Prestbury
Macclesfield
Cheshire
SK10 4BH
Director Name | Mr Raymond Philpin |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | North House Bond Avenue Bletchley Milton Keynes Buckinghamshire MK1 1JJ |
Director Name | Mr Phil Ogrady |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(6 months after company formation) |
Appointment Duration | 2 months (resigned 05 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1a Park Road Estate Timperley Altrincham Cheshire WA14 5QH |
Director Name | Mr Steven Derek Dale |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 March 2013(8 months after company formation) |
Appointment Duration | Resigned same day (resigned 05 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard House Park Road Estate Timperley Altrincham Cheshire WA14 5QH |
Director Name | Mr Philip Patrick O'Grady |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2013(8 months after company formation) |
Appointment Duration | Resigned same day (resigned 05 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1a Park Road Estate Timperley Altrincham Cheshire WA14 5QH |
Director Name | Mr Christian Steven Dale |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 March 2013(8 months after company formation) |
Appointment Duration | 4 months (resigned 07 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1a Park Road Estate Timperley Altrincham Cheshire WA14 5QH |
Registered Address | Marsden Manor 54 Macclesfield Road Prestbury Macclesfield Cheshire SK10 4BH |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Prestbury |
Ward | Prestbury |
Built Up Area | Macclesfield |
1000 at £1 | Dale Acquisitions Limited 100.00% Ordinary |
---|
Latest Accounts | 31 July 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
5 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 July 2015 | Registered office address changed from Unit 1a Park Road Estate Timperley Altrincham Cheshire WA14 5QH to Marsden Manor 54 Macclesfield Road Prestbury Macclesfield Cheshire SK10 4BH on 28 July 2015 (1 page) |
28 July 2015 | Registered office address changed from Unit 1a Park Road Estate Timperley Altrincham Cheshire WA14 5QH to Marsden Manor 54 Macclesfield Road Prestbury Macclesfield Cheshire SK10 4BH on 28 July 2015 (1 page) |
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2014 | Termination of appointment of Christian Dale as a director on 7 July 2013 (1 page) |
15 July 2014 | Appointment of Mr Steven Derek Dale as a director on 7 July 2013 (2 pages) |
15 July 2014 | Appointment of Mr Steven Derek Dale as a director on 7 July 2013 (2 pages) |
15 July 2014 | Termination of appointment of Christian Dale as a director on 7 July 2013 (1 page) |
15 July 2014 | Termination of appointment of Christian Dale as a director on 7 July 2013 (1 page) |
15 July 2014 | Company name changed highlandgardenservices LIMITED\certificate issued on 15/07/14
|
15 July 2014 | Company name changed highlandgardenservices LIMITED\certificate issued on 15/07/14
|
15 July 2014 | Appointment of Mr Steven Derek Dale as a director on 7 July 2013 (2 pages) |
12 March 2014 | Appointment of Mr Christian Dale as a director on 5 March 2013 (2 pages) |
12 March 2014 | Appointment of Mr Christian Dale as a director on 5 March 2013 (2 pages) |
12 March 2014 | Termination of appointment of Philip Patrick O'grady as a director on 5 March 2013 (1 page) |
12 March 2014 | Termination of appointment of Philip Patrick O'grady as a director on 5 March 2013 (1 page) |
12 March 2014 | Termination of appointment of Philip Patrick O'grady as a director on 5 March 2013 (1 page) |
12 March 2014 | Appointment of Mr Christian Dale as a director on 5 March 2013 (2 pages) |
16 January 2014 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Appointment of Mr Philip Patrick O'grady as a director on 5 March 2013 (2 pages) |
16 January 2014 | Appointment of Mr Philip Patrick O'grady as a director on 5 March 2013 (2 pages) |
16 January 2014 | Appointment of Mr Philip Patrick O'grady as a director on 5 March 2013 (2 pages) |
2 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (2 pages) |
2 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (2 pages) |
2 August 2013 | Accounts made up to 31 July 2013 (2 pages) |
2 August 2013 | Accounts made up to 31 July 2013 (2 pages) |
2 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (2 pages) |
7 March 2013 | Termination of appointment of Phil Ogrady as a director on 5 March 2013 (1 page) |
7 March 2013 | Termination of appointment of Phil Ogrady as a director on 5 March 2013 (1 page) |
7 March 2013 | Termination of appointment of Phil Ogrady as a director on 5 March 2013 (1 page) |
7 March 2013 | Termination of appointment of Steven Derek Dale as a director on 5 March 2013 (1 page) |
7 March 2013 | Termination of appointment of Steven Derek Dale as a director on 5 March 2013 (1 page) |
7 March 2013 | Termination of appointment of Steven Derek Dale as a director on 5 March 2013 (1 page) |
5 March 2013 | Appointment of Mr Steven Dale as a director on 5 March 2013 (2 pages) |
5 March 2013 | Appointment of Mr Steven Dale as a director on 5 March 2013 (2 pages) |
5 March 2013 | Appointment of Mr Steven Dale as a director on 5 March 2013 (2 pages) |
1 March 2013 | Appointment of Mr Phil Ogrady as a director on 1 January 2013 (2 pages) |
1 March 2013 | Registered office address changed from North House Bond Avenue Bletchley Milton Keynes Buckinghamshire MK1 1JJ United Kingdom on 1 March 2013 (1 page) |
1 March 2013 | Registered office address changed from North House Bond Avenue Bletchley Milton Keynes Buckinghamshire MK1 1JJ United Kingdom on 1 March 2013 (1 page) |
1 March 2013 | Registered office address changed from North House Bond Avenue Bletchley Milton Keynes Buckinghamshire MK1 1JJ United Kingdom on 1 March 2013 (1 page) |
1 March 2013 | Appointment of Mr Phil Ogrady as a director on 1 January 2013 (2 pages) |
1 March 2013 | Appointment of Mr Phil Ogrady as a director on 1 January 2013 (2 pages) |
28 February 2013 | Company name changed terrapin modular LIMITED\certificate issued on 28/02/13
|
28 February 2013 | Termination of appointment of Raymond Philpin as a director on 1 January 2013 (1 page) |
28 February 2013 | Termination of appointment of Raymond Philpin as a director on 1 January 2013 (1 page) |
28 February 2013 | Company name changed terrapin modular LIMITED\certificate issued on 28/02/13
|
28 February 2013 | Termination of appointment of Raymond Philpin as a director on 1 January 2013 (1 page) |
5 July 2012 | Incorporation (33 pages) |
5 July 2012 | Incorporation (33 pages) |