Knutsford
Cheshire
WA16 6DL
Director Name | Miss Sarah Lomas |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 65-144 Bezuidenhoutseweg Den Haag 2594 Ac |
Director Name | Mr Richard Sikkel |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Netherlands |
Status | Resigned |
Appointed | 26 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 65-144 Bezuidenhoutseweg Den Haag 2594 Ac |
Director Name | Mr Paul George Meehan |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Cock Robin Lane Catterall Lancs PR3 0HH |
Registered Address | 8 King Street Knutsford Cheshire WA16 6DL |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
50 at £1 | Reviv Cheshire LTD 66.67% Ordinary |
---|---|
25 at £1 | Pg Meehan LTD 33.33% Ordinary |
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
22 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
24 August 2016 | Application to strike the company off the register (3 pages) |
24 August 2016 | Application to strike the company off the register (3 pages) |
10 May 2016 | Termination of appointment of Paul George Meehan as a director on 1 January 2016 (1 page) |
10 May 2016 | Termination of appointment of Paul George Meehan as a director on 1 January 2016 (1 page) |
4 December 2015 | Director's details changed for Booming Industries Ltd on 1 August 2015 (1 page) |
4 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Director's details changed for Booming Industries Ltd on 1 August 2015 (1 page) |
23 June 2015 | Accounts for a dormant company made up to 31 January 2015 (4 pages) |
23 June 2015 | Accounts for a dormant company made up to 31 January 2015 (4 pages) |
9 April 2015 | Previous accounting period extended from 30 November 2014 to 31 January 2015 (1 page) |
9 April 2015 | Previous accounting period extended from 30 November 2014 to 31 January 2015 (1 page) |
25 January 2015 | Registered office address changed from C/O Mr R Sikkel Albert Mill Loft 206 (3Rd Floor) 50, Ellesmere Street Manchester M15 4JY to C/O Mr R Sikkel 8 King Street Knutsford Cheshire WA16 6DL on 25 January 2015 (1 page) |
25 January 2015 | Registered office address changed from C/O Mr R Sikkel Albert Mill Loft 206 (3Rd Floor) 50, Ellesmere Street Manchester M15 4JY to C/O Mr R Sikkel 8 King Street Knutsford Cheshire WA16 6DL on 25 January 2015 (1 page) |
5 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
23 July 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
23 July 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
27 December 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-12-27
|
27 December 2013 | Registered office address changed from 5 Scott Road Denton Manchester M34 6EU United Kingdom on 27 December 2013 (1 page) |
27 December 2013 | Registered office address changed from 5 Scott Road Denton Manchester M34 6EU United Kingdom on 27 December 2013 (1 page) |
27 December 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-12-27
|
27 December 2013 | Director's details changed for Booming Industries Ltd on 1 November 2013 (1 page) |
27 December 2013 | Director's details changed for Booming Industries Ltd on 1 November 2013 (1 page) |
27 December 2013 | Director's details changed for Booming Industries Ltd on 1 November 2013 (1 page) |
2 January 2013 | Termination of appointment of Richard Sikkel as a director (1 page) |
2 January 2013 | Appointment of Booming Industries Ltd as a director (2 pages) |
2 January 2013 | Termination of appointment of Sarah Lomas as a director (1 page) |
2 January 2013 | Appointment of Booming Industries Ltd as a director (2 pages) |
2 January 2013 | Termination of appointment of Sarah Lomas as a director (1 page) |
2 January 2013 | Termination of appointment of Richard Sikkel as a director (1 page) |
26 November 2012 | Incorporation
|
26 November 2012 | Incorporation
|