Manor Park
Runcorn
Cheshire
WA7 1TT
Director Name | Mr Graham Barry Wood |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2013(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Dee House Hampton Court Manor Park Runcorn Cheshire WA7 1TT |
Telephone | 01928 572691 |
---|---|
Telephone region | Runcorn |
Registered Address | Dee House Hampton Court Manor Park Runcorn Cheshire WA7 1TT |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Sandymoor |
Ward | Daresbury |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Graham Wood 100.00% Ordinary |
---|
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
16 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 May 2016 | Application to strike the company off the register (3 pages) |
19 May 2016 | Application to strike the company off the register (3 pages) |
8 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
27 January 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
27 January 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
11 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
4 November 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
4 November 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
13 June 2014 | Previous accounting period extended from 28 February 2014 to 31 May 2014 (1 page) |
13 June 2014 | Previous accounting period extended from 28 February 2014 to 31 May 2014 (1 page) |
9 June 2014 | Termination of appointment of Graham Wood as a director (1 page) |
9 June 2014 | Termination of appointment of Graham Wood as a director (1 page) |
9 June 2014 | Appointment of Mr Leslie Arthur O'hare as a director (2 pages) |
9 June 2014 | Appointment of Mr Leslie Arthur O'hare as a director (2 pages) |
6 June 2014 | Registered office address changed from St George's Court Winnington Avenue Northwich Cheshire CW8 4EE on 6 June 2014 (1 page) |
6 June 2014 | Registered office address changed from St George's Court Winnington Avenue Northwich Cheshire CW8 4EE on 6 June 2014 (1 page) |
6 June 2014 | Registered office address changed from St George's Court Winnington Avenue Northwich Cheshire CW8 4EE on 6 June 2014 (1 page) |
7 March 2014 | Current accounting period extended from 28 February 2015 to 31 May 2015 (1 page) |
7 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Current accounting period extended from 28 February 2015 to 31 May 2015 (1 page) |
7 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 February 2013 | Incorporation
|
7 February 2013 | Incorporation
|