Rudyard
Leek
Stafforshire
ST13 8PG
Director Name | Mr Benjamin James Signey |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 March 2012(10 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 2 months (closed 07 May 2013) |
Role | Accouuntant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Willowmead Drive Prestbury Macclesfield Cheshire SK10 4DD |
Director Name | Mr Joseph Edwards |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2011(same day as company formation) |
Role | Construction Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Birchwood Firwood Park Chadderton Lancashire OL9 9UH |
Director Name | Mr Hamid Michael Farra |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2011(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Lakeland Lodge Rudyard Leek Stafforshire ST13 8PG |
Director Name | Mr Julian Marcus Janes |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2011(same day as company formation) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Ravenstone Dale Drive Royton Oldham OL2 6NA |
Registered Address | 8 Greenbank Cottage Scott Road Prestbury Macclesfield Cheshire SK10 4DN |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Prestbury |
Ward | Prestbury |
Built Up Area | Macclesfield |
100 at £0.01 | Benjamin James Signey 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
7 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
14 January 2013 | Application to strike the company off the register (3 pages) |
14 January 2013 | Application to strike the company off the register (3 pages) |
23 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders Statement of capital on 2012-04-23
|
23 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders Statement of capital on 2012-04-23
|
6 March 2012 | Termination of appointment of Hamid Farra as a director (1 page) |
6 March 2012 | Termination of appointment of Julian Marcus Janes as a director on 6 March 2012 (1 page) |
6 March 2012 | Termination of appointment of Joseph Edwards as a director on 6 March 2012 (1 page) |
6 March 2012 | Termination of appointment of Hamid Michael Farra as a director on 6 March 2012 (1 page) |
6 March 2012 | Appointment of Mr Benjamin James Signey as a director on 6 March 2012 (2 pages) |
6 March 2012 | Termination of appointment of Julian Janes as a director (1 page) |
6 March 2012 | Termination of appointment of Joseph Edwards as a director (1 page) |
6 March 2012 | Appointment of Mr Benjamin James Signey as a director (2 pages) |
12 April 2011 | Incorporation (25 pages) |
12 April 2011 | Incorporation (25 pages) |