Wilmslow
Cheshire
SK9 1BU
Director Name | Mr Christopher Wild |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2015(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 June 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 628 Bury Road Rochdale Lancashire OL11 4AY |
Website | happywatts.co.uk |
---|
Registered Address | 97 Alderley Road Wilmslow Cheshire SK9 1PT |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
68 at £0.1 | Sam Almozaffar 68.00% Ordinary |
---|---|
3 at £0.1 | Christopher Wild 3.00% Ordinary |
25 at £0.1 | Bidar Almozaffar 25.00% Ordinary |
2 at £0.1 | Richard Hellen 2.00% Ordinary |
1 at £0.1 | Paul Ash 1.00% Ordinary |
1 at £0.1 | Terry Wylie 1.00% Ordinary |
Latest Accounts | 29 February 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 February |
8 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 May 2017 | Application to strike the company off the register (3 pages) |
14 February 2017 | Confirmation statement made on 3 February 2017 with updates (6 pages) |
8 February 2017 | Termination of appointment of Christopher Wild as a director on 24 June 2016 (1 page) |
8 February 2017 | Registered office address changed from C/O Chp Solutions Limited Rutherford House Warrington Road Birchwood Warrington WA3 6ZH England to 97 Alderley Road Wilmslow Cheshire SK9 1PT on 8 February 2017 (1 page) |
13 January 2017 | Accounts for a dormant company made up to 29 February 2016 (2 pages) |
2 March 2016 | Registered office address changed from 628 Bury Road Rochdale Lancashire OL11 4AY to C/O Chp Solutions Limited Rutherford House Warrington Road Birchwood Warrington WA3 6ZH on 2 March 2016 (1 page) |
2 March 2016 | Director's details changed for Mr Sam Almozaffar on 3 April 2015 (2 pages) |
2 March 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
5 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
19 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Registered office address changed from 49 Central Place Station Road Wilmslow Cheshire SK9 1BU to 628 Bury Road Rochdale Lancashire OL11 4AY on 19 March 2015 (1 page) |
26 January 2015 | Appointment of Mr Christopher Wild as a director on 26 January 2015 (2 pages) |
3 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
23 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-23
|
23 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-23
|
10 October 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
5 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (3 pages) |
5 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (3 pages) |
3 February 2012 | Incorporation
|