Gorstage
Northwich
Cheshire
CW8 2SG
Director Name | Mr Brian Alan Evans |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Grange Hartford Northwich Cheshire CW8 1QJ |
Director Name | Mr Martin John Kennerley |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Welbeck Close Middlewich Cheshire CW10 9HX |
Website | www.damp-solutions.com/ |
---|---|
Email address | [email protected] |
Telephone | 0800 5003140 |
Telephone region | Freephone |
Registered Address | Wharton Park House Nat Lane Winsford Cheshire CW7 3BS |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Winsford |
Ward | Winsford Wharton |
Built Up Area | Winsford (Cheshire West and Chester) |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Brian Alan Evans 33.33% Ordinary |
---|---|
1 at £1 | Joann Haigh 33.33% Ordinary A |
1 at £1 | Martin John Kennerley 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£102,762 |
Cash | £3,169 |
Current Liabilities | £28,435 |
Latest Accounts | 31 August 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
4 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 November 2016 | Termination of appointment of Martin John Kennerley as a director on 6 January 2016 (2 pages) |
7 November 2016 | Termination of appointment of Martin John Kennerley as a director on 6 January 2016 (2 pages) |
15 September 2016 | Compulsory strike-off action has been suspended (1 page) |
15 September 2016 | Compulsory strike-off action has been suspended (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2016 | Termination of appointment of Brian Alan Evans as a director on 10 May 2016 (2 pages) |
13 May 2016 | Termination of appointment of Brian Alan Evans as a director on 10 May 2016 (2 pages) |
27 October 2015 | Registered office address changed from 1 the Grange Hartford Northwich Cheshire CW8 1QJ to Wharton Park House Nat Lane Winsford Cheshire CW7 3BS on 27 October 2015 (1 page) |
27 October 2015 | Registered office address changed from 1 the Grange Hartford Northwich Cheshire CW8 1QJ to Wharton Park House Nat Lane Winsford Cheshire CW7 3BS on 27 October 2015 (1 page) |
16 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 April 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
16 April 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
27 October 2014 | Previous accounting period extended from 31 July 2014 to 31 August 2014 (1 page) |
27 October 2014 | Previous accounting period extended from 31 July 2014 to 31 August 2014 (1 page) |
10 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 June 2014 | Appointment of Mr Brian Alan Evans as a director (2 pages) |
10 June 2014 | Appointment of Mr Brian Alan Evans as a director (2 pages) |
9 June 2014 | Termination of appointment of Brian Evans as a director (1 page) |
9 June 2014 | Termination of appointment of Alan Brown as a director (1 page) |
9 June 2014 | Termination of appointment of Brian Evans as a director (1 page) |
9 June 2014 | Termination of appointment of Alan Brown as a director (1 page) |
14 April 2014 | Cancellation of shares. Statement of capital on 14 April 2014
|
14 April 2014 | Cancellation of shares. Statement of capital on 14 April 2014
|
14 April 2014 | Purchase of own shares. (3 pages) |
14 April 2014 | Purchase of own shares. (3 pages) |
19 July 2013 | Registered office address changed from 1 the Grange Hartford Northwich Cheshire CW8 1QT England on 19 July 2013 (1 page) |
19 July 2013 | Registered office address changed from 1 the Grange Hartford Northwich Cheshire CW8 1QT England on 19 July 2013 (1 page) |
19 July 2013 | Director's details changed for Brian Alan Evans on 16 July 2013 (2 pages) |
19 July 2013 | Director's details changed for Brian Alan Evans on 16 July 2013 (2 pages) |
16 July 2013 | Incorporation (29 pages) |
16 July 2013 | Incorporation (29 pages) |