Bollington
Macclesfield
Cheshire
SK10 5PX
Director Name | Mr Philip John Rodger Harrison |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Stockport |
Correspondence Address | 62 Parsonage Rd Heaton Moor Stockport SK4 4JR |
Registered Address | 38 Palmerston Street Bollington Macclesfield Cheshire SK10 5PX |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Bollington |
Ward | Bollington |
Built Up Area | Macclesfield |
1 at £1 | Nancy Pemberton 50.00% Ordinary |
---|---|
1 at £1 | Philip John Rodger Harrison 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£90 |
Cash | £110 |
Current Liabilities | £200 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
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) |
7 January 2013 | Termination of appointment of Philip Harrison as a director (1 page) |
7 January 2013 | Termination of appointment of Philip John Rodger Harrison as a director on 21 December 2012 (1 page) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 July 2012 | Director's details changed for Mrs Nancy Georgina Pemberton on 22 June 2012 (2 pages) |
16 July 2012 | Director's details changed for Mrs Nancy Georgina Pemberton on 22 June 2012 (2 pages) |
13 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders Statement of capital on 2012-07-13
|
13 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders Statement of capital on 2012-07-13
|
20 February 2012 | Registered office address changed from 62 Parsonage Rd Heaton Moor Stockport SK44JR England on 20 February 2012 (1 page) |
20 February 2012 | Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
20 February 2012 | Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
20 February 2012 | Registered office address changed from 62 Parsonage Rd Heaton Moor Stockport SK44JR England on 20 February 2012 (1 page) |
7 September 2011 | Statement of capital following an allotment of shares on 29 June 2011
|
7 September 2011 | Statement of capital following an allotment of shares on 29 June 2011
|
10 August 2011 | Appointment of Nancy Georgina Pemberton as a director (3 pages) |
10 August 2011 | Appointment of Nancy Georgina Pemberton as a director (3 pages) |
22 July 2011 | Company name changed bollington carpets and flooring LTD\certificate issued on 22/07/11
|
22 July 2011 | Change of name notice (2 pages) |
22 July 2011 | Company name changed bollington carpets and flooring LTD\certificate issued on 22/07/11
|
22 July 2011 | Change of name notice (2 pages) |
21 June 2011 | Incorporation
|
21 June 2011 | Incorporation
|