Ashton Under Lyne
Greater Manchester
OL6 8QD
Secretary Name | Graham Charles Cooper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 May 2011(1 week, 2 days after company formation) |
Appointment Duration | 3 years, 4 months (closed 30 September 2014) |
Role | Company Director |
Correspondence Address | 67 Broadoak Road Ashton Under Lyne Greater Manchester OL6 8QD |
Director Name | Mr Richard Stuart Hardbattle |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2011(same day as company formation) |
Role | Formations Director |
Country of Residence | Wales |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2011(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Registered Address | Darland House 44 Winnington Hill Northwich Cheshire CW8 1AU |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Graham Cooper 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
30 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
17 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2013 | Voluntary strike-off action has been suspended (1 page) |
30 November 2013 | Voluntary strike-off action has been suspended (1 page) |
8 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
23 March 2013 | Voluntary strike-off action has been suspended (1 page) |
23 March 2013 | Voluntary strike-off action has been suspended (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) |
11 January 2013 | Application to strike the company off the register (3 pages) |
11 January 2013 | Application to strike the company off the register (3 pages) |
3 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders Statement of capital on 2012-05-03
|
3 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders Statement of capital on 2012-05-03
|
3 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 May 2011 | Termination of appointment of Crs Legal Services Limited as a secretary (2 pages) |
17 May 2011 | Termination of appointment of Crs Legal Services Limited as a secretary (2 pages) |
17 May 2011 | Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD United Kingdom on 17 May 2011 (2 pages) |
17 May 2011 | Appointment of Graham Charles Cooper as a director (3 pages) |
17 May 2011 | Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD United Kingdom on 17 May 2011 (2 pages) |
17 May 2011 | Termination of appointment of Richard Hardbattle as a director (2 pages) |
17 May 2011 | Appointment of Graham Charles Cooper as a secretary (3 pages) |
17 May 2011 | Appointment of Graham Charles Cooper as a director (3 pages) |
17 May 2011 | Appointment of Graham Charles Cooper as a secretary (3 pages) |
17 May 2011 | Termination of appointment of Richard Hardbattle as a director (2 pages) |
6 May 2011 | Company name changed cooks corner & moor LIMITED\certificate issued on 06/05/11
|
6 May 2011 | Company name changed cooks corner & moor LIMITED\certificate issued on 06/05/11
|
27 April 2011 | Incorporation (35 pages) |
27 April 2011 | Incorporation (35 pages) |