November 2011 | Termination of appointment of Inhoco Formations Limited as a director (2 pages) |
17 November 2011 | Termination of appointment of A G Secretarial Limited as a secretary (2 pages) |
17 November 2011 | Resolutions
|
16 November 2011 | Change of name notice (2 pages) |
16 November 2011 | Company name changed aghoco 1050 LIMITED\certificate issued on 16/11/11
|
16 November 2011 | Change of name notice (2 pages) |
16 November 2011 | Company name changed aghoco 1050 LIMITED\certificate issued on 16/11/11
|
3 March 2011 | Incorporation (23 pages) |
3 March 2011 | Incorporation (23 pages) |