Rochdale
Lancashire
OL12 9HB
Director Name | Mr Christopher Fielding |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2013(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 115 Wardle Edge Rochdale Lancashire OL12 9HB |
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 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
14 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
17 November 2016 | Application to strike the company off the register (3 pages) |
17 November 2016 | Application to strike the company off the register (3 pages) |
15 September 2016 | Previous accounting period extended from 30 April 2016 to 30 June 2016 (1 page) |
15 September 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
15 September 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
15 September 2016 | Previous accounting period extended from 30 April 2016 to 30 June 2016 (1 page) |
4 May 2016 | Termination of appointment of Christopher Fielding as a director on 30 November 2015 (1 page) |
4 May 2016 | Termination of appointment of Christopher Fielding as a director on 30 November 2015 (1 page) |
4 May 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
26 June 2015 | Company name changed the skinny rules LIMITED\certificate issued on 26/06/15
|
26 June 2015 | Company name changed the skinny rules LIMITED\certificate issued on 26/06/15
|
23 June 2015 | Change of name notice (2 pages) |
23 June 2015 | Change of name notice (2 pages) |
25 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-25
|
25 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-25
|
25 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-25
|
13 April 2015 | Company name changed five zero one LIMITED\certificate issued on 13/04/15
|
13 April 2015 | Company name changed five zero one LIMITED\certificate issued on 13/04/15
|
10 April 2015 | Registered office address changed from 365 Tonge Moor Road Bolton Lancashire BL2 2JR to St Mary's House Crewe Road Alsager Stoke-on-Trent ST7 2EW on 10 April 2015 (1 page) |
10 April 2015 | Registered office address changed from 365 Tonge Moor Road Bolton Lancashire BL2 2JR to St Mary's House Crewe Road Alsager Stoke-on-Trent ST7 2EW on 10 April 2015 (1 page) |
30 October 2014 | Company name changed the skinny rules LIMITED\certificate issued on 30/10/14
|
30 October 2014 | Company name changed the skinny rules LIMITED\certificate issued on 30/10/14
|
16 July 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
16 July 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
30 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
17 March 2014 | Appointment of Mr Christopher Fielding as a director (2 pages) |
17 March 2014 | Appointment of Mr Christopher Fielding as a director (2 pages) |
3 April 2013 | Incorporation
|
3 April 2013 | Incorporation
|
3 April 2013 | Incorporation
|