Alsager
Stoke-On-Trent
ST7 2EW
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mr Anthony Thomas Talbot |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2012(1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Ridge House Ridgehouse Drive Stoke On Trent Staffordshire ST1 5TL |
Registered Address | St Mary's House Crewe Road Alsager Stoke-On-Trent ST7 2EW |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Alsager |
Ward | Alsager |
Built Up Area | Alsager |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Rosemary Ann Daffurn 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£14,551 |
Cash | £526 |
Current Liabilities | £22,935 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2016 | Statement of capital following an allotment of shares on 1 March 2015
|
26 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
19 December 2013 | Director's details changed for Mr Timothy Rodger James Daffurn on 29 October 2013 (2 pages) |
16 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
31 October 2013 | Appointment of Mr Timothy Rodger James Daffurn as a director (2 pages) |
31 October 2013 | Registered office address changed from 6 Ridge House Ridgehouse Drive Stoke on Trent Staffordshire ST1 5TL on 31 October 2013 (1 page) |
31 October 2013 | Termination of appointment of Anthony Talbot as a director (1 page) |
19 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
22 March 2012 | Appointment of Anthony Thomas Talbot as a director (3 pages) |
22 March 2012 | Current accounting period extended from 28 February 2013 to 31 March 2013 (3 pages) |
9 March 2012 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 9 March 2012 (2 pages) |
9 March 2012 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 9 March 2012 (2 pages) |
9 March 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
28 February 2012 | Incorporation
|
28 February 2012 | Incorporation
|