Handforth
Cheshire
SK9 3HP
Director Name | Mr George Edward Nightingale |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Beacon Exmouth Devon EX8 2AG |
Director Name | Mr Paul Stephen Nightingale |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cliff Cottage 14 Foxholes Hill Exmouth Devon EX8 2DF |
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 March |
24 November 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 November 2016 | Final Gazette dissolved following liquidation (1 page) |
24 August 2016 | Notice of final account prior to dissolution (1 page) |
24 August 2016 | Notice of final account prior to dissolution (1 page) |
5 July 2016 | INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 04/04/2016 (13 pages) |
5 July 2016 | INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 04/04/2016 (13 pages) |
11 June 2015 | INSOLVENCY:re progress report 05/04/2014-04/04/2015 (12 pages) |
11 June 2015 | INSOLVENCY:re progress report 05/04/2014-04/04/2015 (12 pages) |
9 June 2014 | Insolvency:progress report end 04/04/2014 (7 pages) |
9 June 2014 | Insolvency:progress report end 04/04/2014 (7 pages) |
13 June 2013 | Appointment of a liquidator (1 page) |
13 June 2013 | Registered office address changed from Brooklands Hennock Road East Marsh Barton Exeter Devon EX2 8RU United Kingdom on 13 June 2013 (2 pages) |
13 June 2013 | Appointment of a liquidator (1 page) |
13 June 2013 | Registered office address changed from Brooklands Hennock Road East Marsh Barton Exeter Devon EX2 8RU United Kingdom on 13 June 2013 (2 pages) |
22 May 2013 | Order of court to wind up (2 pages) |
22 May 2013 | Order of court to wind up (2 pages) |
8 August 2012 | Compulsory strike-off action has been suspended (1 page) |
8 August 2012 | Compulsory strike-off action has been suspended (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2012 | Termination of appointment of Paul Nightingale as a director (1 page) |
8 February 2012 | Termination of appointment of Paul Nightingale as a director (1 page) |
8 February 2012 | Appointment of Mr George Edward Nightingale as a director (2 pages) |
8 February 2012 | Appointment of Mr George Edward Nightingale as a director (2 pages) |
6 February 2012 | Termination of appointment of George Nightingale as a director (1 page) |
6 February 2012 | Termination of appointment of George Nightingale as a director (1 page) |
30 March 2011 | Incorporation Statement of capital on 2011-03-30
|
30 March 2011 | Incorporation Statement of capital on 2011-03-30
|