Wilmslow Road
Handforth
Cheshire
SK9 3HP
Director Name | Dr Chris Tselepis |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2013(same day as company formation) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 123 - 125 Union Street Oldham Lancs OL1 1TG |
Director Name | Mr Leigh Paul Mainprize |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2013(2 months, 1 week after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 19 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Astute House Wilmslow Road Handforth Cheshire SK9 3HP |
Director Name | Mr Michael Davies |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2014(8 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 08 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Astute House Wilmslow Road Handforth Cheshire SK9 3HP |
Director Name | Insolvency Case Support Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2013(same day as company formation) |
Correspondence Address | 123 - 125 Union Street Oldham Lancs OL1 1TG |
Registered Address | 1st Floor Astute House Wilmslow Road Handforth Cheshire SK9 3HP |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Handforth |
Ward | Handforth |
Built Up Area | Greater Manchester |
65 at £1 | Insolvency Case Support LTD 65.00% Ordinary C |
---|---|
18 at £1 | Insolvency Case Support LTD 18.00% Ordinary B |
17 at £1 | Insolvency Case Support LTD 17.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£150,879 |
Cash | £13,893 |
Current Liabilities | £269,505 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
14 May 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
19 February 2019 | Application to strike the company off the register (3 pages) |
8 January 2019 | Termination of appointment of Michael Davies as a director on 8 January 2019 (1 page) |
8 January 2019 | Appointment of Miss Laura Shakeshaft as a director on 8 January 2019 (2 pages) |
3 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
29 June 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
15 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
15 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
12 July 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
12 July 2017 | Notification of Insolvency Case Support Limited as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
12 July 2017 | Notification of Insolvency Case Support Limited as a person with significant control on 12 July 2017 (2 pages) |
12 July 2017 | Notification of Insolvency Case Support Limited as a person with significant control on 6 April 2016 (2 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
5 August 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-08-05
|
5 August 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-08-05
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
14 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
20 June 2014 | Termination of appointment of Leigh Mainprize as a director (1 page) |
20 June 2014 | Termination of appointment of Leigh Mainprize as a director (1 page) |
13 March 2014 | Appointment of Mr Michael Davies as a director (2 pages) |
13 March 2014 | Termination of appointment of Insolvency Case Support Ltd as a director (1 page) |
13 March 2014 | Termination of appointment of Insolvency Case Support Ltd as a director (1 page) |
13 March 2014 | Appointment of Mr Michael Davies as a director (2 pages) |
19 September 2013 | Statement of capital following an allotment of shares on 1 September 2013
|
19 September 2013 | Resolutions
|
19 September 2013 | Change of share class name or designation (2 pages) |
19 September 2013 | Statement of capital following an allotment of shares on 1 September 2013
|
19 September 2013 | Change of share class name or designation (2 pages) |
19 September 2013 | Resolutions
|
19 September 2013 | Statement of capital following an allotment of shares on 1 September 2013
|
12 September 2013 | Appointment of Mr Leigh Paul Mainprize as a director (2 pages) |
12 September 2013 | Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
12 September 2013 | Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
12 September 2013 | Termination of appointment of Chris Tselepis as a director (1 page) |
12 September 2013 | Termination of appointment of Chris Tselepis as a director (1 page) |
12 September 2013 | Appointment of Mr Leigh Paul Mainprize as a director (2 pages) |
25 June 2013 | Incorporation
|
25 June 2013 | Incorporation
|