615c Wilbraham Road
Manchester
Greater Manchester
M21 9AN
Secretary Name | Alec George Machin |
---|---|
Status | Closed |
Appointed | 12 March 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Chestnut Court Warren Close Bramhall Stockport Greater Manchester SK7 3LH |
Registered Address | 1 Broseley Avenue Culcheth Warrington WA3 4HH |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Culcheth and Glazebury |
Ward | Culcheth, Glazebury and Croft |
Built Up Area | Culcheth |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Adam James Machin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,196 |
Cash | £82 |
Current Liabilities | £15,620 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
12 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2014 | Registered office address changed from 1 Common Lane Culcheth Warrington WA3 4EH England on 18 June 2014 (1 page) |
10 December 2013 | Registered office address changed from Unit 1 Watson Mews 3 Hawthorn Lane Wilmslow Cheshire SK9 1AA England on 10 December 2013 (1 page) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders Statement of capital on 2013-03-28
|
12 March 2012 | Incorporation (21 pages) |