Heanor
Derbyshire
DE75 7AQ
Director Name | Mr Steven Christopher Oakes |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Majestic House Mansfield Road Heanor Derbyshire DE75 7AQ |
Director Name | Mr Roger William Mohan Pratap |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Majestic House Mansfield Road Heanor Derbyshire DE75 7AQ |
Website | majesticare.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01270 878880 |
Telephone region | Crewe |
Registered Address | Holly Villa Crewe Road Alsager Stoke-On-Trent ST7 2EY |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Alsager |
Ward | Alsager |
Built Up Area | Alsager |
50 at £1 | Roger William Mohan Pratap 50.00% Ordinary A |
---|---|
25 at £1 | Eric Jayne Hart 25.00% Ordinary B |
25 at £1 | Steven Christopher Oakes 25.00% Ordinary B |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
5 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 January 2015 | Application to strike the company off the register (3 pages) |
29 April 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Registered office address changed from Majestic House Mansfield Road Heanor Derbyshire DE75 7AQ United Kingdom on 29 April 2014 (1 page) |
26 April 2013 | Incorporation (46 pages) |